10 The Quadrant Management Limited BRISTOL,AVON


Founded in 1989, 10 The Quadrant Management, classified under reg no. 02370164 is an active company. Currently registered at Flat 1,10 The Quadrant BS6 7JR, Bristol,avon the company has been in the business for 35 years. Its financial year was closed on 10th April and its latest financial statement was filed on April 10, 2023.

At present there are 5 directors in the the company, namely Har C., Valerie B. and Natasha D. and others. In addition one secretary - Stephen H. - is with the firm. As of 28 March 2024, there were 19 ex directors - Hannah W., Lauren O. and others listed below. There were no ex secretaries.

10 The Quadrant Management Limited Address / Contact

Office Address Flat 1,10 The Quadrant
Office Address2 Westbury Park
Town Bristol,avon
Post code BS6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02370164
Date of Incorporation Mon, 10th Apr 1989
Industry Residents property management
End of financial Year 10th April
Company age 35 years old
Account next due date Fri, 10th Jan 2025 (288 days left)
Account last made up date Mon, 10th Apr 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Har C.

Position: Director

Appointed: 07 September 2023

Valerie B.

Position: Director

Appointed: 24 March 2021

Natasha D.

Position: Director

Appointed: 30 August 2019

Alison W.

Position: Director

Appointed: 23 December 2014

Stephen H.

Position: Secretary

Appointed: 19 April 1993

Stephen H.

Position: Director

Appointed: 16 August 1990

Hannah W.

Position: Director

Appointed: 22 September 2016

Resigned: 04 March 2021

Lauren O.

Position: Director

Appointed: 07 January 2016

Resigned: 07 September 2023

Louise E.

Position: Director

Appointed: 22 January 2009

Resigned: 22 September 2016

James F.

Position: Director

Appointed: 30 March 2007

Resigned: 23 December 2014

Jacques L.

Position: Director

Appointed: 23 July 2001

Resigned: 20 April 2005

Sarah B.

Position: Director

Appointed: 31 July 2000

Resigned: 30 August 2019

Nicola S.

Position: Director

Appointed: 18 January 1999

Resigned: 07 January 2016

Andrew W.

Position: Director

Appointed: 06 April 1998

Resigned: 12 July 2007

Britt R.

Position: Director

Appointed: 06 April 1998

Resigned: 31 July 2000

Daniel S.

Position: Director

Appointed: 06 April 1998

Resigned: 18 January 1999

Haydn W.

Position: Director

Appointed: 28 August 1995

Resigned: 23 July 2001

Christina E.

Position: Director

Appointed: 30 April 1993

Resigned: 06 April 1998

Michael R.

Position: Director

Appointed: 19 April 1993

Resigned: 06 April 1998

Claire G.

Position: Director

Appointed: 27 August 1991

Resigned: 12 October 1995

Philip L.

Position: Director

Appointed: 10 April 1991

Resigned: 06 April 1998

Peter E.

Position: Director

Appointed: 10 April 1991

Resigned: 19 April 1993

Brian R.

Position: Director

Appointed: 10 April 1991

Resigned: 16 August 1990

Dianne R.

Position: Director

Appointed: 10 April 1991

Resigned: 27 August 1991

Richard H.

Position: Director

Appointed: 10 April 1991

Resigned: 19 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-102021-04-102022-04-102023-04-10
Balance Sheet
Current Assets7 1949 48311 71812 704
Net Assets Liabilities8 19810 27512 51013 559
Other
Creditors333339339438
Net Current Assets Liabilities8 19810 27512 51013 559
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3371 1311 1311 293
Total Assets Less Current Liabilities8 19810 27512 51013 559

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on April 10, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements