ALAN QUARTERMAINE LIMITED

Register to unlock more data on OkredoRegister

ALAN QUARTERMAINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584450

Incorporation date

07/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Green Dragon Inn, Combe St. Nicholas, Chard TA20 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon20/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/06/2024
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to The Green Dragon Inn Combe St. Nicholas Chard TA20 3NG on 2024-06-12
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon12/11/2021
Director's details changed for Alan Quartermaine on 2021-11-12
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon16/11/2020
Change of details for Mr Alan Quatemaine as a person with significant control on 2020-11-16
dot icon16/11/2020
Director's details changed for Alan Quartermaine on 2020-11-16
dot icon29/10/2020
Appointment of Mrs Heather Alison Betts as a director on 2020-10-28
dot icon29/10/2020
Termination of appointment of Carol Ann Quartermaine as a secretary on 2020-10-28
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon13/11/2017
Change of details for Mr Alan Quatemaine as a person with significant control on 2017-11-13
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2015-05-20
dot icon22/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/10/2014
Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-22
dot icon20/10/2014
Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-20
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/01/2014
Director's details changed for Alan Quartermaine on 2014-01-30
dot icon30/01/2014
Secretary's details changed for Carol Ann Quartermaine on 2014-01-30
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon04/03/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Alan Quartermaine on 2010-01-07
dot icon27/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 07/11/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 07/11/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 07/11/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 07/11/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/02/2005
Return made up to 07/11/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/12/2003
Return made up to 07/11/03; full list of members
dot icon08/12/2002
Registered office changed on 08/12/02 from: tax link chartered accountants 139 kingston road london SW19 1LT
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
New director appointed
dot icon16/11/2002
Secretary resigned
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Registered office changed on 16/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon07/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
203.60K
-
0.00
426.53K
-
2022
2
185.64K
-
0.00
5.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Quartermaine, Alan
Director
30/11/2002 - Present
4
HCS SECRETARIAL LIMITED
Nominee Secretary
06/11/2002 - 11/11/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/11/2002 - 11/11/2002
15849
Betts, Heather Alison
Director
28/10/2020 - Present
6
Quartermaine, Carol Ann
Secretary
29/11/2002 - 27/10/2020
-

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 ALAN QUARTERMAINE LIMITED

ALAN QUARTERMAINE LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at The Green Dragon Inn, Combe St. Nicholas, Chard TA20 3NG. There are currently 2 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 ALAN QUARTERMAINE LIMITED?

toggle

ALAN QUARTERMAINE LIMITED is currently Active. It was registered on 07/11/2002 .

Where is ALAN QUARTERMAINE LIMITED located?

toggle

ALAN QUARTERMAINE LIMITED is registered at The Green Dragon Inn, Combe St. Nicholas, Chard TA20 3NG.

What does ALAN QUARTERMAINE LIMITED do?

toggle

ALAN QUARTERMAINE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALAN QUARTERMAINE LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-08 with no updates.