QUADRANT DEVELOPMENT HOLDINGS LIMITED - LYTHAM
Company Profile | Company Filings |
Overview
QUADRANT DEVELOPMENT HOLDINGS LIMITED is a Private Limited Company from LYTHAM UNITED KINGDOM and has the status: Active.
QUADRANT DEVELOPMENT HOLDINGS LIMITED was incorporated 18 years ago on 19/09/2005 and has the registered number: 05567899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
QUADRANT DEVELOPMENT HOLDINGS LIMITED was incorporated 18 years ago on 19/09/2005 and has the registered number: 05567899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
QUADRANT DEVELOPMENT HOLDINGS LIMITED - LYTHAM
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 3 | 31/03/2022 | 27/03/2024 |
Registered Office
IVY FARM
LYTHAM
FY8 4NE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL ANDREW RAYSON | Oct 1965 | British | Director | 2019-07-19 | CURRENT |
MRS KATIE JANE RAYSON | Aug 1967 | British | Director | 2008-12-01 | CURRENT |
MRS KATIE JANE RAYSON | Secretary | 2013-09-19 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-09-19 UNTIL 2005-09-19 | RESIGNED | ||
ADVANTAGE ACCOUNTANTS LTD | Corporate Secretary | 2008-12-01 UNTIL 2013-09-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-09-19 UNTIL 2005-09-19 | RESIGNED | ||
IAN JOHN WHITWORTH | Aug 1961 | British | Director | 2006-02-14 UNTIL 2008-06-17 | RESIGNED |
DOCTOR MARTIN WILLIAM RAYSON | Feb 1963 | British | Director | 2005-09-19 UNTIL 2008-12-01 | RESIGNED |
WARREN PARKINSON | May 1967 | British | Director | 2005-09-19 UNTIL 2006-02-14 | RESIGNED |
GORDON ASHWORTH | Mar 1960 | British | Director | 2005-09-19 UNTIL 2006-02-14 | RESIGNED |
DOCTOR MARTIN WILLIAM RAYSON | Feb 1963 | British | Secretary | 2006-02-14 UNTIL 2008-12-01 | RESIGNED |
DR SIMON JON CORBETT | Jul 1970 | British | Secretary | 2005-09-19 UNTIL 2006-02-14 | RESIGNED |
CARL ANDREW RAYSON | Oct 1966 | British | Director | 2008-06-19 UNTIL 2013-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Katie Jane Rayson | 2016-09-19 | 8/1967 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2023-03-28 | 31-03-2022 | £2,394 Cash £-516,619 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2022-03-12 | 31-03-2021 | £836 Cash £-491,467 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2020-12-09 | 31-03-2020 | £45 Cash £-548,800 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2020-03-18 | 31-03-2019 | £3,677 Cash £-485,706 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2019-06-15 | 28-03-2018 | £327 Cash £-490,396 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2018-02-20 | 30-03-2017 | £284 Cash £-494,769 equity |
QUADRANT_DEVELOPMENT_HOLD - Accounts | 2016-12-21 | 31-03-2016 | £-496,811 equity |