Background WavePink WaveYellow Wave

I QUARTER MANAGEMENT COMPANY 1 LIMITED (06607651)

I QUARTER MANAGEMENT COMPANY 1 LIMITED (06607651) is an active UK company. incorporated on 2 June 2008. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in residents property management. I QUARTER MANAGEMENT COMPANY 1 LIMITED has been registered for 17 years. Current directors include HOUGH, David Charles, OGDEN, David Lee.

Company Number
06607651
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2008
Age
17 years
Address
19 Vine Mews, Evesham, WR11 4RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUGH, David Charles, OGDEN, David Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I QUARTER MANAGEMENT COMPANY 1 LIMITED

I QUARTER MANAGEMENT COMPANY 1 LIMITED is an active company incorporated on 2 June 2008 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. I QUARTER MANAGEMENT COMPANY 1 LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06607651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

19 Vine Mews Vine Street Evesham, WR11 4RE,

Previous Addresses

500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 2 June 2008To: 25 September 2014
Timeline

7 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 10
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOUGH, David Charles

Active
Vine Mews, EveshamWR11 4RE
Born February 1960
Director
Appointed 22 Sept 2014

OGDEN, David Lee

Active
Vine Mews, EveshamWR11 4RE
Born March 1965
Director
Appointed 22 Sept 2014

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 02 Jun 2008
Resigned 22 Sept 2013

CURLETT, Joseph Edward

Resigned
Oxford Square, NewburyRG14 1JQ
Born November 1979
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2014

MILLS, Christopher John

Resigned
Tintels, West HorsleyKT24 6HU
Born June 1956
Director
Appointed 02 Jun 2008
Resigned 30 Sept 2010

TATE, Richard John

Resigned
Oxford Square, NewburyRG14 1JQ
Born February 1965
Director
Appointed 02 Jun 2008
Resigned 22 Sept 2014

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 02 Jun 2008
Resigned 22 Sept 2014
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
3 March 2009
225Change of Accounting Reference Date
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
2 June 2008
NEWINCIncorporation