Background WavePink WaveYellow Wave

I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660)

I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660) is an active UK company. incorporated on 2 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. I QUARTER MANAGEMENT COMPANY 3 LIMITED has been registered for 17 years. Current directors include DOMINIQUE, Vincent.

Company Number
06607660
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2008
Age
17 years
Address
Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, London, EC4N 6AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOMINIQUE, Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I QUARTER MANAGEMENT COMPANY 3 LIMITED

I QUARTER MANAGEMENT COMPANY 3 LIMITED is an active company incorporated on 2 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. I QUARTER MANAGEMENT COMPANY 3 LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06607660

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 22 September 2025 (7 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

Overdue

1 year overdue

Last Filed

Made up to 24 October 2023 (2 years ago)
Submitted on 24 October 2023 (2 years ago)

Next Due

Due by 7 November 2024
For period ending 24 October 2024
Contact
Address

Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

, 201 Bishopsgate, London, EC2M 3BN
From: 2 September 2016To: 19 October 2018
, C/O Workman Llp Minton Place, Station Road, Swindon, SN1 1DA, United Kingdom
From: 21 August 2015To: 2 September 2016
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
From: 2 June 2008To: 21 August 2015
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 10
Director Left
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 21
Owner Exit
Jan 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DOMINIQUE, Vincent

Active
Rue Euler, Paris 75008
Born September 1985
Director
Appointed 18 Oct 2018

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 02 Jun 2008
Resigned 11 Aug 2015

TH RE CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Bishops Gate, LondonEC2M 4BN
Corporate secretary
Appointed 17 Aug 2016
Resigned 18 Oct 2018

CURLETT, Joseph Edward

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

DOWNS, Darren Keith

Resigned
201 Bishopsgate, LondonEC2M 3BN
Born July 1979
Director
Appointed 11 Aug 2015
Resigned 18 Oct 2018

LARGE, Robert Andrew

Resigned
Minton Place, SwindonSN1 1DA
Born May 1978
Director
Appointed 11 Aug 2015
Resigned 09 Nov 2015

MILLS, Christopher John

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

SIMPSON-VINCE, Jill Beverley

Resigned
Bailey Road, RugbyCV23 0PD
Born September 1969
Director
Appointed 11 Oct 2018
Resigned 01 Oct 2021

TATE, Richard John

Resigned
Oxford Square, NewburyRG14 1JQ
Born February 1965
Director
Appointed 02 Jun 2008
Resigned 11 Aug 2015

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 02 Jun 2008
Resigned 11 Aug 2015

Persons with significant control

1

0 Active
1 Ceased
Bailey Road, RugbyCV23 0PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
27 January 2023
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Sail Address Company With New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 August 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
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
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
2 June 2008
NEWINCIncorporation