Quondam Estates Investments Limited LONDON


Founded in 1993, Quondam Estates Investments, classified under reg no. 02879299 is an active company. Currently registered at 180 Great Portland Street W1W 5QZ, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1997-07-17 Quondam Estates Investments Limited is no longer carrying the name Fiscal Estates Investments.

At the moment there are 2 directors in the the company, namely Philip S. and James S.. In addition one secretary - Frances H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quondam Estates Investments Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879299
Date of Incorporation Thu, 9th Dec 1993
Industry Development of building projects
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Philip S.

Position: Director

Appointed: 31 July 2020

James S.

Position: Director

Appointed: 31 July 2020

Frances H.

Position: Secretary

Appointed: 05 October 2016

Simon T.

Position: Director

Appointed: 17 March 2017

Resigned: 23 June 2022

Alexander H.

Position: Director

Appointed: 13 January 2017

Resigned: 14 September 2021

Daniel G.

Position: Director

Appointed: 13 January 2017

Resigned: 17 March 2017

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Nigel K.

Position: Director

Appointed: 31 March 2015

Resigned: 19 July 2016

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 31 October 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 01 September 2012

Resigned: 27 June 2016

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 01 January 2013

James H.

Position: Director

Appointed: 14 October 2002

Resigned: 17 February 2006

Charlotte E.

Position: Secretary

Appointed: 23 July 2002

Resigned: 25 October 2004

Rebecca W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2002

Gail R.

Position: Secretary

Appointed: 20 October 1999

Resigned: 30 May 2000

Rebecca W.

Position: Secretary

Appointed: 20 October 1999

Resigned: 23 July 2002

Paul H.

Position: Secretary

Appointed: 20 May 1997

Resigned: 31 January 2000

Edward D.

Position: Director

Appointed: 25 April 1997

Resigned: 07 October 2002

Nicholas S.

Position: Secretary

Appointed: 25 April 1997

Resigned: 20 May 1997

Nicholas S.

Position: Director

Appointed: 25 April 1997

Resigned: 24 March 2011

Adrian W.

Position: Director

Appointed: 25 April 1997

Resigned: 25 May 2012

Nigel E.

Position: Director

Appointed: 25 April 1997

Resigned: 04 September 2007

Sarah R.

Position: Secretary

Appointed: 01 November 1994

Resigned: 25 April 1997

Christopher M.

Position: Director

Appointed: 23 December 1993

Resigned: 25 April 1997

Richard B.

Position: Director

Appointed: 23 December 1993

Resigned: 25 April 1997

Terence G.

Position: Director

Appointed: 23 December 1993

Resigned: 10 January 1995

Terence G.

Position: Secretary

Appointed: 23 December 1993

Resigned: 01 November 1994

Gordon B.

Position: Director

Appointed: 23 December 1993

Resigned: 25 April 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1993

Resigned: 23 December 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 1993

Resigned: 23 December 1993

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Qcc Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Quondam Properties Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Qcc Holdings Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11193711
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quondam Properties Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2891409
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fiscal Estates Investments July 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2021-12-31
filed on: 27th, July 2023
Free Download (19 pages)

Company search

Advertisements