Background WavePink WaveYellow Wave

QUADRANGLE RESIDENTS LIMITED (04483046)

QUADRANGLE RESIDENTS LIMITED (04483046) is an active UK company. incorporated on 11 July 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. QUADRANGLE RESIDENTS LIMITED has been registered for 23 years. Current directors include CONWAY, Ben.

Company Number
04483046
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANGLE RESIDENTS LIMITED

QUADRANGLE RESIDENTS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUADRANGLE RESIDENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04483046

LTD Company

Age

23 Years

Incorporated 11 July 2002

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 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 December 2015To: 27 March 2025
30 High Street Westerham Kent TN16 1RG
From: 1 December 2011To: 11 December 2015
Ashley House Ashley Road Epsom KT18 5AZ
From: 11 July 2002To: 1 December 2011
Timeline

29 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 10 Dec 2015

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 01 Mar 2023

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 11 Jul 2002
Resigned 09 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2002

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 11 Jul 2002
Resigned 09 Sept 2011

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 08 Sept 2022

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 01 Apr 2013
Resigned 24 Dec 2014

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 11 Jul 2002
Resigned 09 Mar 2009

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 10 Dec 2015
Resigned 05 Mar 2018

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 10 Dec 2015

MOGHAL, Zahida Noreen

Resigned
CroydonCR0 1JB
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 10 Dec 2015

NEWNHAM, Tim

Resigned
CroydonCR0 1JB
Born October 1978
Director
Appointed 08 Sept 2022
Resigned 01 Mar 2023

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 01 Apr 2013
Resigned 31 Jul 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 2002
Resigned 11 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 11 Jul 2002
Resigned 11 Jul 2002
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
24 October 2003
88(2)R88(2)R
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation