4 Q.P. MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

4 Q.P. MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949525

Incorporation date

16/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 3, 4 Queens Parade, Cheltenham, Gloucestershire GL50 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/01/2023
Director's details changed for Ms Sarah Madeleine Webster on 2023-01-09
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon24/08/2017
Termination of appointment of Kenneth John King as a director on 2017-08-24
dot icon23/08/2017
Appointment of Miss Elizabeth Davis as a director on 2017-08-08
dot icon23/08/2017
Appointment of Mr Alan Granville Rushforth as a director on 2017-08-08
dot icon23/08/2017
Termination of appointment of Robin Stanley Gammage as a director on 2017-08-08
dot icon23/08/2017
Termination of appointment of Melinda Pauline Gammage as a director on 2017-08-08
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon06/08/2015
Appointment of Miss Sarah Madeleine Webster as a director on 2015-06-01
dot icon05/08/2015
Termination of appointment of Joseph Mccarthy as a director on 2015-06-15
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Director's details changed for Mrs Melinda Pauline Fisher on 2013-04-13
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon26/03/2012
Director's details changed for Joseph Mccarthy on 2012-01-03
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon28/04/2010
Director's details changed for Alexandra Murray on 2010-03-16
dot icon28/04/2010
Director's details changed for Mr Kenneth John King on 2010-03-16
dot icon28/04/2010
Director's details changed for Mrs Brenda Alice King on 2010-03-16
dot icon28/04/2010
Director's details changed for Joseph Mccarthy on 2010-03-16
dot icon28/04/2010
Director's details changed for Robin Stanley Gammage on 2010-03-16
dot icon28/04/2010
Director's details changed for Mrs Melinda Pauline Fisher on 2010-03-16
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 16/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / melinda fisher / 30/12/2008
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 16/03/08; full list of members
dot icon28/05/2008
Director appointed mrs brenda alice king
dot icon28/05/2008
Director appointed mr kenneth john king
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 16/03/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 16/03/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 16/03/04; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
Director resigned
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 16/03/03; full list of members
dot icon16/05/2003
New director appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon18/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 16/03/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 16/03/01; full list of members
dot icon08/12/2000
Memorandum and Articles of Association
dot icon08/12/2000
Resolutions
dot icon16/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
4.00
-
0.00
2.56K
-
2023
5
4.00
-
0.00
6.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushforth, Alan Granville
Director
08/08/2017 - Present
2
Smith, Sarah Madeleine Webster
Director
01/06/2015 - Present
-
Davis, Elizabeth
Director
08/08/2017 - Present
-
Murray, Alexandra
Director
06/05/2003 - Present
-
King, Brenda Alice
Director
01/05/2007 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 Q.P. MANAGEMENT CO. LTD

4 Q.P. MANAGEMENT CO. LTD is an(a) Active company incorporated on 16/03/2000 with the registered office located at Apartment 3, 4 Queens Parade, Cheltenham, Gloucestershire GL50 3BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 Q.P. MANAGEMENT CO. LTD?

toggle

4 Q.P. MANAGEMENT CO. LTD is currently Active. It was registered on 16/03/2000 .

Where is 4 Q.P. MANAGEMENT CO. LTD located?

toggle

4 Q.P. MANAGEMENT CO. LTD is registered at Apartment 3, 4 Queens Parade, Cheltenham, Gloucestershire GL50 3BB.

What does 4 Q.P. MANAGEMENT CO. LTD do?

toggle

4 Q.P. MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 Q.P. MANAGEMENT CO. LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with updates.