Background WavePink WaveYellow Wave

QUEBEC MILL MANAGEMENT COMPANY LIMITED (08443394)

QUEBEC MILL MANAGEMENT COMPANY LIMITED (08443394) is an active UK company. incorporated on 13 March 2013. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUEBEC MILL MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include SWANN, Samuel Brendan.

Company Number
08443394
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2013
Age
13 years
Address
Unit 54 The Grand Mill, Bradford, BD1 2PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWANN, Samuel Brendan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEBEC MILL MANAGEMENT COMPANY LIMITED

QUEBEC MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2013 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUEBEC MILL MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08443394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Unit 54 The Grand Mill 132 Sunbridge Road Bradford, BD1 2PF,

Previous Addresses

54 132 Sunbridge Road Bradford BD1 2PF England
From: 6 November 2021To: 4 December 2021
Nq Building Bengal Street Manchester M4 6BB England
From: 28 August 2020To: 6 November 2021
Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 28 August 2020
Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 7 November 2018
Priestley House 170 Elland Road Leeds LS11 8BU England
From: 13 March 2018To: 7 November 2018
Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England
From: 2 April 2015To: 13 March 2018
5 Southbrook Terrace Bradford West Yorkshire BD7 1AB
From: 13 March 2013To: 2 April 2015
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Apr 21
New Owner
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWANN, Samuel Brendan

Active
The Grand Mill, BradfordBD1 2PF
Born January 1984
Director
Appointed 23 Apr 2021

ZENITH MANAGEMENT LIMITED

Resigned
1st Floor, ManchesterM4 6BB
Corporate secretary
Appointed 14 Feb 2019
Resigned 01 Dec 2021

PRIESTLEY, Nathan Ronald

Resigned
170 Elland Road, LeedsLS11 8BU
Born August 1987
Director
Appointed 13 Mar 2013
Resigned 28 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Samuel Brendan Swann

Active
The Grand Mill, BradfordBD1 2PF
Born January 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Apr 2021

Mr Nathan Ronald Priestley

Ceased
170 Elland Road, LeedsLS11 8BU
Born August 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Incorporation Company
13 March 2013
NEWINCIncorporation