Quarts Mews Management Company Limited DORKING


Founded in 2010, Quarts Mews Management Company, classified under reg no. 07379799 is an active company. Currently registered at 4 Quarts Mews RH5 4DA, Dorking the company has been in the business for fourteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Peter H., Philip S. and Amy H. and others. In addition one secretary - Sarah J. - is with the company. As of 6 May 2024, there were 8 ex directors - Amy B., Hannah F. and others listed below. There were no ex secretaries.

Quarts Mews Management Company Limited Address / Contact

Office Address 4 Quarts Mews
Office Address2 Chart Lane South
Town Dorking
Post code RH5 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07379799
Date of Incorporation Fri, 17th Sep 2010
Industry Residents property management
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Peter H.

Position: Director

Appointed: 25 March 2023

Philip S.

Position: Director

Appointed: 12 February 2022

Amy H.

Position: Director

Appointed: 21 April 2021

Sarah J.

Position: Secretary

Appointed: 04 August 2015

Sarah J.

Position: Director

Appointed: 04 August 2015

Amy B.

Position: Director

Appointed: 25 January 2020

Resigned: 27 January 2022

Hannah F.

Position: Director

Appointed: 25 January 2020

Resigned: 21 April 2021

Scott B.

Position: Director

Appointed: 25 January 2020

Resigned: 21 April 2021

Simon F.

Position: Director

Appointed: 21 February 2016

Resigned: 26 July 2023

Kevin T.

Position: Director

Appointed: 20 February 2016

Resigned: 21 April 2021

Wendy B.

Position: Director

Appointed: 17 September 2010

Resigned: 17 September 2010

Stephen B.

Position: Director

Appointed: 17 September 2010

Resigned: 30 July 2015

David L.

Position: Director

Appointed: 17 September 2010

Resigned: 30 July 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Sarah J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah J.

Notified on 30 August 2016
Ceased on 28 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1111    
Balance Sheet
Cash Bank On Hand       3 246
Current Assets       3 246
Net Assets Liabilities   11113 251
Net Assets Liabilities Including Pension Asset Liability1111    
Reserves/Capital
Shareholder Funds1111    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111115
Net Current Assets Liabilities       3 246
Total Assets Less Current Liabilities      53 251
Number Shares Allotted 111111 
Par Value Share 111111 
Share Capital Allotted Called Up Paid1111    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
26th July 2023 - the day director's appointment was terminated
filed on: 13th, August 2023
Free Download (1 page)

Company search

Advertisements