Background WavePink WaveYellow Wave

QUADRANT ESTATES (STEVENAGE) LIMITED (02118645)

QUADRANT ESTATES (STEVENAGE) LIMITED (02118645) is an active UK company. incorporated on 1 April 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. QUADRANT ESTATES (STEVENAGE) LIMITED has been registered for 38 years. Current directors include FATTOUCHE, Joseph, LOIZOU, Christopher George.

Company Number
02118645
Status
active
Type
ltd
Incorporated
1 April 1987
Age
38 years
Address
16 Aylmer Parade, Aylmer Road, London, N2 0PE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FATTOUCHE, Joseph, LOIZOU, Christopher George
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT ESTATES (STEVENAGE) LIMITED

QUADRANT ESTATES (STEVENAGE) LIMITED is an active company incorporated on 1 April 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. QUADRANT ESTATES (STEVENAGE) LIMITED was registered 38 years ago.(SIC: 68320, 81100)

Status

active

Active since 38 years ago

Company No

02118645

LTD Company

Age

38 Years

Incorporated 1 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

TUNLOAD LIMITED
From: 1 April 1987To: 16 May 1990
Contact
Address

16 Aylmer Parade, Aylmer Road London, N2 0PE,

Previous Addresses

16 Aylmer Parade Aylmer Parade, Aylmer Road London N2 0PE England
From: 13 October 2016To: 21 October 2016
C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
From: 12 December 2014To: 13 October 2016
3 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD
From: 1 April 1987To: 12 December 2014
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FATTOUCHE, Joseph

Active
Aylmer Parade, Aylmer Road, LondonN2 0PE
Born May 1955
Director
Appointed 12 Dec 2014

LOIZOU, Christopher George

Active
Aylmer Parade, LondonN2 0PE
Born September 1975
Director
Appointed 01 May 2015

LEE, Peter Charles Stuart

Resigned
Meadow Cottage, WelwynAL6 9AB
Secretary
Appointed N/A
Resigned 03 Jul 2015

TURNER, Beverley Elizabeth

Resigned
Aylmer Parade, Aylmer Road, LondonN2 0PE
Secretary
Appointed 01 Jan 2015
Resigned 13 Oct 2016

DENNINGTON, Kenneth David

Resigned
4 Cameron Close, StevenageSG2 0HG
Born July 1938
Director
Appointed N/A
Resigned 03 Jul 2015

EDMONDS, Alan Alfred

Resigned
3 Strawplaiters Close, KnebworthSG3 6LD
Born May 1927
Director
Appointed N/A
Resigned 09 Dec 2014

LEE, Peter Charles Stuart

Resigned
Meadow Cottage, WelwynAL6 9AB
Born August 1944
Director
Appointed N/A
Resigned 29 Apr 2005

MENDOZA, David Ian

Resigned
12 Regents Close, RadlettWD7 7DB
Born October 1948
Director
Appointed N/A
Resigned 16 May 1995

SANDHER, Harbhajan Singh

Resigned
2 Wendover Way, LutonLU2 7LS
Born April 1952
Director
Appointed N/A
Resigned 31 Mar 2000

VAUGHAN, Robert

Resigned
106 Station Road, NorthamptonNN7 1LU
Born December 1951
Director
Appointed N/A
Resigned 12 Sept 1995
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Move Registers To Sail Company
17 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 1996
AUDAUD
Legacy
19 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
3 April 1990
PUC 2PUC 2
Gazette Filings Brought Up To Date
5 March 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 March 1990
PUC 5PUC 5
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Resolution
5 March 1990
RESOLUTIONSResolutions
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
5 March 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
5 March 1990
363363
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 October 1987
288288
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
288288
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation