Background WavePink WaveYellow Wave

QUORUM PROPERTY SERVICES LTD (09429564)

QUORUM PROPERTY SERVICES LTD (09429564) is an active UK company. incorporated on 9 February 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUORUM PROPERTY SERVICES LTD has been registered for 11 years. Current directors include SLATER, John David.

Company Number
09429564
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SLATER, John David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORUM PROPERTY SERVICES LTD

QUORUM PROPERTY SERVICES LTD is an active company incorporated on 9 February 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUORUM PROPERTY SERVICES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09429564

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

QUORUM SHERFIELD LIMITED
From: 18 March 2015To: 14 January 2020
HELIUM MIRACLE 155 LIMITED
From: 9 February 2015To: 18 March 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
New Owner
Apr 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Feb 2015

SLATER, John David

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947
Director
Appointed 17 Mar 2015

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 09 Feb 2015
Resigned 17 Mar 2015

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 09 Feb 2015
Resigned 17 Mar 2015

Persons with significant control

1

Mr John David Slater

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2015
NEWINCIncorporation