QUADRANT COURT MANAGEMENT LIMITED
WOKINGHAM CITY POINT ESTATE MANAGEMENT LIMITED

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 04290786
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Chansecs Limited as a secretary on 1 April 2016. The most likely internet sites of QUADRANT COURT MANAGEMENT LIMITED are www.quadrantcourtmanagement.co.uk, and www.quadrant-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrant Court Management Limited is a Private Limited Company. The company registration number is 04290786. Quadrant Court Management Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Quadrant Court Management Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. The company`s financial liabilities are £0.04k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. CHANSECS LIMITED is a Secretary of the company. BAZLEY, Simon James is a Director of the company. JONES, Gemma Louise is a Director of the company. MAGALA, Julius is a Director of the company. NAIR, Rajashree is a Director of the company. TALBOT, Rebecca Jayne is a Director of the company. CATALYST COMMUNITIES HOUSING ASSOCIATION LIMITED is a Director of the company. Secretary CRONIN, George has been resigned. Secretary ATLANTIS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLMOTTS (EALING) LIMITED has been resigned. Director CLIFFORD, Ronald John has been resigned. Director INGLEDEW, Ruth has been resigned. Director MORRIS, Christopher has been resigned. Director PAICE, Robert has been resigned. Director POOLE, Gillian Anne has been resigned. Director SCANLON, Edward Francis has been resigned. Director SLOAN, Ian Thomas has been resigned. Director WILCOX, Gareth Richard has been resigned. Director WOODWARD, Robert Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


quadrant court management Key Finiance

LIABILITIES £0.04k
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
CHANSECS LIMITED
Appointed Date: 01 April 2016

Director
BAZLEY, Simon James
Appointed Date: 17 February 2015
50 years old

Director
JONES, Gemma Louise
Appointed Date: 20 June 2013
43 years old

Director
MAGALA, Julius
Appointed Date: 21 November 2005
52 years old

Director
NAIR, Rajashree
Appointed Date: 01 August 2011
58 years old

Director
TALBOT, Rebecca Jayne
Appointed Date: 06 November 2015
38 years old

Director
CATALYST COMMUNITIES HOUSING ASSOCIATION LIMITED
Appointed Date: 18 February 2010

Resigned Directors

Secretary
CRONIN, George
Resigned: 01 October 2004
Appointed Date: 20 September 2001

Secretary
ATLANTIS SECRETARIES LIMITED
Resigned: 31 March 2016
Appointed Date: 31 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2001
Appointed Date: 20 September 2001

Secretary
WILLMOTTS (EALING) LIMITED
Resigned: 31 March 2008
Appointed Date: 10 June 2004

Director
CLIFFORD, Ronald John
Resigned: 20 June 2005
Appointed Date: 11 October 2004
87 years old

Director
INGLEDEW, Ruth
Resigned: 01 September 2005
Appointed Date: 11 October 2004
51 years old

Director
MORRIS, Christopher
Resigned: 18 March 2009
Appointed Date: 08 November 2004
78 years old

Director
PAICE, Robert
Resigned: 05 May 2009
Appointed Date: 11 October 2004
66 years old

Director
POOLE, Gillian Anne
Resigned: 16 March 2006
Appointed Date: 11 October 2004
52 years old

Director
SCANLON, Edward Francis
Resigned: 15 October 2004
Appointed Date: 20 September 2001
82 years old

Director
SLOAN, Ian Thomas
Resigned: 10 June 2004
Appointed Date: 20 September 2001
59 years old

Director
WILCOX, Gareth Richard
Resigned: 21 February 2011
Appointed Date: 22 August 2007
45 years old

Director
WOODWARD, Robert Henry
Resigned: 30 March 2015
Appointed Date: 11 October 2004
61 years old

QUADRANT COURT MANAGEMENT LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Jul 2016
Appointment of Chansecs Limited as a secretary on 1 April 2016
06 May 2016
Registered office address changed from C/O Chaneys Chiltern House Marsack Street Caversham Reading RG4 5AP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 6 May 2016
01 Apr 2016
Termination of appointment of Atlantis Secretaries Limited as a secretary on 31 March 2016
...
... and 68 more events
25 Feb 2003
Accounts for a dormant company made up to 31 July 2002
26 Sep 2002
Return made up to 20/09/02; full list of members
17 Oct 2001
Accounting reference date shortened from 30/09/02 to 31/07/02
26 Sep 2001
Secretary resigned
20 Sep 2001
Incorporation