About

Registered Number: 03796047
Date of Incorporation: 25/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Landmark House, Wirral Park, Glastonbury, Somerset, BA6 9FR,

 

Founded in 1999, Quantock Court Management Company (Street) Ltd are based in Somerset, it's status at Companies House is "Active". The current directors of Quantock Court Management Company (Street) Ltd are listed as Merriman, Heather, Newman, Jacob Peter, Gregory, Patricia Ann, Kingston, David, Kingston, Sallyann, Alford, Richard, Burton, Paul, Cox, Joanna, Dellavalle, Dawn, Gill, Keith, Gregory, Anthony Frederick, Kingston, David, Parker, Eric, Pople, Mark John, Russell, Ernie, Russell, Graham Ernest in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIMAN, Heather 09 September 2017 - 1
NEWMAN, Jacob Peter 24 July 2019 - 1
ALFORD, Richard 10 April 2001 09 April 2002 1
BURTON, Paul 26 April 2017 01 September 2017 1
COX, Joanna 09 September 2017 01 November 2019 1
DELLAVALLE, Dawn 12 November 1999 11 April 2000 1
GILL, Keith 26 April 2017 03 July 2019 1
GREGORY, Anthony Frederick 25 June 1999 11 January 2000 1
KINGSTON, David 26 April 2017 09 September 2017 1
PARKER, Eric 25 June 1999 09 November 1999 1
POPLE, Mark John 10 April 2001 14 January 2002 1
RUSSELL, Ernie 12 November 1999 11 April 2000 1
RUSSELL, Graham Ernest 09 April 2002 23 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Patricia Ann 25 June 1999 11 April 2000 1
KINGSTON, David 26 April 2017 09 September 2017 1
KINGSTON, Sallyann 09 September 2017 19 October 2018 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 24 July 2019
PSC08 - N/A 11 July 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 19 November 2018
TM02 - Termination of appointment of secretary 19 October 2018
CS01 - N/A 02 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2018
AD01 - Change of registered office address 28 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 15 November 2017
CH01 - Change of particulars for director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AD01 - Change of registered office address 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AP03 - Appointment of secretary 20 September 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AD01 - Change of registered office address 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP03 - Appointment of secretary 26 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 27 July 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 21 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
225 - Change of Accounting Reference Date 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.