Background WavePink WaveYellow Wave

QUARLESTON PROPERTY MANAGEMENT LIMITED (03156285)

QUARLESTON PROPERTY MANAGEMENT LIMITED (03156285) is an active UK company. incorporated on 7 February 1996. with registered office in Blandford Forum. The company operates in the Real Estate Activities sector, engaged in residents property management. QUARLESTON PROPERTY MANAGEMENT LIMITED has been registered for 30 years. Current directors include ANSTEY, Richard Charles, FIRTH, John Gareth, MCCORMICK, Joy Elizabeth and 2 others.

Company Number
03156285
Status
active
Type
ltd
Incorporated
7 February 1996
Age
30 years
Address
South Barn, Quarleston Farm Clenston Road, Blandford Forum, DT11 0NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSTEY, Richard Charles, FIRTH, John Gareth, MCCORMICK, Joy Elizabeth, OSBORNE, Gillian Margaret, WHALE, Gregory David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARLESTON PROPERTY MANAGEMENT LIMITED

QUARLESTON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 February 1996 with the registered office located in Blandford Forum. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUARLESTON PROPERTY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03156285

LTD Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

South Barn, Quarleston Farm Clenston Road Winterborne Stickland Blandford Forum, DT11 0NP,

Previous Addresses

South Barn Clenston Road Winterborne Stickland Blandford Forum DT11 0NP England
From: 21 March 2022To: 5 February 2025
The Dairy House Clenston Road Winterborne Stickland Blandford Forum Dorset DT11 0NP
From: 3 February 2015To: 21 March 2022
C/O J a Drew the Stable House Clenston Road Winterborne Stickland Blandford Forum Dorset DT11 0NP
From: 15 March 2010To: 3 February 2015
the Cottage Quarleston Farm Winterborne Stickland Blandford Forum Dorset DT11 0NP
From: 7 February 1996To: 15 March 2010
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANSTEY, Richard Charles

Active
Clenston Road, Blandford ForumDT11 0NP
Born August 1951
Director
Appointed 02 Feb 2025

FIRTH, John Gareth

Active
Clenston Road, Blandford ForumDT11 0NP
Born May 1953
Director
Appointed 29 Jan 2023

MCCORMICK, Joy Elizabeth

Active
Clenston Road, Blandford ForumDT11 0NP
Born March 1957
Director
Appointed 13 Feb 2022

OSBORNE, Gillian Margaret

Active
Clenston Road, Blandford ForumDT11 0NP
Born January 1956
Director
Appointed 26 Jan 2020

WHALE, Gregory David

Active
Clenston Road, Blandford ForumDT11 0NP
Born November 1962
Director
Appointed 02 Feb 2025

COPPOCK, Roderick Stephen

Resigned
The Dairy House Quarleston Farm, Blandford ForumDT11 0NP
Secretary
Appointed 07 Jan 1998
Resigned 20 May 2000

DIXON, Kathleen

Resigned
Quarleston Hall Clenston Road, Blandford ForumDT11 0NP
Secretary
Appointed 07 Feb 1996
Resigned 07 Jan 1998

DREW, John Alan

Resigned
Clenston Road, Blandford ForumDT11 0NP
Secretary
Appointed 29 Jan 2012
Resigned 01 Feb 2015

GRAY, David

Resigned
The Cottage Quarleston Farm, Blandford ForumDT11 0NP
Secretary
Appointed 28 Jan 2007
Resigned 28 Feb 2010

HOLMES, Nigel John

Resigned
Quarleston Farm, Clenston Road, Blandford ForumDT11 0NP
Secretary
Appointed 01 Feb 2015
Resigned 13 Feb 2022

JONES, Peter Edward

Resigned
The Dovecote, Quarleston Farm, Blandford ForumDT11 0NP
Secretary
Appointed 21 May 2000
Resigned 20 Jan 2001

NOLAN, Michael Joseph

Resigned
South Barn Quarleston Farm, BlandfordDT11 0NP
Secretary
Appointed 22 Feb 2004
Resigned 28 Jan 2007

OSBORNE, Richard, Dr

Resigned
The Engine House Quarleston Farm, Winterborne SticklandDT11 0NP
Secretary
Appointed 31 Oct 2002
Resigned 22 Feb 2004

OTTON, Diana

Resigned
Quarlestow Hall, BlandfordDT11 0NP
Secretary
Appointed 27 Jan 2002
Resigned 31 Oct 2002

