QUINCE PROPERTIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 8TZ

Company number 04342866
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 23 WICKHAM AVENUE, SHIRLEY, CROYDON, SURREY, CR0 8TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registration of charge 043428660008, created on 22 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUINCE PROPERTIES LIMITED are www.quinceproperties.co.uk, and www.quince-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Quince Properties Limited is a Private Limited Company. The company registration number is 04342866. Quince Properties Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Quince Properties Limited is 23 Wickham Avenue Shirley Croydon Surrey Cr0 8tz. . BRIOLAY, Robert Stephane is a Secretary of the company. BRIOLAY, Robert Stephane is a Director of the company. BRIOLAY, Vincent Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRIOLAY, Robert Stephane
Appointed Date: 19 December 2001

Director
BRIOLAY, Robert Stephane
Appointed Date: 17 September 2003
47 years old

Director
BRIOLAY, Vincent Paul
Appointed Date: 19 December 2001
45 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Robert Stephane Briolay
Notified on: 1 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINCE PROPERTIES LIMITED Events

30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Dec 2016
Registration of charge 043428660008, created on 22 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

17 Feb 2016
Registration of charge 043428660007, created on 16 February 2016
...
... and 44 more events
22 Jan 2002
New director appointed
22 Jan 2002
Registered office changed on 22/01/02 from: 47-49 green lane northwood middlesex HA6 3AE
04 Jan 2002
Secretary resigned
04 Jan 2002
Director resigned
19 Dec 2001
Incorporation

QUINCE PROPERTIES LIMITED Charges

22 December 2016
Charge code 0434 2866 0008
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: 210 mottingham road. London. SE9 4SU. Title number…
16 February 2016
Charge code 0434 2866 0007
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
16 February 2016
Charge code 0434 2866 0006
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
22 September 2015
Charge code 0434 2866 0005
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 75 croydon road, beckenham…
23 January 2015
Charge code 0434 2866 0004
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0434 2866 0003
Delivered: 28 January 2015
Status: Satisfied on 27 January 2016
Persons entitled: Aldermore Bank PLC
Description: F/H 75 croydon road beckenham t/no.SGL79128…
4 June 2008
Mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 49A knollys road london t/no:TEL110148BY way of first fixed…
31 December 2003
Mortgage
Delivered: 6 January 2004
Status: Satisfied on 7 November 2007
Persons entitled: Mortgage Express
Description: 49A knollys road streatham london t/no TGL110148 fixed…