About

Registered Number: 02807158
Date of Incorporation: 06/04/1993 (32 years ago)
Company Status: Active
Registered Address: Citrus Grove Side Ley, Kegworth, Derby, DE74 2FJ,

 

Quantock Properties Ltd was founded on 06 April 1993 and has its registered office in Derby, it's status is listed as "Active". The current directors of the company are Van Meeteren, Pieter Willem, Refresco B.V..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REFRESCO B.V. 11 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
VAN MEETEREN, Pieter Willem 11 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 October 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
MISC - Miscellaneous document 18 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AD01 - Change of registered office address 22 November 2013
AP03 - Appointment of secretary 22 November 2013
AP02 - Appointment of corporate director 22 November 2013
AP01 - Appointment of director 22 November 2013
RESOLUTIONS - N/A 24 October 2013
CC04 - Statement of companies objects 24 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
RESOLUTIONS - N/A 10 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 April 2009
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 21 April 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 05 December 1994
AA - Annual Accounts 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
363s - Annual Return 17 April 1994
288 - N/A 06 February 1994
RESOLUTIONS - N/A 05 February 1994
RESOLUTIONS - N/A 05 February 1994
RESOLUTIONS - N/A 05 February 1994
RESOLUTIONS - N/A 05 February 1994
MEM/ARTS - N/A 05 February 1994
RESOLUTIONS - N/A 17 January 1994
RESOLUTIONS - N/A 17 January 1994
RESOLUTIONS - N/A 17 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
123 - Notice of increase in nominal capital 17 January 1994
RESOLUTIONS - N/A 16 January 1994
RESOLUTIONS - N/A 16 January 1994
RESOLUTIONS - N/A 16 January 1994
RESOLUTIONS - N/A 16 January 1994
MEM/ARTS - N/A 16 January 1994
CERTNM - Change of name certificate 14 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1993
MEM/ARTS - N/A 13 July 1993
RESOLUTIONS - N/A 26 May 1993
MEM/ARTS - N/A 26 May 1993
287 - Change in situation or address of Registered Office 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 29 April 1993
288 - N/A 19 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Fully Satisfied

N/A

Deed of assignment 20 February 2008 Outstanding

N/A

Deed of assignment of hedging agreements 28 March 2006 Outstanding

N/A

Legal mortgage 28 March 2006 Outstanding

N/A

Deed of release and substitution 23 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.