Background WavePink WaveYellow Wave

QUARTERDECK FREEHOLD LIMITED (10150497)

QUARTERDECK FREEHOLD LIMITED (10150497) is an active UK company. incorporated on 27 April 2016. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. QUARTERDECK FREEHOLD LIMITED has been registered for 9 years. Current directors include ANDERSON, Paul Blair, BARRETT, Debroy Kenneth, GRAY, Susan Frances and 2 others.

Company Number
10150497
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
C/O Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Paul Blair, BARRETT, Debroy Kenneth, GRAY, Susan Frances, SMITH, Graham Michael, SNOW, Stephen Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTERDECK FREEHOLD LIMITED

QUARTERDECK FREEHOLD LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUARTERDECK FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10150497

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

C/O Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA
From: 1 October 2016To: 17 January 2020
Flat 1 the Quarterdeck 3 Boscombe Overcliff Drive Boscombe Bournemouth BH5 1FH United Kingdom
From: 27 April 2016To: 1 October 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 01 Apr 2020

ANDERSON, Paul Blair

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1954
Director
Appointed 27 Nov 2023

BARRETT, Debroy Kenneth

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born September 1950
Director
Appointed 02 Nov 2018

GRAY, Susan Frances

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1951
Director
Appointed 02 Nov 2018

SMITH, Graham Michael

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1955
Director
Appointed 22 Oct 2021

SNOW, Stephen Paul

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1964
Director
Appointed 27 Apr 2016

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 16 Sept 2016
Resigned 01 Apr 2020

ANDERSON, Paul Blair

Resigned
3 Boscombe Overcliff Drive, BournemouthBH5 1FH
Born May 1954
Director
Appointed 27 Apr 2016
Resigned 16 Jan 2023

COLLARD, Michael Buchanan

Resigned
3 Boscombe Overcliff Drive, BournemouthBH5 1FH
Born September 1946
Director
Appointed 27 Apr 2016
Resigned 10 Jan 2022

DICKINS, Guy Christopher

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1962
Director
Appointed 27 Apr 2016
Resigned 21 Mar 2025

ROBERTS, Graham Steed

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1945
Director
Appointed 27 Apr 2016
Resigned 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 October 2016
AP04Appointment of Corporate Secretary
Incorporation Company
27 April 2016
NEWINCIncorporation