QUINTON HALL MANAGEMENT LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings

Overview

QUINTON HALL MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STRATFORD-UPON-AVON and has the status: Active.
QUINTON HALL MANAGEMENT LIMITED was incorporated 49 years ago on 13/01/1975 and has the registered number: 01196185. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

QUINTON HALL MANAGEMENT LIMITED - STRATFORD-UPON-AVON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 QUINTON GRANGE
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN ALFRED GURNEY Secretary 2013-09-01 CURRENT
KEVIN ALFRED GURNEY Sep 1944 British Director 2001-05-23 CURRENT
MR JEREMY MCGINN Jun 1963 British Director 2021-08-14 CURRENT
MRS LYNN MILLIKEN Sep 1951 British Director 2015-03-01 CURRENT
MR KEVIN TRIGGS Mar 1959 British Director 2016-10-21 CURRENT
MRS DONNA LOISE FEAR May 1982 English Director 2023-09-20 CURRENT
MRS JANET ANNE ANDREWS Mar 1939 British Director 2015-08-07 CURRENT
IRENE MAUDE MARY SAUNDERS Jun 1911 British Director RESIGNED
IAN MAXWELL POWELL Jan 1967 British Director 1995-12-18 UNTIL 2001-04-27 RESIGNED
JAMES THEODORE SAUNDERS Aug 1906 British Director RESIGNED
JOHN SMITH Aug 1930 British Director RESIGNED
THE PELHAM TRUST CO LTD Jan 1968 Director 1996-02-29 UNTIL 1999-06-26 RESIGNED
MISS ELIZABETH JANE PANAYI May 1985 British Director 2016-11-28 UNTIL 2021-08-14 RESIGNED
BETTY MURIEL TERRY Aug 1920 British Director 2000-10-14 UNTIL 2015-02-28 RESIGNED
CENGIZ SOMAY Nov 1973 British Director 1999-06-26 UNTIL 2011-12-01 RESIGNED
KIM SUTTLE Sep 1964 British Director 1999-06-26 UNTIL 2004-04-30 RESIGNED
MARGARET SMITH Feb 1937 British Director RESIGNED
JEAN ROWLAND Sep 1933 British Secretary RESIGNED
KEVIN ALFRED GURNEY Sep 1944 British Secretary 2006-03-15 UNTIL 2012-09-18 RESIGNED
MR CHRISTOPHER IRONMONGER Apr 1950 British Secretary 1996-05-22 UNTIL 2001-05-23 RESIGNED
CENGIZ SOMAY Nov 1973 British Secretary 2001-05-26 UNTIL 2005-07-01 RESIGNED
MR RICHARD BRIAN DICKINSON Secretary 2012-09-18 UNTIL 2013-09-01 RESIGNED
JEAN ROWLAND Sep 1933 British Director RESIGNED
EDWARD JAMES POWLETT Aug 1940 British Director 2001-09-22 UNTIL 2016-10-21 RESIGNED
SIAN ALICE POWELL Feb 1966 British Director 1995-12-18 UNTIL 2001-04-27 RESIGNED
MR RAYMOND GEORGE PERRY Sep 1957 British Director 2016-10-28 UNTIL 2023-09-20 RESIGNED
NICO KOOK Nov 1938 British Director RESIGNED
GLADYS MABEL MORRIS Jan 1916 British Director RESIGNED
JOSEPH LLOYD Nov 1943 British Director 2009-05-14 UNTIL 2016-10-27 RESIGNED
MR PHILIP LEONARD Mar 1955 English Director 2011-12-01 UNTIL 2015-08-07 RESIGNED
JUDITH KOOK May 1939 British Director RESIGNED
IAN ALASTAIR KNOTT Jun 1923 British Director RESIGNED
HELEN MARY KNOTT Dec 1925 British Director RESIGNED
MARGERY GLEDHILL Dec 1943 British Director 2004-05-01 UNTIL 2009-05-13 RESIGNED
MICHAEL EDGE May 1973 British Director 2001-05-23 UNTIL 2001-09-21 RESIGNED
MR RICHARD BRIAN DICKINSON Aug 1949 British Director 2007-07-12 UNTIL 2016-11-28 RESIGNED
MICHAEL IAN WYATT Feb 1947 British Director 1995-07-01 UNTIL 2000-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDCIRCLE RESIDENTS ASSOCIATION LIMITED ALCESTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JMR AV LTD. AVON Active TOTAL EXEMPTION FULL 47430 - Retail sale of audio and video equipment in specialised stores
UP-FRONT DEVELOPMENT INDIA LTD CAMBRIDGE Dissolved... DORMANT 62012 - Business and domestic software development
FOR SCHOOLS SUPPORT LIMITED KENILWORTH ENGLAND Active UNAUDITED ABRIDGED 85600 - Educational support services
MATRIX MAINTENANCE (LONDON) LTD. CATERHAM Dissolved... 82990 - Other business support service activities n.e.c.
LILLE PERLE LIMITED STRATFORD ON AVON ENGLAND Dissolved... 47770 - Retail sale of watches and jewellery in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-08-25 31-03-2023 £1,610 Cash £6,843 equity
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 18.2 2022-08-09 31-03-2022 £3,434 Cash £8,264 equity
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 18.2 2021-07-30 31-03-2021 £471 Cash £5,448 equity
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 18.2 2020-10-30 31-03-2020 £1,955 Cash £6,409 equity
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 18.2 2019-09-18 31-03-2019 £1,041 Cash £5,498 equity
Quinton Hall Management Limited - Accounts to registrar (filleted) - small 18.1 2018-11-15 31-03-2018 £1,250 Cash £6,130 equity
Quinton Hall Management Limited - Accounts to registrar - small 16.3d 2017-07-19 31-03-2017 £3,871 Cash £7,431 equity
Quinton Hall Management Limited - Abbreviated accounts 16.1 2016-09-22 31-03-2016 £6,751 Cash £9,882 equity
Quinton Hall Management Limited - Limited company - abbreviated - 11.6 2015-09-03 31-03-2015 £6,836 Cash £10,377 equity
Quinton Hall Management Limited - Limited company - abbreviated - 11.0.0 2014-10-11 31-03-2014 £4,613 Cash £8,065 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNKEN WINE LIMITED STRATFORD-UPON-AVON ENGLAND Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages