10 THE QUADRANT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 THE QUADRANT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02370164

Incorporation date

10/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1,10 The Quadrant, Westbury Park, Bristol,Avon BS6 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1989)
dot icon29/11/2025
Micro company accounts made up to 2025-04-10
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-04-10
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-04-10
dot icon11/09/2023
Appointment of Ms Har Har Maggie Cheung as a director on 2023-09-07
dot icon07/09/2023
Termination of appointment of Lauren Jane O'sullivan as a director on 2023-09-07
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-04-10
dot icon10/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon25/08/2021
Micro company accounts made up to 2021-04-10
dot icon11/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon30/03/2021
Appointment of Ms Valerie Ann Brittain as a director on 2021-03-24
dot icon27/03/2021
Termination of appointment of Hannah Jane Whitney as a director on 2021-03-04
dot icon15/12/2020
Micro company accounts made up to 2020-04-10
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-10
dot icon01/12/2019
Director's details changed for Miss Hannah Jane Rowe on 2019-09-28
dot icon02/09/2019
Appointment of Miss Natasha Hannah Davies as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Sarah Helen Bradley as a director on 2019-08-30
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-04-10
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-04-10
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-04-10
dot icon22/09/2016
Termination of appointment of Louise Elizabeth Eaton-Terry as a director on 2016-09-22
dot icon22/09/2016
Appointment of Miss Hannah Jane Rowe as a director on 2016-09-22
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon07/01/2016
Appointment of Miss Lauren Jane O'sullivan as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Nicola Joanne Smith as a director on 2016-01-07
dot icon31/12/2015
Total exemption full accounts made up to 2015-04-10
dot icon21/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-04-10
dot icon23/12/2014
Appointment of Miss Alison Jane Willis as a director on 2014-12-23
dot icon23/12/2014
Termination of appointment of James William Fordham as a director on 2014-12-23
dot icon17/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-04-10
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/04/2013
Director's details changed for Nicola Joanne Smith on 2012-05-06
dot icon24/12/2012
Total exemption full accounts made up to 2012-04-10
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon02/05/2012
Director's details changed for Nicola Joanne Smith on 2011-08-16
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-10
dot icon19/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon19/04/2011
Director's details changed for Nicola Joanne Smith on 2011-04-19
dot icon19/04/2011
Director's details changed for Louise Elizabeth Eaton-Terry on 2011-04-19
dot icon19/04/2011
Director's details changed for Mrs Sarah Helen Bradley on 2011-04-19
dot icon19/04/2011
Director's details changed for James William Fordham on 2011-04-19
dot icon30/12/2010
Total exemption full accounts made up to 2010-04-10
dot icon29/04/2010
Annual return made up to 2010-04-10
dot icon21/12/2009
Total exemption full accounts made up to 2009-04-10
dot icon11/05/2009
Return made up to 10/04/09; full list of members
dot icon07/02/2009
Director appointed louise elizabeth eaton-terry
dot icon31/01/2009
Total exemption full accounts made up to 2008-04-10
dot icon09/05/2008
Return made up to 10/04/08; change of members
dot icon09/05/2008
Appointment terminated director andrew williams
dot icon19/12/2007
Total exemption full accounts made up to 2007-04-10
dot icon29/04/2007
Return made up to 10/04/07; no change of members
dot icon13/04/2007
New director appointed
dot icon10/01/2007
Total exemption full accounts made up to 2006-04-10
dot icon02/05/2006
Return made up to 10/04/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-10
dot icon04/05/2005
Return made up to 10/04/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-04-10
dot icon22/04/2004
Return made up to 10/04/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-10
dot icon23/04/2003
Return made up to 10/04/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2002-04-10
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Return made up to 10/04/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-04-10
dot icon01/05/2001
Return made up to 10/04/01; full list of members
dot icon01/05/2001
New director appointed
dot icon09/08/2000
Full accounts made up to 2000-04-10
dot icon18/04/2000
Return made up to 10/04/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-04-10
dot icon26/04/1999
Return made up to 10/04/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-04-10
dot icon26/01/1999
New director appointed
dot icon09/06/1998
Director's particulars changed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Return made up to 10/04/98; full list of members
dot icon04/12/1997
Full accounts made up to 1997-04-10
dot icon04/05/1997
Return made up to 10/04/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-04-10
dot icon28/04/1996
Return made up to 10/04/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-04-10
dot icon31/08/1995
New director appointed
dot icon23/04/1995
Return made up to 10/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-04-10
dot icon28/04/1994
Full accounts made up to 1993-04-10
dot icon28/04/1994
Return made up to 10/04/94; full list of members
dot icon29/06/1993
Full accounts made up to 1992-04-10
dot icon29/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Return made up to 10/04/93; change of members
dot icon24/09/1992
Full accounts made up to 1991-03-31
dot icon02/04/1992
Accounts for a dormant company made up to 1990-04-10
dot icon01/04/1992
Accounting reference date extended from 31/03 to 10/04
dot icon16/03/1992
Compulsory strike-off action has been discontinued
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Return made up to 10/04/90; no change of members
dot icon16/03/1992
Return made up to 10/04/91; change of members
dot icon21/01/1992
First Gazette notice for compulsory strike-off
dot icon02/10/1991
Registered office changed on 02/10/91 from: 10 the quadrant redland bristol BS6
dot icon02/06/1991
Return made up to 06/11/90; full list of members
dot icon18/04/1989
Director resigned
dot icon10/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/04/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
10/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/04/2025
dot iconNext account date
10/04/2026
dot iconNext due on
10/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.28K
-
0.00
-
-
2022
0
12.51K
-
0.00
-
-
2022
0
12.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.51K £Ascended21.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loiseau, Jacques
Director
22/07/2001 - 19/04/2005
-
Whitney, Hannah Jane
Director
21/09/2016 - 03/03/2021
-
Williams, Andrew Roy James
Director
05/04/1998 - 11/07/2007
-
Willis, Alison Jane
Director
23/12/2014 - Present
-
Brittain, Valerie Ann
Director
24/03/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 THE QUADRANT MANAGEMENT LIMITED

10 THE QUADRANT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/04/1989 with the registered office located at Flat 1,10 The Quadrant, Westbury Park, Bristol,Avon BS6 7JR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 THE QUADRANT MANAGEMENT LIMITED?

toggle

10 THE QUADRANT MANAGEMENT LIMITED is currently Active. It was registered on 10/04/1989 .

Where is 10 THE QUADRANT MANAGEMENT LIMITED located?

toggle

10 THE QUADRANT MANAGEMENT LIMITED is registered at Flat 1,10 The Quadrant, Westbury Park, Bristol,Avon BS6 7JR.

What does 10 THE QUADRANT MANAGEMENT LIMITED do?

toggle

10 THE QUADRANT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 THE QUADRANT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/11/2025: Micro company accounts made up to 2025-04-10.