Background WavePink WaveYellow Wave

THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED (02972920)

THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED (02972920) is an active UK company. incorporated on 3 October 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include DIFFER, William Gerard, PADOVANI DA MATA, Leonardo Luiz.

Company Number
02972920
Status
active
Type
ltd
Incorporated
3 October 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIFFER, William Gerard, PADOVANI DA MATA, Leonardo Luiz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED

THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02972920

LTD Company

Age

31 Years

Incorporated 3 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 3 October 1994To: 12 October 2010
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Aug 11
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

DIFFER, William Gerard

Active
95 London Road, CroydonCR0 2RF
Born December 1957
Director
Appointed 10 Aug 2011

PADOVANI DA MATA, Leonardo Luiz

Active
95 London Road, CroydonCR0 2RF
Born May 1982
Director
Appointed 21 Nov 2025

CROCKER, Paul

Resigned
12 Wigmore Street, LondonW1H 0LB
Secretary
Appointed 03 Oct 1994
Resigned 31 May 1996

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 09 Oct 2001
Resigned 30 Sept 2005

RODWELL, Patrik Robert Gosta

Resigned
12 Quadrangle Close, LondonSE1 4SQ
Secretary
Appointed 31 May 1996
Resigned 09 Oct 2001

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 01 Oct 2005
Resigned 01 Apr 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Oct 2009

ANNAL, Linda Joyce

Resigned
Quadrangle Close, LondonSE1 4AQ
Born March 1948
Director
Appointed 25 Nov 2008
Resigned 25 Nov 2008

ANNAL, Linda Joyce

Resigned
Quadrangle Close, LondonSE1 4AQ
Born March 1948
Director
Appointed 23 Feb 2000
Resigned 15 Jan 2007

BURDEN, Michael Wenham

Resigned
6 Quadrangle Close, LondonSE1 4SQ
Born June 1952
Director
Appointed 31 May 1996
Resigned 21 May 1998

DALAL, Akhtar Husein

Resigned
14 Quadrangle Close, LondonSE1 4SQ
Born April 1952
Director
Appointed 23 Jun 2003
Resigned 14 Jan 2005

ELDERS, Christine

Resigned
Park Lane, CroydonCR0 1JB
Born March 1965
Director
Appointed 15 Jan 2007
Resigned 20 Aug 2020

GABRAWI, Mark, Dr

Resigned
95 London Road, CroydonCR0 2RF
Born August 1994
Director
Appointed 21 Feb 2024
Resigned 17 Nov 2025

GABRAWI, Mark, Dr

Resigned
95 London Road, CroydonCR0 2RF
Born August 1994
Director
Appointed 05 Jan 2022
Resigned 16 Jun 2025

INCE, Martin David

Resigned
11 Quadrangle Close, LondonSE1 4SQ
Born January 1962
Director
Appointed 04 Jul 2002
Resigned 23 Jun 2003

JONES, Robin

Resigned
4 Quadrangle Close, LondonSE1 4SQ
Born February 1979
Director
Appointed 14 Jan 2005
Resigned 26 Aug 2008

MOULTON, Andrew David

Resigned
7 Quadrangle Close, LondonSE1 4SQ
Born October 1970
Director
Appointed 22 Dec 1996
Resigned 01 Jun 2004

RENTON, Adam John

Resigned
Flat 16, Leroy StreetSE1 4SQ
Born February 1971
Director
Appointed 31 May 1996
Resigned 24 Dec 1996

RODWELL, Patrik Robert Gosta

Resigned
12 Quadrangle Close, LondonSE1 4SQ
Born February 1967
Director
Appointed 31 May 1996
Resigned 20 May 2002

THOMAS, Matthew John Knight

Resigned
8 Quadrangle Close, LondonSE1 4SQ
Born May 1977
Director
Appointed 14 Jan 2005
Resigned 28 Jan 2008

WALCHER, Christine Susanne

Resigned
95 London Road, CroydonCR0 2RF
Born March 1979
Director
Appointed 25 Nov 2008
Resigned 29 Oct 2025

COUNTY & PROVINCIAL PROPERTIES LIMITED

Resigned
25 Harley Street, LondonW1N 2BR
Corporate director
Appointed 03 Oct 1994
Resigned 31 May 1996
Fundings
Financials
Latest Activities

Filing History

131

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
287Change of Registered Office
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Memorandum Articles
7 December 1998
MEM/ARTSMEM/ARTS
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Resolution
2 January 1997
RESOLUTIONSResolutions
Memorandum Articles
13 December 1996
MEM/ARTSMEM/ARTS
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
12 September 1996
225Change of Accounting Reference Date
Legacy
6 August 1996
287Change of Registered Office
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Auditors Resignation Company
30 July 1996
AUDAUD
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
27 March 1996
363x363x
Legacy
15 February 1995
353353
Legacy
15 February 1995
224224
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
1 February 1995
88(2)R88(2)R
Incorporation Company
3 October 1994
NEWINCIncorporation