Quadrangle Residents Limited CROYDON


Quadrangle Residents started in year 2002 as Private Limited Company with registration number 04483046. The Quadrangle Residents company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has one director. Ben C., appointed on 1 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Devendra G. who worked with the the firm until 9 March 2009.

Quadrangle Residents Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04483046
Date of Incorporation Thu, 11th Jul 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Ben C.

Position: Director

Appointed: 01 March 2023

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 10 December 2015

Tim N.

Position: Director

Appointed: 08 September 2022

Resigned: 01 March 2023

Benjamin C.

Position: Director

Appointed: 05 March 2018

Resigned: 08 September 2022

Charles G.

Position: Director

Appointed: 10 December 2015

Resigned: 05 March 2018

Joanne M.

Position: Director

Appointed: 23 December 2014

Resigned: 10 December 2015

Zahida M.

Position: Director

Appointed: 23 December 2014

Resigned: 10 December 2015

Jason G.

Position: Director

Appointed: 21 October 2014

Resigned: 23 December 2014

George C.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2014

Barry C.

Position: Director

Appointed: 01 May 2013

Resigned: 13 September 2013

Paul S.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2013

Elaine D.

Position: Director

Appointed: 01 April 2013

Resigned: 24 December 2014

John P.

Position: Director

Appointed: 05 February 2013

Resigned: 31 March 2015

Gregory K.

Position: Director

Appointed: 09 September 2011

Resigned: 30 April 2013

Edward C.

Position: Director

Appointed: 09 September 2011

Resigned: 05 February 2013

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 11 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 11 July 2002

Devendra G.

Position: Secretary

Appointed: 11 July 2002

Resigned: 09 March 2009

Jonathan B.

Position: Director

Appointed: 11 July 2002

Resigned: 09 September 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 11 July 2002

Devendra G.

Position: Director

Appointed: 11 July 2002

Resigned: 09 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets78787878787878
Other
Net Current Assets Liabilities78787878787878
Total Assets Less Current Liabilities78787878787878

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 16th, May 2023
Free Download (6 pages)

Company search

Advertisements