Quaife Properties Limited SEVENOAKS


Quaife Properties Limited was dissolved on 2022-06-21. Quaife Properties was a private limited company that was located at 3 East Point, High Street Seal, Sevenoaks, TN15 0EG, Kent. This company (incorporated on 2003-08-08) was run by 2 directors and 1 secretary.
Director Susan Q. who was appointed on 31 May 2005.
Director Michael Q. who was appointed on 29 August 2003.
Moving on to the secretaries, we can name: Susan Q. appointed on 29 August 2003.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the official information, there was a name change on 2003-09-14 and their previous name was Galecrest Properties. The most recent confirmation statement was filed on 2021-08-08 and last time the statutory accounts were filed was on 31 August 2020. 2015-08-08 was the date of the most recent annual return.

Quaife Properties Limited Address / Contact

Office Address 3 East Point
Office Address2 High Street Seal
Town Sevenoaks
Post code TN15 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04860545
Date of Incorporation Fri, 8th Aug 2003
Date of Dissolution Tue, 21st Jun 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Mon, 22nd Aug 2022
Last confirmation statement dated Sun, 8th Aug 2021

Company staff

Susan Q.

Position: Director

Appointed: 31 May 2005

Michael Q.

Position: Director

Appointed: 29 August 2003

Susan Q.

Position: Secretary

Appointed: 29 August 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 08 August 2003

Resigned: 29 August 2003

Lesley G.

Position: Nominee Director

Appointed: 08 August 2003

Resigned: 29 August 2003

People with significant control

Susan Q.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael Q.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip Q.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michele Q.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Galecrest Properties September 14, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 24th, May 2021
Free Download (3 pages)

Company search

Advertisements