About

Registered Number: 04157878
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Willow Barn, 95 Arundel Road, Worthing, West Sussex, BN13 3EU

 

Quadrille Properties Ltd was founded on 12 February 2001 with its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Freeman, Alison Elizabeth, Lynch, Rosemary Jennifer for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Rosemary Jennifer 12 February 2001 17 September 2002 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Alison Elizabeth 12 February 2001 17 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 February 2014
TM02 - Termination of appointment of secretary 13 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
CERTNM - Change of name certificate 13 February 2008
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 March 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 November 2003
CERTNM - Change of name certificate 16 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 22 November 2002
DISS40 - Notice of striking-off action discontinued 29 October 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
225 - Change of Accounting Reference Date 12 September 2002
GAZ1 - First notification of strike-off action in London Gazette 10 September 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.