Background WavePink WaveYellow Wave

QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED (11059368)

QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED (11059368) is an active UK company. incorporated on 13 November 2017. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in residents property management. QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DAVIS, Linda Joyce, JOHNSON, Simon Richard, WILLETTS, Michael John.

Company Number
11059368
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2017
Age
8 years
Address
Swingbridge House Quay Hill, Penryn, TR10 8GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Linda Joyce, JOHNSON, Simon Richard, WILLETTS, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED

QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11059368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

QUADRANT QUAY 2 PLOT MANAGEMENT COMPANY LIMITED
From: 13 November 2017To: 28 September 2018
Contact
Address

Swingbridge House Quay Hill Anchor Quay Penryn, TR10 8GU,

Previous Addresses

10 Southernhay West Exeter Devon EX1 1JG England
From: 2 July 2025To: 4 July 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 2 July 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom
From: 31 January 2019To: 20 June 2023
1 Coleman Street London EC2R 5AA United Kingdom
From: 13 November 2017To: 31 January 2019
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Left
May 25
Director Left
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOMEQUEST

Active
Quay Hill, PenrynTR10 8GU
Corporate secretary
Appointed 01 Jul 2025

DAVIS, Linda Joyce

Active
Quay Hill, PenrynTR10 8GU
Born July 1959
Director
Appointed 21 Jan 2023

JOHNSON, Simon Richard

Active
Quay Hill, PenrynTR10 8GU
Born February 1961
Director
Appointed 04 Apr 2023

WILLETTS, Michael John

Active
Quay Hill, PenrynTR10 8GU
Born January 1961
Director
Appointed 12 Jun 2024

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 01 Jul 2025

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 13 Nov 2017
Resigned 31 Dec 2018

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 31 Dec 2018
Resigned 07 Dec 2023

CUMBERLAND, Duncan John Marshall

Resigned
Soho Square, LondonW1D 3QR
Born October 1972
Director
Appointed 04 Apr 2022
Resigned 30 Jan 2023

EDWARDS, Paul Alexander

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1964
Director
Appointed 13 Nov 2017
Resigned 30 Jan 2023

HOYLE, David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1961
Director
Appointed 13 Nov 2017
Resigned 04 Apr 2022

PARSONS, Jonathan Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1981
Director
Appointed 22 Apr 2022
Resigned 20 May 2025

SHARKEY, Deborah Jane

Resigned
Quay Hill, PenrynTR10 8GU
Born February 1969
Director
Appointed 19 Jan 2023
Resigned 03 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
LondonEC2R 5AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Legacy
4 November 2020
RPCH01RPCH01
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Resolution
28 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2017
NEWINCIncorporation