You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Q.p. Management Co. Ltd CHELTENHAM


Founded in 2000, 4 Q.p. Management, classified under reg no. 03949525 is an active company. Currently registered at Apartment 3 GL50 3BB, Cheltenham the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Alan R., Elizabeth D. and Sarah W. and others. In addition one secretary - Alexandra M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Q.p. Management Co. Ltd Address / Contact

Office Address Apartment 3
Office Address2 4 Queens Parade
Town Cheltenham
Post code GL50 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949525
Date of Incorporation Thu, 16th Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Alan R.

Position: Director

Appointed: 08 August 2017

Elizabeth D.

Position: Director

Appointed: 08 August 2017

Sarah W.

Position: Director

Appointed: 01 June 2015

Brenda K.

Position: Director

Appointed: 01 May 2007

Alexandra M.

Position: Secretary

Appointed: 01 February 2004

Alexandra M.

Position: Director

Appointed: 06 May 2003

Kenneth K.

Position: Director

Appointed: 01 May 2007

Resigned: 24 August 2017

Robin G.

Position: Director

Appointed: 02 April 2004

Resigned: 08 August 2017

Melinda G.

Position: Director

Appointed: 02 April 2004

Resigned: 08 August 2017

Joseph M.

Position: Director

Appointed: 09 February 2004

Resigned: 15 June 2015

Stanley H.

Position: Director

Appointed: 06 March 2003

Resigned: 31 March 2004

David B.

Position: Secretary

Appointed: 06 March 2003

Resigned: 31 January 2004

David B.

Position: Director

Appointed: 06 March 2003

Resigned: 31 January 2004

Georgina E.

Position: Director

Appointed: 06 March 2003

Resigned: 18 March 2003

Michael R.

Position: Director

Appointed: 16 March 2000

Resigned: 16 February 2004

Hazel C.

Position: Secretary

Appointed: 16 March 2000

Resigned: 06 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 1947 0217 2657 0504 21110 1892 5636 106
Other
Average Number Employees During Period     555
Creditors 7 0177 2617 0464 20710 1852 5596 102
Net Current Assets Liabilities 4444444
Number Shares Issued Fully Paid  4     
Other Creditors5 1907 017264264276300300396
Other Creditors Including Taxation Social Security Balance Sheet Subtotal264       
Par Value Share  1     
Trade Creditors Trade Payables4 9266 7536 9976 7823 9319 8852 2595 706

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements