Background WavePink WaveYellow Wave

QUERCUS PROPERTY LIMITED (13359967)

QUERCUS PROPERTY LIMITED (13359967) is an active UK company. incorporated on 27 April 2021. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUERCUS PROPERTY LIMITED has been registered for 4 years. Current directors include ANTCLIFF - BERRY, Deborah, ARTHUR, Clare Louise, ARTHUR, Julian Stafford and 1 others.

Company Number
13359967
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
Building 2a, D Site Kemble Airfield, Cirencester, GL7 6BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTCLIFF - BERRY, Deborah, ARTHUR, Clare Louise, ARTHUR, Julian Stafford, BERRY, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERCUS PROPERTY LIMITED

QUERCUS PROPERTY LIMITED is an active company incorporated on 27 April 2021 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUERCUS PROPERTY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13359967

LTD Company

Age

4 Years

Incorporated 27 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Building 2a, D Site Kemble Airfield Kemble Cirencester, GL7 6BA,

Previous Addresses

Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ England
From: 27 April 2021To: 22 February 2023
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Company Founded
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
Loan Secured
Oct 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ANTCLIFF - BERRY, Deborah

Active
Kemble Airfield, CirencesterGL7 6BA
Born September 1980
Director
Appointed 27 Apr 2021

ARTHUR, Clare Louise

Active
Kemble Airfield, CirencesterGL7 6BA
Born January 1974
Director
Appointed 27 Apr 2021

ARTHUR, Julian Stafford

Active
Kemble Airfield, CirencesterGL7 6BA
Born April 1972
Director
Appointed 27 Apr 2021

BERRY, Jonathan David

Active
Kemble Airfield, CirencesterGL7 6BA
Born October 1975
Director
Appointed 27 Apr 2021

Persons with significant control

2

Mr Julian Stafford Arthur

Active
Kemble Airfield, CirencesterGL7 6BA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021

Mr Jonathan David Berry

Active
Kemble Airfield, CirencesterGL7 6BA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Incorporation Company
27 April 2021
NEWINCIncorporation