Background WavePink WaveYellow Wave

THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED (09808303)

THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED (09808303) is an active UK company. incorporated on 3 October 2015. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HAIGH, Hannah Elizabeth, VOROBJOVS, Andrejs.

Company Number
09808303
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2015
Age
10 years
Address
C/O Scotts Property 66-68 Humber Street, Hull, HU1 1TU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAIGH, Hannah Elizabeth, VOROBJOVS, Andrejs
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED

THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 2015 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE QUARTER AT GRIMSBY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09808303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

C/O Scotts Property 66-68 Humber Street Humber Street Hull, HU1 1TU,

Previous Addresses

The Estate Office Grainsby Lane Grainsby Grimsby DN36 5PU England
From: 13 November 2020To: 17 November 2020
Manor Farm Offices Laceby Grimsby N E Lincolnshire DN37 7EA
From: 3 October 2015To: 13 November 2020
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
New Owner
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAIGH, Hannah Elizabeth

Active
Humber Street, HullHU1 1TU
Born August 1981
Director
Appointed 17 Mar 2020

VOROBJOVS, Andrejs

Active
Humber Street, HullHU1 1TU
Born July 1999
Director
Appointed 13 Mar 2020

BURLING, Andrew

Resigned
Laceby, GrimsbyDN37 7EA
Born April 1967
Director
Appointed 03 Oct 2015
Resigned 21 Aug 2020

CAPPS, Simon James

Resigned
Laceby, GrimsbyDN37 7EA
Born August 1969
Director
Appointed 03 Oct 2015
Resigned 21 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Hannah Elizabeth Haigh

Active
Humber Street, HullHU1 1TU
Born August 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2020

Mr Simon James Capps

Ceased
Off Grimsby Road, GrimsbyDN37 7EA
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Resolution
27 January 2016
RESOLUTIONSResolutions
Incorporation Company
3 October 2015
NEWINCIncorporation