Quadt Serviced Apartments Ltd

General information

Name:

Quadt Serviced Apartments Limited

Office Address:

54 Symons Avenue ME4 5UJ Chatham

Number: 08594085

Incorporation date: 2013-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quadt Serviced Apartments Ltd with reg. no. 08594085 has been on the market for 11 years. The Private Limited Company can be reached at 54 Symons Avenue, in Chatham and their area code is ME4 5UJ. Up till now Quadt Serviced Apartments Ltd switched it’s official name nine times. Until 2018-05-15 it used the registered name Quadt Recruitment & Services. After that it adapted the registered name Quadt Apartments which was in use up till 2018-05-15 then the currently used name was adopted. The enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Sunday 31st July 2022 is the last time when the accounts were reported.

Elizabeth A. is the following firm's only director, that was selected to lead the company on 2013-07-02. This company had been directed by Joelle I. up until 2016.

Executives who control the firm include: Elizabeth A. owns over 3/4 of company shares. Elizabeth A. owns over 3/4 of company shares.

  • Previous company's names
  • Quadt Serviced Apartments Ltd 2018-05-15
  • Quadt Recruitment & Services Ltd 2018-02-07
  • Quadt Apartments Limited 2018-01-31
  • Quadt Recruitment & Services Limited 2017-10-11
  • Quadt Recruitment & Support Services Limited 2017-10-11
  • Quadt Support Services Limited 2017-10-06
  • Quadt Recruitment & Services Ltd 2016-03-22
  • Quadt Care Ltd 2016-03-21
  • Quadt Recruitment & Services Ltd 2015-03-09
  • Quadt Services Ltd 2013-07-02

Financial data based on annual reports

Company staff

Elizabeth A.

Role: Director

Appointed: 02 July 2013

Latest update: 8 May 2024

People with significant control

Elizabeth A.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
Elizabeth A.
Notified on 15 May 2018
Nature of control:
over 3/4 of shares
Elizabeth A.
Notified on 30 June 2016
Ceased on 23 May 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth A.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 02 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 December 2015
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 54 Symons Avenue Chatham ME4 5UJ England to 22 Wenlock Road London N1 7GU on 2024-02-12 (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

6 Ashdown Court Harts Lane

Post code:

IG11 8LE

City / Town:

Barking

HQ address,
2015

Address:

Kent Space 6-8 Revenge Road Lordsword

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2016

Address:

17 New Road

Post code:

ME4 6BA

City / Town:

Chatham

Accountant/Auditor,
2015

Name:

Krypton Consulting Ltd

Address:

320 Barking Enterprise Centre 50 Cambridge Road

Post code:

IG11 8FG

City / Town:

Barking

Accountant/Auditor,
2016

Name:

Krypton Consulting Ltd

Address:

Navigation House, Unit 6 Town Quay Wharf Abbey Road

Post code:

IG11 7BZ

City / Town:

Barking

Accountant/Auditor,
2014

Name:

Krypton Consulting Ltd

Address:

Suite 3.20 Barking Enterprise Centre 50 Cambridge Road

Post code:

IG11 8FG

City / Town:

Barking

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 55209 : Other holiday and other collective accommodation
10
Company Age

Closest Companies - by postcode