About

Registered Number: 04860545
Date of Incorporation: 08/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3 East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

 

Based in Kent, Quaife Properties Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed as Quaife, Michael John, Quaife, Susan Ann for this business. We do not know the number of employees at Quaife Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAIFE, Michael John 29 August 2003 - 1
QUAIFE, Susan Ann 31 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH03 - Change of particulars for secretary 14 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 02 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
395 - Particulars of a mortgage or charge 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
CERTNM - Change of name certificate 15 September 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 2005 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 05 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.