Quattro Property Services Limited

General information

Name:

Quattro Property Services Ltd

Office Address:

25 Stanningley Road LS12 3AS Leeds

Number: 07404582

Incorporation date: 2010-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07404582 is a registration number of Quattro Property Services Limited. The company was registered as a Private Limited Company on 12th October 2010. The company has been actively competing in this business for the last 14 years. This firm may be reached at 25 Stanningley Road in Leeds. The headquarters' post code assigned to this place is LS12 3AS. Launched as Quarters Of Leeds, it used the name until 2023, at which moment it got changed to Quattro Property Services Limited. This enterprise's Standard Industrial Classification Code is 68310, that means Real estate agencies. 2022-03-31 is the last time when the accounts were reported.

For this specific limited company, all of director's assignments have so far been performed by Kristoffer C. who was appointed on 12th October 2010. The following limited company had been controlled by Jayne G. up until 2016. Additionally a different director, including Attila B. quit on 14th January 2011.

  • Previous company's names
  • Quattro Property Services Limited 2023-01-03
  • Quarters Of Leeds Limited 2010-10-12

Financial data based on annual reports

Company staff

Kristoffer C.

Role: Director

Appointed: 12 October 2010

Latest update: 15 March 2024

People with significant control

Kristoffer C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kristoffer C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 April 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Accountant/Auditor,
2015

Name:

Rae Business Services Llp

Address:

8 Weavers Park Copmanthorpe

Post code:

YO23 3XA

City / Town:

York

Accountant/Auditor,
2016

Name:

Rae Business Services Llp

Address:

85 Great Portland Street

Post code:

W1W 7LT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Similar companies nearby

Closest companies