THE QUARTERDECK GOSPORT LIMITED
Overview
| Company Name | THE QUARTERDECK GOSPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06337672 |
| 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 THE QUARTERDECK GOSPORT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE QUARTERDECK GOSPORT LIMITED located?
| Registered Office Address | Dack Property Management 67 Osborne Road PO5 3LS Southsea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE QUARTERDECK GOSPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE QUARTERDECK GOSPORT LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for THE QUARTERDECK GOSPORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with updates | 7 pages | CS01 | ||
Director's details changed for Mr Jon Tayor on May 12, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Trevor Alexander Jones as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mrs Susan Bowers as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Appointment of Mr William Richard Scott Jenkins as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Shaun Thomas as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Trevor Alexander Jones as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jon Tayor as a director on Apr 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Francis Meredith Thomas as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Peter Simon Dack as a secretary on Feb 16, 2021 | 2 pages | AP03 | ||
Registered office address changed from 6 Church Road Gosport PO12 2LB England to Dack Property Management 67 Osborne Road Southsea PO5 3LS on Feb 16, 2021 | 1 pages | AD01 | ||
Cessation of John Edward Torrington as a person with significant control on Jan 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of John Edward Torrington as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Jill Melinda Holland as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Peter John Stubbings Cardy on Nov 01, 2020 | 2 pages | CH01 | ||
Who are the officers of THE QUARTERDECK GOSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DACK, Peter Simon | Secretary | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | 279765750001 | |||||||
| BOWERS, Susan | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 311766050001 | |||||
| CARDY, Peter John Stubbings | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 259437630002 | |||||
| CHAPMAN, Ian Stewart | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 249473540001 | |||||
| HARMSWORTH, Paul Graham | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | United Kingdom | British | 229026800001 | |||||
| JENKINS, William Richard Scott | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 308441620001 | |||||
| TAYLOR, Jon | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 308142450002 | |||||
| THOMAS, Andrew Shaun | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 308142880001 | |||||
| RAWLINSON, Brian William | Secretary | 62 Marks Road PO14 2AH Fareham Hampshire | British | 49611180001 | ||||||
| TORRINGTON, John Edward | Secretary | Church Road PO12 2LB Gosport 6 England | British | 105647570002 | ||||||
| USHER, Irene Ellen | Secretary | 32 The Quarterdeck PO12 1AL Gosport Hampshire | British | 127356890001 | ||||||
| BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||
| BRENNAN, Esther Mary | Director | High Street PO12 1EA Gosport 137 Hampshire England | England | British | 146591790002 | |||||
| CLARKE, Kymberly Brenda | Director | High Street PO12 1EA Gosport 137 Hampshire | England | British | 239774850001 | |||||
| COTTEE, Jan | Director | 84 North Street PO12 1DJ Gosport Crown House Hampshire United Kingdom | Uk | British | 108532840001 | |||||
| HARRIS, Andrew James | Director | High Street PO12 1EA Gosport 137 Hampshire England | England | British | 48685130003 | |||||
| HOLLAND, Jill Melinda | Director | Church Road PO12 2LB Gosport 6 England | United Kingdom | British | 132959960002 | |||||
| HURMAN, David | Director | 84 North Street PO12 1DJ Gosport Crown House Hampshire United Kingdom | U K | British | 127357030001 | |||||
| JONES, Trevor Alexander | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 61273750004 | |||||
| POTTS, Terry Richard | Director | High Street PO12 1EA Gosport 137 Hampshire England | England | British | 4113320001 | |||||
| PRICE, Graham | Director | High Street PO12 1EA Gosport 137 Hampshire England | England | British | 153660550001 | |||||
| PURKIS, Carole Margaret | Director | 43 The Quarterdeck PO12 1AL Gosport Hampshire | British | 127356760001 | ||||||
| ROSS, Jean Vera | Director | 84 North Street PO12 1DJ Gosport Crown House Hampshire United Kingdom | United Kingdom | British | 127356640001 | |||||
| THOMAS, Robert Francis Meredith | Director | 67 Osborne Road PO5 3LS Southsea Dack Property Management England | England | British | 252981580001 | |||||
| TOCKNELL, Robert | Director | High Street PO12 1EA Gosport 137 Hampshire England | United Kingdom | British | 127357140001 | |||||
| USHER, Irene Ellen | Director | High Street PO12 1EA Gosport 137 Hampshire England | United Kingdom | British | 127356890001 | |||||
| BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 |
Who are the persons with significant control of THE QUARTERDECK GOSPORT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Edward Torrington | Jun 06, 2016 | Church Road PO12 2LB Gosport 6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Irene Usher | Jun 06, 2016 | High Street PO12 1EA Gosport 137 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE QUARTERDECK GOSPORT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 16, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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