About

Registered Number: 04235995
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 8a 1st Floor, Carlton Crescent, Southampton, SO15 2EZ,

 

Founded in 2001, Quatro Properties Ltd are based in Southampton, it has a status of "Active". This business has only one director listed. We don't know the number of employees at Quatro Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Anthony Mark 18 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 10 March 2019
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 22 June 2009
363a - Annual Return 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
353 - Register of members 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 09 March 2003
287 - Change in situation or address of Registered Office 13 September 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2005 Outstanding

N/A

Legal mortgage 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.