Background WavePink WaveYellow Wave

QUICK PLACE MANAGEMENT COMPANY LIMITED (03415802)

QUICK PLACE MANAGEMENT COMPANY LIMITED (03415802) is an active UK company. incorporated on 6 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUICK PLACE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ALDER, Monique Carmen, FAHY, Caroline Lesley, NEWLAND, Usha and 3 others.

Company Number
03415802
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDER, Monique Carmen, FAHY, Caroline Lesley, NEWLAND, Usha, SEIFERT, Joseph Simon, VAN DE WIEL, Mark, WILKINSON, Duncan James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICK PLACE MANAGEMENT COMPANY LIMITED

QUICK PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUICK PLACE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03415802

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ
From: 16 November 2015To: 12 January 2021
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 9 March 2011To: 16 November 2015
Aston House Cornwall Avenue London N3 1LF
From: 6 August 1997To: 9 March 2011
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jul 2015

ALDER, Monique Carmen

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1968
Director
Appointed 01 Jun 2025

FAHY, Caroline Lesley

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1959
Director
Appointed 02 Sept 2014

NEWLAND, Usha

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1968
Director
Appointed 02 Mar 2011

SEIFERT, Joseph Simon

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1979
Director
Appointed 30 Aug 2017

VAN DE WIEL, Mark

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1958
Director
Appointed 08 Dec 2006

WILKINSON, Duncan James

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1953
Director
Appointed 11 Feb 2019

CURTIS, Jonathan Lewis

Resigned
3rd Floor 8 Nile Street, LondonN1 7RF
Secretary
Appointed 01 Dec 2005
Resigned 01 Jan 2008

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Secretary
Appointed 06 Aug 1997
Resigned 15 Aug 2001

WILES, Enid

Resigned
82 Snakes Lane East, Woodford GreenIG8 7QQ
Secretary
Appointed 12 Dec 2001
Resigned 03 Jun 2003

ASTON HOUSE NOMINEES LIMITED

Resigned
Aston House, LondonN3 1LF
Corporate secretary
Appointed 01 Jan 2008
Resigned 09 Mar 2011

COMPANY LAW CONSULTANTS LIMITED

Resigned
Seven Gables House, RadlettWD7 8HT
Corporate secretary
Appointed 03 Jun 2003
Resigned 02 Dec 2005

BUCKLAND, George Charles

Resigned
155- 157 Minories, LondonEC3N 1LJ
Born March 1970
Director
Appointed 02 Mar 2011
Resigned 27 May 2016

COWIE, Iain Richard

Resigned
19 Rodin Court, LondonN1 2SD
Born January 1974
Director
Appointed 25 Mar 2003
Resigned 27 May 2003

CURRAN, Helen Patricia, Lady

Resigned
155- 157 Minories, LondonEC3N 1LJ
Born February 1957
Director
Appointed 11 Feb 2019
Resigned 04 Dec 2019

CURTIS, Jonathon

Resigned
Floor 6, LondonE1W 1YW
Born June 1963
Director
Appointed 15 Aug 2001
Resigned 02 Sept 2014

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Born February 1942
Director
Appointed 06 Aug 1997
Resigned 15 Aug 2001

HALLETT, Jan Mark

Resigned
Floor 6, LondonE1W 1YW
Born November 1963
Director
Appointed 30 Apr 2002
Resigned 02 Sept 2014

JOHNSTON, Andrew

Resigned
8 Hepworth Court, LondonN1 2TG
Born March 1969
Director
Appointed 25 Mar 2003
Resigned 08 Dec 2006

LATHAM, Pamela Henley

Resigned
Floor 6, LondonE1W 1YW
Born March 1955
Director
Appointed 31 Jul 2013
Resigned 02 Sept 2014

PIRKIS, David Kevin

Resigned
21 Alwyne Road, LondonN1 2HN
Born February 1957
Director
Appointed 15 Aug 2001
Resigned 10 Aug 2004

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Born August 1956
Director
Appointed 06 Aug 1997
Resigned 15 Aug 2001

SANDLER, Richard John

Resigned
4 Roberts Court, LondonN1 2SA
Born January 1974
Director
Appointed 25 Mar 2003
Resigned 29 Sept 2005

TILLEY, Ann

Resigned
155- 157 Minories, LondonEC3N 1LJ
Born June 1941
Director
Appointed 02 Sept 2014
Resigned 13 Jul 2017

WATSON, David John

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1949
Director
Appointed 02 Sept 2014
Resigned 01 Mar 2024

WILKINSON, Duncan James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1953
Director
Appointed 11 Feb 2019
Resigned 11 Feb 2019

WILLING, Ashley

Resigned
26 Rodin Court, LondonN1 2SD
Born September 1967
Director
Appointed 15 Aug 2001
Resigned 19 Sept 2005

WOODS, William

Resigned
15 Ice Wharf Marine, LondonN1 9RT
Born November 1939
Director
Appointed 15 Aug 2001
Resigned 19 Sept 2005
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
3 June 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
29 May 2007
88(2)R88(2)R
Legacy
25 May 2007
123Notice of Increase in Nominal Capital
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Memorandum Articles
31 May 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
13 February 2004
288cChange of Particulars
Legacy
3 October 2003
353353
Legacy
3 October 2003
363aAnnual Return
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Miscellaneous
14 July 2003
MISCMISC
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
24 October 2000
88(2)R88(2)R
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
88(2)R88(2)R
Legacy
12 May 1998
225Change of Accounting Reference Date
Incorporation Company
6 August 1997
NEWINCIncorporation