Quaife Properties Limited

General information

Name:

Quaife Properties Ltd

Office Address:

3 East Point High Street Seal TN15 0EG Sevenoaks

Number: 04860545

Incorporation date: 2003-08-08

Dissolution date: 2022-06-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Sevenoaks under the ID 04860545. It was established in 2003. The office of the company was located at 3 East Point High Street Seal. The area code is TN15 0EG. The firm was formally closed on 2022/06/21, meaning it had been active for 19 years. The listed name switch from Galecrest Properties to Quaife Properties Limited took place on 2003/09/14.

The information we have regarding this specific company's executives suggests that the last two directors were: Susan Q. and Michael Q. who assumed their respective positions on 2005/05/31 and 2003/08/29.

Executives who had control over the firm were as follows: Susan Q. owned 1/2 or less of company shares. Michael Q. owned 1/2 or less of company shares. Philip Q. owned 1/2 or less of company shares.

  • Previous company's names
  • Quaife Properties Limited 2003-09-14
  • Galecrest Properties Limited 2003-08-08

Company staff

Susan Q.

Role: Director

Appointed: 31 May 2005

Latest update: 5 September 2023

Michael Q.

Role: Director

Appointed: 29 August 2003

Latest update: 5 September 2023

Susan Q.

Role: Secretary

Appointed: 29 August 2003

Latest update: 5 September 2023

People with significant control

Susan Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michele Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 August 2022
Confirmation statement last made up date 08 August 2021
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 2 March 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 11 April 2016
Creditors Due Within One Year 100,294
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 17 April 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 17 April 2017
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Creditors Due Within One Year 100,294
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Creditors 100,294
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Creditors 100,294
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Creditors 100,294
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Creditors 100,294

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2020/08/31 (AA)
filed on: 24th, May 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies