QUARTHOME PROPERTY MANAGEMENT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9HY

Company number 01874808
Status Active
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address THE STABLES, BURY KNOWLE NORTH PLACE, HEADINGTON, OXFORD, OXFORDSHIRE, ENGLAND, OX3 9HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 3 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of QUARTHOME PROPERTY MANAGEMENT LIMITED are www.quarthomepropertymanagement.co.uk, and www.quarthome-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Quarthome Property Management Limited is a Private Limited Company. The company registration number is 01874808. Quarthome Property Management Limited has been working since 31 December 1984. The present status of the company is Active. The registered address of Quarthome Property Management Limited is The Stables Bury Knowle North Place Headington Oxford Oxfordshire England Ox3 9hy. . BARRY, Michael is a Director of the company. BARRY, Patrick William is a Director of the company. SABATINI, Catherine is a Director of the company. Secretary BAGLEY, Alexander John has been resigned. Secretary BAGLEY, Alexander John has been resigned. Secretary BARRY, Katrina has been resigned. Secretary COURT, Sarah Jane has been resigned. Secretary JONES, Laura has been resigned. Secretary JONES, Laura Susannah has been resigned. Director ALLEN, Stanley Edward has been resigned. Director BAGLEY, Alexander John has been resigned. Director BARRY, Katrina has been resigned. Director COURT, Sarah Jane has been resigned. Director FULLER, Ian Gregory Macleod has been resigned. Director JONES, Laura Susannah has been resigned. Director JONES, Laura Susannah has been resigned. Director JOSEPH, Charlotte has been resigned. Director SMART, Gavin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARRY, Michael
Appointed Date: 01 January 2008
40 years old

Director
BARRY, Patrick William
Appointed Date: 11 July 2013
60 years old

Director
SABATINI, Catherine
Appointed Date: 10 April 2013
65 years old

Resigned Directors

Secretary
BAGLEY, Alexander John
Resigned: 31 March 2008
Appointed Date: 01 January 2008

Secretary
BAGLEY, Alexander John
Resigned: 03 October 2006
Appointed Date: 01 January 2005

Secretary
BARRY, Katrina
Resigned: 15 March 2013
Appointed Date: 01 July 1998

Secretary
COURT, Sarah Jane
Resigned: 01 July 1998

Secretary
JONES, Laura
Resigned: 11 July 2013
Appointed Date: 15 March 2013

Secretary
JONES, Laura Susannah
Resigned: 31 March 2008
Appointed Date: 01 August 1998

Director
ALLEN, Stanley Edward
Resigned: 23 March 2001
104 years old

Director
BAGLEY, Alexander John
Resigned: 01 January 2009
Appointed Date: 01 January 2008
44 years old

Director
BARRY, Katrina
Resigned: 15 March 2013
Appointed Date: 01 July 1998
56 years old

Director
COURT, Sarah Jane
Resigned: 01 July 1998
60 years old

Director
FULLER, Ian Gregory Macleod
Resigned: 01 July 1998
62 years old

Director
JONES, Laura Susannah
Resigned: 03 October 2006
Appointed Date: 01 July 2001
51 years old

Director
JONES, Laura Susannah
Resigned: 11 July 2013
Appointed Date: 01 August 1998
51 years old

Director
JOSEPH, Charlotte
Resigned: 03 October 2006
Appointed Date: 01 January 2005
43 years old

Director
SMART, Gavin
Resigned: 01 January 2003
Appointed Date: 01 July 1998
51 years old

QUARTHOME PROPERTY MANAGEMENT LIMITED Events

25 Sep 2016
Accounts for a dormant company made up to 31 January 2016
24 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 3

18 Oct 2015
Accounts for a dormant company made up to 31 January 2015
18 Oct 2015
Registered office address changed from 2 st. Helens Court Abingdon OX14 5BS to The Stables, Bury Knowle North Place Headington Oxford Oxfordshire OX3 9HY on 18 October 2015
25 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 3

...
... and 110 more events
22 Apr 1988
Return made up to 31/05/86; full list of members

19 Aug 1986
New director appointed

25 Jul 1986
New director appointed

24 Jul 1986
Registered office changed on 24/07/86 from: 113 cathedral road, cardiff CF1 9PH

31 Dec 1984
Memorandum of association