About

Registered Number: 05121653
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Southdown House, St. Johns Street, Chichester, West Sussex, PO19 1XQ

 

Founded in 2004, The Quarterdeck Management Company Ltd have registered office in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Clay, Anthony John, Coombs, John Hugh, Dr, Parker, Donald Harold, Roberts, David John Wood, Twilley, Stephen Vernon, Leleu, Donna Margaret Louise, Bovill, David Leslie, Lomax, Gordon, Parry, John Vivian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Anthony John 01 November 2008 - 1
COOMBS, John Hugh, Dr 08 October 2018 - 1
PARKER, Donald Harold 14 October 2013 - 1
ROBERTS, David John Wood 20 October 2011 - 1
TWILLEY, Stephen Vernon 01 November 2008 - 1
BOVILL, David Leslie 02 November 2015 11 June 2020 1
LOMAX, Gordon 01 November 2008 20 October 2011 1
PARRY, John Vivian 01 November 2008 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LELEU, Donna Margaret Louise 06 May 2004 01 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 14 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 May 2014
AP04 - Appointment of corporate secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 23 May 2008
RESOLUTIONS - N/A 08 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 16 May 2006
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.