Quorum Property Developments Limited

DataGardener
dissolved

Quorum Property Developments Limited

01868770Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

05/12/1984

Company Age

41 years

Directors

5

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Quorum Property Developments Limited (01868770) is a private limited with share capital incorporated on 05/12/1984 (41 years old) and registered in whitefield, M457TA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 05/12/1984
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

3

Charges

78

Registered

0

Outstanding

0

Part Satisfied

78

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2017
Resolution
Category:Resolution
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2015
Change Of Name Notice
Category:Change Of Name
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Resolution
Category:Resolution
Date:10-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2010
Resolution
Category:Resolution
Date:28-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2010
Termination Secretary Company With Name
Category:Officers
Date:23-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2007
Legacy
Category:Annual Return
Date:02-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2006
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2005
Legacy
Category:Annual Return
Date:27-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2004
Legacy
Category:Address
Date:30-03-2004
Legacy
Category:Annual Return
Date:28-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2003
Legacy
Category:Annual Return
Date:20-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2002
Legacy
Category:Annual Return
Date:28-01-2002
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Legacy
Category:Mortgage
Date:23-08-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:10-08-2001
Legacy
Category:Mortgage
Date:20-04-2001
Legacy
Category:Mortgage
Date:19-04-2001
Legacy
Category:Mortgage
Date:26-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2001
Legacy
Category:Annual Return
Date:19-01-2001
Legacy
Category:Mortgage
Date:28-02-2000
Legacy
Category:Annual Return
Date:28-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2000
Legacy
Category:Mortgage
Date:29-09-1999
Legacy
Category:Mortgage
Date:29-09-1999
Legacy
Category:Mortgage
Date:29-09-1999
Legacy
Category:Mortgage
Date:29-09-1999
Legacy
Category:Mortgage
Date:29-09-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date19/08/2017
Latest Accounts31/10/2016

Trading Addresses

The Towers, Towers Business Park, Wilmslow Road, Manchester, M202SL
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA