Background WavePink WaveYellow Wave

NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED (14255357)

NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED (14255357) is an active UK company. incorporated on 25 July 2022. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include BEARD, Carl, CHURCHER, Nicholas John, PIERCE, Samuel David and 1 others.

Company Number
14255357
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2022
Age
3 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Carl, CHURCHER, Nicholas John, PIERCE, Samuel David, POWER, Emma Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED

NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2022 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14255357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 25 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 24 October 2024To: 4 March 2025
Countryside House the Drive Brentwood Essex CM13 3AT United Kingdom
From: 25 July 2022To: 24 October 2024
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 24 Oct 2024

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 24 Oct 2024

CHURCHER, Nicholas John

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 16 Apr 2025

PIERCE, Samuel David

Active
Station Approach, HarlowCM20 2FB
Born November 1993
Director
Appointed 01 Dec 2024

POWER, Emma Christine

Active
Station Approach, HarlowCM20 2FB
Born September 1980
Director
Appointed 24 Oct 2024

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 25 Jul 2022
Resigned 31 Dec 2022

CLARKE, Nicholas George

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1989
Director
Appointed 25 Jul 2022
Resigned 24 Oct 2024

HALL, Dan

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1989
Director
Appointed 24 Oct 2023
Resigned 24 Oct 2024

KING, Daniel William

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1984
Director
Appointed 24 Oct 2023
Resigned 24 Oct 2024

MAHMUD, Abtahee

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 2000
Director
Appointed 25 Jul 2022
Resigned 24 Oct 2024

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 25 Jul 2022
Resigned 31 Dec 2022

NAYLOR, Mark Lee

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1987
Director
Appointed 28 Feb 2023
Resigned 24 Oct 2024

TAYLOR, Matthew David

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1980
Director
Appointed 28 Feb 2023
Resigned 31 Oct 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
1 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
24 October 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Incorporation Company
25 July 2022
NEWINCIncorporation