QUADRANGLE CENTRE LIMITED
Overview
Company Name | QUADRANGLE CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02470251 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUADRANGLE CENTRE LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is QUADRANGLE CENTRE LIMITED located?
Registered Office Address | c/o UNIT 8 The Quadrangle Centre The Drift Nacton Road IP3 9QR Ipswich Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUADRANGLE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
ZETJUN LIMITED | Feb 14, 1990 | Feb 14, 1990 |
What are the latest accounts for QUADRANGLE CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUADRANGLE CENTRE LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for QUADRANGLE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Philip John Bridges as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Philip John Bridges as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Mark Palmer as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip John Bridges as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of QUADRANGLE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, Peter Mckenna | Director | Queens Park House Old Felixstowe Road IP10 0DQ Sevenhills Suffolk | England | British | Company Director | 105771230002 | ||||
LAWSON, Roderick Graham | Secretary | Woodstone House Kippen FK8 3JB Stirlingshire | British | 24016110001 | ||||||
MITCHELL, Adrian | Secretary | The Drift Nacton Road IP3 9QR Ipswich 16 The Quadrangle Centre Suffolk | 153967580001 | |||||||
MITCHELL, Adrian Paul | Secretary | 16 The Quadrangle Centre The Drift Nacton Road IP3 9QR Ipswich Suffolk | British | Accountant | 102150770001 | |||||
PAGE, Sally-Anne | Secretary | Chelsworth Road IP11 2UJ Felixstowe 164 Suffolk | British | 146635250001 | ||||||
PENGELLY, Albert Edward | Secretary | 103 Westgate Road BR3 2TX Beckenham Kent | British | Solicitor | 61115090001 | |||||
PINNOCK, William Brock Russell | Secretary | The Upper Flat 35 Disraeli Road Putney SW15 2DR London | British | 49956760002 | ||||||
SPENCELEY, Keith | Secretary | 4 Rushley Close SS3 0HE Great Wakering Essex | British | Chartered Surveyor | 74842450001 | |||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
BRIDGES, Philip John | Director | c/o Unit 8 The Drift Nacton Road IP3 9QR Ipswich The Quadrangle Centre Suffolk | England | British | Retired | 156772520001 | ||||
HALFORD, Paul Norman Philip | Director | 55 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | Surveyor | 39545430001 | |||||
HALFORD, Paul Norman Philip | Director | 55 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | Surveyor | 39545430001 | |||||
HUTH-WALLIS, Winston | Director | 22 Chestnut Springs Lydiard Millicent SN5 9NA Swindon Wiltshire | British | Construction Manager | 76438600001 | |||||
LANE, Robert | Director | c/o Unit 8 The Drift Nacton Road IP3 9QR Ipswich The Quadrangle Centre Suffolk England | England | British | Records Management | 153968490001 | ||||
MCGREGOR, John Gregg | Director | Brook Lodge The Street North Stoke OX10 6BL Wallingford Oxfordshire | British | Director | 946660001 | |||||
MOODY, Michael Dudley | Director | Little Acre Rebels Lane Great Wakering SS3 0QE Southend On Sea Essex | British | Chartered Surveyor/Director | 25702310001 | |||||
O'NEILL, Alan James | Director | Arnmoulin Kippen FK8 3EZ Stirling Stirlingshire | Scotland | British | Chartered Accountant | 946670001 | ||||
O'NEILL, Alan James | Director | Arnmoulin Kippen FK8 3EZ Stirling Stirlingshire | Scotland | British | Director | 946670001 | ||||
PAGE, Sally Anne | Director | Chelsworth Road IP11 2UJ Felixstowe 164 Suffolk | United Kingdom | British | Company Director | 75864540001 | ||||
PALMER, Richard Mark | Director | Sonnenberg Church Lane Levington IP10 0LG Ipswich | United Kingdom | British | Retired | 3997820002 | ||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of QUADRANGLE CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip John Bridges | Apr 06, 2016 | c/o UNIT 8 The Drift Nacton Road IP3 9QR Ipswich The Quadrangle Centre Suffolk | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Mckenna Brady | Apr 06, 2016 | c/o UNIT 8 The Drift Nacton Road IP3 9QR Ipswich The Quadrangle Centre Suffolk | No |
Nationality: Scottish Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0