Company Information for QUADRANT PROPERTY SERVICES LIMITED
269 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7LY,
|
Company Registration Number
03919356
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUADRANT PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY Other companies in GU21 | |
Company Number | 03919356 | |
---|---|---|
Company ID Number | 03919356 | |
Date formed | 2000-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 31/08/2020 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 12:12:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUADRANT PROPERTY SERVICES (UK) LIMITED | 210 BALKWELL AVENUE NORTH SHIELDS TYNE & WEAR NE29 7DH | Active | Company formed on the 2004-03-17 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY WILLIAM BOSWELL |
||
CONCETTA VITO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANCERY SECRETARIES LIMITED |
Company Secretary | ||
CHANCERY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Concetta Vito on 2016-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY WILLIAM BOSWELL on 2016-01-01 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/11/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Concetta Vito on 2013-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/13 FROM 1 High Street Knaphill Woking Surrey GU21 2PG | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY WILLIAM BOSWELL on 2013-11-08 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONCETTA VITTO / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BOSWELL / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 04/02/00 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 | |
ELRES | S252 DISP LAYING ACC 04/02/00 | |
ELRES | S386 DISP APP AUDS 04/02/00 | |
88(2)R | AD 04/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADRANT PROPERTY SERVICES LIMITED
QUADRANT PROPERTY SERVICES LIMITED owns 2 domain names.
quadrant-property.co.uk quadrantproperty.co.uk
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as QUADRANT PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |