Background WavePink WaveYellow Wave

QUADRIGA REAL ESTATE LIMITED (06844485)

QUADRIGA REAL ESTATE LIMITED (06844485) is an active UK company. incorporated on 12 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. QUADRIGA REAL ESTATE LIMITED has been registered for 17 years. Current directors include GILHOOLY, Scott John, KILLICK, William James, PETTIT, Andrew John.

Company Number
06844485
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILHOOLY, Scott John, KILLICK, William James, PETTIT, Andrew John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRIGA REAL ESTATE LIMITED

QUADRIGA REAL ESTATE LIMITED is an active company incorporated on 12 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. QUADRIGA REAL ESTATE LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06844485

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

QUADRIGA ESTATES LIMITED
From: 12 March 2009To: 30 March 2009
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY United Kingdom
From: 12 March 2020To: 29 April 2022
17 Manor Road Sutton Peterborough PE5 7XG United Kingdom
From: 27 March 2019To: 12 March 2020
Wework Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom
From: 27 April 2017To: 27 March 2019
98 New Bond Street London W1S 1SN United Kingdom
From: 13 April 2016To: 27 April 2017
105 Wigmore Street London W1U 1QY United Kingdom
From: 24 March 2016To: 13 April 2016
98 New Bond Street London W1S 1SN
From: 12 March 2009To: 24 March 2016
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jun 10
Director Left
May 20
Owner Exit
Jun 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILHOOLY, Scott John

Active
Thorne Street, LondonSW13 0PR
Born February 1974
Director
Appointed 12 Mar 2009

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 12 Mar 2009

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 12 Mar 2009

HILTON, Robert Ian

Resigned
Manor Road, SuttonPE5 7XG
Secretary
Appointed 12 Mar 2009
Resigned 28 May 2020

HILTON, Robert Ian

Resigned
Manor Road, SuttonPE5 7XG
Born August 1964
Director
Appointed 12 Mar 2009
Resigned 28 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Ian Hilton

Ceased
Manor Road, SuttonPE5 7XG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020
60 Charlotte Street, LondonW1T 2NU

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Move Registers To Sail Company
16 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Memorandum Articles
14 June 2010
MEM/ARTSMEM/ARTS
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
18 February 2010
MG01MG01
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2009
NEWINCIncorporation