The Quarterdeck Management Company Limited CHICHESTER


Founded in 2004, The Quarterdeck Management Company, classified under reg no. 05121653 is an active company. Currently registered at Southdown House PO19 1XQ, Chichester the company has been in the business for 20 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has 4 directors, namely John C., Nicholas B. and Stephen T. and others. Of them, Stephen T., Anthony C. have been with the company the longest, being appointed on 1 November 2008 and John C. has been with the company for the least time - from 17 October 2022. Currently 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.

The Quarterdeck Management Company Limited Address / Contact

Office Address Southdown House
Office Address2 St. Johns Street
Town Chichester
Post code PO19 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05121653
Date of Incorporation Thu, 6th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

John C.

Position: Director

Appointed: 17 October 2022

Nicholas B.

Position: Director

Appointed: 18 October 2021

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 01 January 2014

Stephen T.

Position: Director

Appointed: 01 November 2008

Anthony C.

Position: Director

Appointed: 01 November 2008

Donald P.

Position: Director

Appointed: 30 July 2021

Resigned: 17 October 2022

John C.

Position: Director

Appointed: 08 October 2018

Resigned: 18 October 2021

David B.

Position: Director

Appointed: 02 November 2015

Resigned: 11 June 2020

Donald P.

Position: Director

Appointed: 14 October 2013

Resigned: 30 July 2021

David R.

Position: Director

Appointed: 20 October 2011

Resigned: 06 March 2015

Derek B.

Position: Secretary

Appointed: 01 November 2008

Resigned: 01 January 2014

Gordon L.

Position: Director

Appointed: 01 November 2008

Resigned: 20 October 2011

John P.

Position: Director

Appointed: 01 November 2008

Resigned: 20 October 2011

Claire C.

Position: Director

Appointed: 06 May 2004

Resigned: 10 May 2004

Luke L.

Position: Director

Appointed: 06 May 2004

Resigned: 01 November 2008

Donna L.

Position: Secretary

Appointed: 06 May 2004

Resigned: 01 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand131313131313
Net Assets Liabilities141414141414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 1414141414
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements