QUADVIEW LIMITED - OXFORD
Company Profile | Company Filings |
Overview
QUADVIEW LIMITED is a Private Limited Company from OXFORD and has the status: Active.
QUADVIEW LIMITED was incorporated 33 years ago on 12/04/1991 and has the registered number: 02600857. The accounts status is MICRO ENTITY and accounts are next due on 27/12/2024.
QUADVIEW LIMITED was incorporated 33 years ago on 12/04/1991 and has the registered number: 02600857. The accounts status is MICRO ENTITY and accounts are next due on 27/12/2024.
QUADVIEW LIMITED - OXFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 3 | 31/03/2023 | 27/12/2024 |
Registered Office
3 THE COACH HOUSE
OXFORD
OXON
OX2 8QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROBERT ARTHUR GRAY | Jan 1952 | British | Director | 1998-12-14 | CURRENT |
DR CHERYL ANNE THOMAS | May 1958 | American | Secretary | 2003-02-10 | CURRENT |
DR CHERYL ANNE THOMAS | May 1958 | American | Director | 1998-12-20 | CURRENT |
MR ROBIN DERICK CROFTS | Sep 1950 | British | Director | 2001-08-15 UNTIL 2011-12-31 | RESIGNED |
MRS PAULINE CAVANAGH | Feb 1946 | British | Director | RESIGNED | |
CHARLES CLIVE BRADLEY | Apr 1937 | British | Director | 1993-01-22 UNTIL 2000-01-01 | RESIGNED |
MR TIMOTHY CAREW BAILEY | Feb 1947 | British | Director | RESIGNED | |
SIR WILLIAM ERIC KINLOCH ANDERSON | May 1936 | British | Director | RESIGNED | |
MRS ANNE ELIZABETH KINLOCH ANDERSON | Jun 1935 | English | Director | RESIGNED | |
MR ROBIN DERICK CROFTS | Sep 1950 | British | Secretary | 2001-08-15 UNTIL 2003-02-10 | RESIGNED |
KIYOKO HANAOKA | Jan 1943 | Japanese | Director | 1996-05-15 UNTIL 1998-12-14 | RESIGNED |
MR TIMOTHY CAREW BAILEY | Feb 1947 | British | Secretary | RESIGNED | |
CHARLES CLIVE BRADLEY | Apr 1937 | British | Secretary | 1995-10-01 UNTIL 2000-01-01 | RESIGNED |
MR ROBIN DERICK CROFTS | Sep 1950 | British | Secretary | 2001-08-15 UNTIL 2001-11-12 | RESIGNED |
MS MELINA SUZANNE KENNEDY | Apr 1962 | American | Secretary | 1994-04-01 UNTIL 1995-10-01 | RESIGNED |
MR FRANK WEBSTER | Mar 1962 | British | Secretary | 1993-01-22 UNTIL 1994-03-31 | RESIGNED |
DR ROBERT ARTHUR GRAY | Jan 1952 | British | Secretary | 1998-12-20 UNTIL 2001-11-12 | RESIGNED |
MS MELINA SUZANNE KENNEDY | Apr 1962 | American | Director | 1993-01-22 UNTIL 1995-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Cheryl Anne Thomas | 2016-04-06 | 5/1958 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quadview Limited - Period Ending 2023-03-31 | 2023-12-22 | 31-03-2023 | £989 equity |
Quadview Limited - Period Ending 2022-03-31 | 2022-12-02 | 31-03-2022 | £989 equity |
Quadview Limited - Period Ending 2021-03-31 | 2021-12-18 | 31-03-2021 | £989 equity |
Quadview Limited - Period Ending 2020-03-31 | 2021-03-12 | 31-03-2020 | £989 equity |
Quadview Limited - Period Ending 2019-03-31 | 2020-01-03 | 31-03-2019 | £989 equity |
pinacle - Company Accounts (iXBRL 6.0.17) | 2018-12-22 | 31-03-2018 | £989 equity |
pinacle - Company Accounts (iXBRL 6.0.16) | 2017-12-20 | 31-03-2017 | £989 equity |
2016 Companies House Accounts - pinacle (P16IXCHSE) | 2016-11-29 | 31-03-2016 | 486 Cash |
2015 Companies House Accounts - pinacle (P15IXCHSE) | 2015-12-19 | 31-03-2015 | 289 Cash |
2014 Companies House Accounts - pinacle (P14IXCHSE) | 2014-12-25 | 31-03-2014 | 529 Cash |