Background WavePink WaveYellow Wave

QUINCY ROAD MANAGEMENT COMPANY LTD (06915240)

QUINCY ROAD MANAGEMENT COMPANY LTD (06915240) is an active UK company. incorporated on 26 May 2009. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. QUINCY ROAD MANAGEMENT COMPANY LTD has been registered for 16 years. Current directors include DU PLOOY, Simon Johannes.

Company Number
06915240
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2009
Age
16 years
Address
Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DU PLOOY, Simon Johannes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINCY ROAD MANAGEMENT COMPANY LTD

QUINCY ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 26 May 2009 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUINCY ROAD MANAGEMENT COMPANY LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06915240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 6 October 2015To: 21 June 2016
5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX
From: 12 June 2014To: 6 October 2015
C/O Premium Property Management Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU United Kingdom
From: 18 August 2011To: 12 June 2014
C/O Premium Property Management Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU United Kingdom
From: 18 August 2011To: 18 August 2011
C/O S Du Plooy 9 Rawlins Road Bradwell Milton Keynes MK13 9DH United Kingdom
From: 21 July 2011To: 18 August 2011
Tyser Greenwood Estate Management 111 -113 Guildford Street Chertsey KT16 9AS
From: 26 May 2009To: 21 July 2011
Timeline

2 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Left
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 02 Jun 2017

DU PLOOY, Simon Johannes

Active
Quincy Road, EghamTW20 9JJ
Born April 1971
Director
Appointed 26 May 2009

FAIRHEAD, David

Resigned
258 Field End Road, RuislipHA4 9UU
Secretary
Appointed 18 Aug 2011
Resigned 01 Jun 2014

TYSER GREENWOOD ESTATE MANAGEMENT

Resigned
Guildford Street, ChertseyKT16 9AS
Corporate secretary
Appointed 26 May 2009
Resigned 28 Feb 2011

PATEL, Sunil Ramanbhai

Resigned
Spring Avenue, EghamTW20 9PL
Born November 1977
Director
Appointed 26 May 2009
Resigned 17 May 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Incorporation Company
26 May 2009
NEWINCIncorporation