SANDHAM, Julie Anne

Resigned
The Dairy House, Quarleston Farm, BlandfordDT11 0NP
Secretary
Appointed 20 Jan 2001
Resigned 27 Jan 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 Feb 1996
Resigned 07 Feb 1996

BARTON, Ian Roger

Resigned
Middle Barn, Quarleston Farm, Blandford ForumDT11 0NP
Born December 1948
Director
Appointed 29 Jan 2000
Resigned 26 Jan 2003

BRENAN, Harry Frank

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born December 1980
Director
Appointed 13 Feb 2022
Resigned 13 Oct 2022

CADDY, Lynn Elizabeth

Resigned
North Barn, Quarleston Farm, Blandford ForumDT11 0NP
Born August 1947
Director
Appointed 29 Jan 2000
Resigned 15 Jan 2001

CADDY, Roger William

Resigned
North Barn Quarleston Farm, BlandfordDT11 0NP
Born June 1942
Director
Appointed 30 Jan 2005
Resigned 28 Jan 2007

DIXON, Michael Rodney

Resigned
Quarleston Hall Clenston Road, Blandford ForumDT11 0NP
Born July 1942
Director
Appointed 07 Feb 1996
Resigned 30 Jan 1999

DREW, John Alan, Obe

Resigned
Quarleston Farm, Blandford ForumDT11 0NP
Born January 1936
Director
Appointed 28 Jan 2007
Resigned 04 Jan 2017

DREW, Susan

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born June 1946
Director
Appointed 04 Jan 2017
Resigned 02 Feb 2025

FIRTH, John Gareth

Resigned
Winterborne Stickland, Blandford ForumDT11 0NP
Born May 1953
Director
Appointed 25 Jan 2009
Resigned 01 Feb 2021

FIRTH, Ursula Ruth

Resigned
Quarleston Hall, Blandford ForumDT11 0NP
Born June 1953
Director
Appointed 27 Jan 2008
Resigned 30 Jan 2011

GRAY, David

Resigned
The Cottage Quarleston Farm, Blandford ForumDT11 0NP
Born August 1946
Director
Appointed 30 Jan 2005
Resigned 30 Jan 2011

GRAY, Glenys Ann

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born December 1948
Director
Appointed 30 Jan 2011
Resigned 01 Feb 2015

HOLMES, Nigel John

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born November 1953
Director
Appointed 26 Jan 2014
Resigned 13 Feb 2022

JONES, Peter Edward

Resigned
Woodsmoke Spinney Lane, ChichesterPO20 7DJ
Born July 1940
Director
Appointed 20 Jan 2001
Resigned 27 Jan 2002

MCCORMICK, Peter Christopher John

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born September 1948
Director
Appointed 31 Jan 2016
Resigned 03 Sept 2021

MERCER, Ian James

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born April 1967
Director
Appointed 28 Mar 2010
Resigned 29 Jan 2012

MIGHALL, Robert, The Reverend

Resigned
The Dairy House, Winterborne SticklandDT11 0NP
Born March 1933
Director
Appointed 26 Jan 2003
Resigned 29 Jan 2006

MOWER, Barrie Baxter

Resigned
The Malting House Quarleston Farm, BlandfordDT11 0NP
Born March 1936
Director
Appointed 20 Jan 2001
Resigned 26 Jan 2003

OSBORNE, Gillian Margaret

Resigned
The Engine House, Blandford ForumDT11 0NP
Born January 1956
Director
Appointed 29 Jan 2006
Resigned 25 Jan 2009

OSBORNE, Gillian Margaret

Resigned
The Engine House, Blandford ForumDT11 0NP
Born January 1956
Director
Appointed 07 Jan 1998
Resigned 20 Jan 2001
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
287Change of Registered Office
Legacy
7 March 2006
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
287Change of Registered Office
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 1999
AAAnnual Accounts
Legacy
16 March 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
14 September 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
225Change of Accounting Reference Date
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)R88(2)R
Legacy
5 June 1997
88(2)R88(2)R
Legacy
20 May 1997
88(2)R88(2)R
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
88(2)R88(2)R
Legacy
22 October 1996
224224
Legacy
2 August 1996
88(2)R88(2)R
Legacy
25 June 1996
123Notice of Increase in Nominal Capital
Legacy
7 March 1996
288288
Incorporation Company
7 February 1996
NEWINCIncorporation