Background WavePink WaveYellow Wave

QUORUM DEVELOPMENTS LIMITED (02616229)

QUORUM DEVELOPMENTS LIMITED (02616229) is an active UK company. incorporated on 31 May 1991. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. QUORUM DEVELOPMENTS LIMITED has been registered for 34 years. Current directors include SLATER, John David.

Company Number
02616229
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SLATER, John David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORUM DEVELOPMENTS LIMITED

QUORUM DEVELOPMENTS LIMITED is an active company incorporated on 31 May 1991 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. QUORUM DEVELOPMENTS LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02616229

LTD Company

Age

34 Years

Incorporated 31 May 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 27 January 2011To: 17 September 2013
Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
From: 31 May 1991To: 27 January 2011
Timeline

26 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
May 91
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
New Owner
Jun 18
New Owner
Jun 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Jan 2011

SLATER, John David

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947
Director
Appointed 31 May 1991

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed 31 May 1991
Resigned 18 Oct 1994

RODGERS, Alison

Resigned
Manchester Road, WilmslowSK9 1BQ
Secretary
Appointed 01 Jan 2009
Resigned 20 Nov 2023

SLATER, Ann Christine

Resigned
Tudor Cottage, 14 Hough Lane, WilmslowSK9 2LQ
Secretary
Appointed 18 Oct 1994
Resigned 25 Nov 1999

THOMAS, Louise Ann

Resigned
4 Sandlebridge Rise, Alderley EdgeSK9 7TE
Secretary
Appointed 25 Nov 1999
Resigned 11 Jan 2005

WARDLE, Paul Martin

Resigned
Fellbrook House, Alderley EdgeSK9 7QJ
Secretary
Appointed 11 Jan 2005
Resigned 01 Jan 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 May 1991
Resigned 31 May 1991

OGLESBY, Michael John

Resigned
Moss Farm, BowdonWA14 3DR
Born June 1939
Director
Appointed 31 May 1991
Resigned 18 Oct 1994

RODGERS, Mark

Resigned
Manchester Road, WilmslowSK9 1BQ
Born December 1964
Director
Appointed 25 Nov 1999
Resigned 20 Nov 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 May 1991
Resigned 31 May 1991

Persons with significant control

3

2 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023

Mr Mark Rodgers

Ceased
Manchester Road, WilmslowSK9 1BQ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2023

Mr John David Slater

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
13 December 2012
AA01Change of Accounting Reference Date
Legacy
24 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Legacy
9 September 2010
MG02MG02
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
25 June 2001
88(2)R88(2)R
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Resolution
22 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2000
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
122122
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
88(2)R88(2)R
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Resolution
31 March 1996
RESOLUTIONSResolutions
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
1 November 1994
288288
Legacy
27 June 1994
363x363x
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Resolution
21 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
287Change of Registered Office
Legacy
23 October 1992
88(2)R88(2)R
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
224224
Legacy
28 June 1991
288288
Legacy
16 June 1991
287Change of Registered Office
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Incorporation Company
31 May 1991
NEWINCIncorporation