Background WavePink WaveYellow Wave

THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED (08556079)

THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED (08556079) is an active UK company. incorporated on 4 June 2013. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include STEVENS, Nicholas.

Company Number
08556079
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEVENS, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED

THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE QUARTERDECK (DEAL) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08556079

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 11 August 2016To: 13 January 2022
Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 4 June 2013To: 11 August 2016
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 08 Apr 2025

STEVENS, Nicholas

Active
Station Road, Bourne EndSL8 5QH
Born March 1958
Director
Appointed 22 Mar 2024

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Corporate secretary
Appointed 10 Aug 2016
Resigned 08 Apr 2025

REYNOLDS, Huw Daniel

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1959
Director
Appointed 04 Jun 2013
Resigned 03 Mar 2023

SHOWLER, John Joseph

Resigned
Station Road, Bourne EndSL8 5QH
Born October 1951
Director
Appointed 04 Jun 2013
Resigned 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 March 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 March 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
4 June 2013
NEWINCIncorporation