Background WavePink WaveYellow Wave

THE QUADRANT NEWBURY LIMITED (11809776)

THE QUADRANT NEWBURY LIMITED (11809776) is an active UK company. incorporated on 6 February 2019. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. THE QUADRANT NEWBURY LIMITED has been registered for 7 years. Current directors include CLEAL, Rachel, ELLIOTT, Kevin Anthony, FULLER, Roderick Adam David and 6 others.

Company Number
11809776
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2019
Age
7 years
Address
Copperfield Ferry Road, Reading, RG8 0JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEAL, Rachel, ELLIOTT, Kevin Anthony, FULLER, Roderick Adam David, O'HARA, Padrig, PETERSON, Bruce, POLAND, Janet Lynne, POLAND, Stephen Charles Nathan, ROWLANDS, Colin, WARD, Tracey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUADRANT NEWBURY LIMITED

THE QUADRANT NEWBURY LIMITED is an active company incorporated on 6 February 2019 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE QUADRANT NEWBURY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11809776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Copperfield Ferry Road South Stoke Reading, RG8 0JL,

Previous Addresses

Plumtree Cottage the Street South Stoke Reading RG8 0JS United Kingdom
From: 6 February 2019To: 1 December 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

POLAND, Stephen Charles Nathan

Active
Ferry Road, ReadingRG8 0JL
Secretary
Appointed 06 Feb 2019

CLEAL, Rachel

Active
Ferry Road, ReadingRG8 0JL
Born September 1989
Director
Appointed 15 May 2020

ELLIOTT, Kevin Anthony

Active
Ferry Road, ReadingRG8 0JL
Born July 1966
Director
Appointed 15 May 2020

FULLER, Roderick Adam David

Active
Ferry Road, ReadingRG8 0JL
Born January 1974
Director
Appointed 15 May 2020

O'HARA, Padrig

Active
Ferry Road, ReadingRG8 0JL
Born October 1981
Director
Appointed 15 May 2020

PETERSON, Bruce

Active
Ferry Road, ReadingRG8 0JL
Born October 1958
Director
Appointed 15 May 2020

POLAND, Janet Lynne

Active
Ferry Road, ReadingRG8 0JL
Born November 1951
Director
Appointed 06 Feb 2019

POLAND, Stephen Charles Nathan

Active
Ferry Road, ReadingRG8 0JL
Born May 1992
Director
Appointed 06 Feb 2019

ROWLANDS, Colin

Active
Ferry Road, ReadingRG8 0JL
Born September 1966
Director
Appointed 15 May 2020

WARD, Tracey

Active
Ferry Road, ReadingRG8 0JL
Born July 1969
Director
Appointed 15 May 2020

BURNS, Margaret Enid

Resigned
Ferry Road, ReadingRG8 0JL
Born April 1937
Director
Appointed 15 May 2020
Resigned 06 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Charles Nathan Poland

Ceased
The Street, ReadingRG8 0JS
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2019
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Incorporation Company
6 February 2019
NEWINCIncorporation