QUADRANT REAL ESTATES (OXFORD) LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 2DH

Company number 03117823
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address STERLING HOUSE, 19-23 HIGH STREET, KIDLINGTON, OXFORD, OX5 2DH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 48,690 . The most likely internet sites of QUADRANT REAL ESTATES (OXFORD) LIMITED are www.quadrantrealestatesoxford.co.uk, and www.quadrant-real-estates-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Quadrant Real Estates Oxford Limited is a Private Limited Company. The company registration number is 03117823. Quadrant Real Estates Oxford Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Quadrant Real Estates Oxford Limited is Sterling House 19 23 High Street Kidlington Oxford Ox5 2dh. The company`s financial liabilities are £25.32k. It is £-5.52k against last year. And the total assets are £77.03k, which is £0.64k against last year. SPICER, Sylvia Gladys is a Secretary of the company. SPICER, Nigel Victor is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MORONEY, Martin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


quadrant real estates (oxford) Key Finiance

LIABILITIES £25.32k
-18%
CASH n/a
TOTAL ASSETS £77.03k
+0%
All Financial Figures

Current Directors

Secretary
SPICER, Sylvia Gladys
Appointed Date: 30 November 1996

Director
SPICER, Nigel Victor
Appointed Date: 22 November 1995
60 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 1995
Appointed Date: 25 October 1995

Secretary
MORONEY, Martin
Resigned: 30 November 1996
Appointed Date: 22 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 November 1995
Appointed Date: 25 October 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 1995
Appointed Date: 25 October 1995

Persons With Significant Control

Greatscheme Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADRANT REAL ESTATES (OXFORD) LIMITED Events

26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 48,690

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Director's details changed for Mr. Nigel Victor Spicer on 23 January 2015
...
... and 55 more events
14 Dec 1995
Director resigned;new director appointed
14 Dec 1995
Secretary resigned;new secretary appointed;director resigned
14 Dec 1995
Registered office changed on 14/12/95 from: 33 crwys road cardiff CF2 4YF
12 Dec 1995
Company name changed spoolen trading LIMITED\certificate issued on 13/12/95
25 Oct 1995
Incorporation

QUADRANT REAL ESTATES (OXFORD) LIMITED Charges

20 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2001
Legal charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a squirrels thatch, west edge, marsh gibbon…
25 March 1998
Charge over credit balances
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,000 together with interest accrued now or to…
20 January 1998
Mortgage debenture
Delivered: 26 January 1998
Status: Satisfied on 5 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…