Background WavePink WaveYellow Wave

QUADRANGLE MANAGEMENT LIMITED (01603176)

QUADRANGLE MANAGEMENT LIMITED (01603176) is an active UK company. incorporated on 9 December 1981. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. QUADRANGLE MANAGEMENT LIMITED has been registered for 44 years. Current directors include DADDS, Christopher John, LOWEN, Justin Peter Crofton.

Company Number
01603176
Status
active
Type
ltd
Incorporated
9 December 1981
Age
44 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADDS, Christopher John, LOWEN, Justin Peter Crofton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANGLE MANAGEMENT LIMITED

QUADRANGLE MANAGEMENT LIMITED is an active company incorporated on 9 December 1981 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUADRANGLE MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01603176

LTD Company

Age

44 Years

Incorporated 9 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
From: 7 April 2021To: 28 April 2022
2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
From: 21 August 2015To: 7 April 2021
22B High Street Witney Oxon OX28 6RB
From: 9 December 1981To: 21 August 2015
Timeline

17 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Dec 81
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 23
Director Joined
May 24
Director Left
Sept 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 01 Apr 2021

DADDS, Christopher John

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born June 1957
Director
Appointed 26 Mar 2024

LOWEN, Justin Peter Crofton

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born March 1975
Director
Appointed 18 Sept 2017

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Secretary
Appointed 27 Apr 2007
Resigned 14 Jan 2009

SMITH, Michael

Resigned
26 Wilderness Road, HassocksBN6 9XD
Secretary
Appointed N/A
Resigned 31 Jan 2002

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 01 Feb 2002
Resigned 30 Apr 2007

COVENANT MANAGEMENT LIMITED

Resigned
1 High Street, WitneyOX28 6HW
Corporate secretary
Appointed 10 Dec 2008
Resigned 01 Apr 2021

ADAMS, Christina

Resigned
12 Quadrangle House, OxfordOX2 8BN
Born May 1952
Director
Appointed 08 Oct 1997
Resigned 31 May 2006

ADAMS, Ralph Dereck

Resigned
12 Quadrangle House, OxfordOX2 8BN
Born June 1948
Director
Appointed N/A
Resigned 12 Sept 1997

CREASER, Ellen

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born August 1980
Director
Appointed 20 Sept 2018
Resigned 06 Sept 2024

DADDS, Christopher John

Resigned
1 Quadrangle House, OxfordOX2 8BN
Born June 1957
Director
Appointed N/A
Resigned 28 Jul 2017

DANCEY, Keith Gordon

Resigned
15 Quadrangle House, OxfordOX2 8BN
Born September 1948
Director
Appointed N/A
Resigned 18 Sept 2017

ELWIN, Jeken James Franklin

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born November 1951
Director
Appointed 17 Feb 2020
Resigned 11 Feb 2026

ELWIN, Jeken James Franklin

Resigned
1 High Street, WitneyOX28 6HW
Born November 1951
Director
Appointed 18 Sept 2017
Resigned 20 Sept 2018

GAWLER-WRIGHT, Linde

Resigned
2 Quadrangle House, OxfordOX2 8BN
Born May 1962
Director
Appointed 06 Nov 1996
Resigned 03 Jul 1997

HODGKINSON, Ronald Dan

Resigned
11 Quadrangle House, OxfordOX2 8BN
Born August 1925
Director
Appointed N/A
Resigned 07 Jul 1996

ROSSER, Dorothy Lindsay

Resigned
1 High Street, WitneyOX28 6HW
Born May 1946
Director
Appointed 18 Sept 2017
Resigned 17 Feb 2020

SHUTER, Joseph Christopher

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born December 1983
Director
Appointed 20 Sept 2018
Resigned 28 Nov 2023

SHUTER, Paul Derek

Resigned
1 High Street, WitneyOX28 6HW
Born June 1955
Director
Appointed 18 Sept 2017
Resigned 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 November 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 October 2009
CH04Change of Corporate Secretary Details
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
287Change of Registered Office
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363b363b
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
13 October 1987
288288
Legacy
8 September 1987
288288
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 December 1981
NEWINCIncorporation