QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12073215

Incorporation date

27/06/2019

Size

Dormant

Contacts

Registered address

Registered address

C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/07/2025
Director's details changed for Mrs Isabel Joanne Tanner on 2025-07-05
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon08/07/2025
Director's details changed for Mr Peter Murray Kuruber on 2025-07-05
dot icon08/07/2025
Director's details changed for Mr David William Pryke on 2025-07-05
dot icon08/07/2025
Director's details changed for Mrs Isabel Joanne Tanner on 2025-07-05
dot icon01/04/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2025-04-01
dot icon01/04/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Alpha Housing Services Limited as a secretary on 2025-04-01
dot icon01/04/2025
Registered office address changed from 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2025-04-01
dot icon27/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/11/2024
Director's details changed for Mr Peter Murray Kuruber on 2024-11-19
dot icon19/11/2024
Director's details changed for Mrs Isabel Joanne Tanner on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr David William Pryke on 2024-11-19
dot icon12/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-01
dot icon10/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-10-31
dot icon05/11/2024
Secretary's details changed for Remus Management Limited on 2024-10-30
dot icon31/10/2024
Notification of a person with significant control statement
dot icon08/08/2024
Registered office address changed from , Fleet House Cygnet Road, Hampton, Peterborough, PE7 8FD, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2024-08-08
dot icon01/08/2024
Termination of appointment of John Bruce Anderson as a director on 2024-07-16
dot icon01/08/2024
Termination of appointment of Steven Paul Fowler as a director on 2024-07-16
dot icon01/08/2024
Cessation of Allison Homes South West Limited as a person with significant control on 2024-07-16
dot icon01/08/2024
Appointment of Mrs Isabel Joanne Tanner as a director on 2024-07-24
dot icon01/08/2024
Appointment of Mr Peter Murray Kuruber as a director on 2024-07-26
dot icon01/08/2024
Appointment of Mr David William Pryke as a director on 2024-07-30
dot icon31/07/2024
Appointment of Remus Management Limited as a secretary on 2024-07-16
dot icon31/07/2024
Termination of appointment of Deborah Brown as a secretary on 2024-07-16
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/03/2024
Appointment of Mr Steven Paul Fowler as a director on 2024-02-20
dot icon03/01/2024
Termination of appointment of Matthew Edward Bennett as a director on 2023-11-17
dot icon19/12/2023
Registered office address changed from , Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-12-19
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/11/2022
Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24
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
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
16/07/2024 - 31/10/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
01/11/2024 - 31/03/2025
1205
Anderson, John Bruce
Director
18/02/2021 - 16/07/2024
57
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/04/2025 - Present
125
Kirkland, Daryl
Director
27/06/2019 - 29/01/2021
29

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 QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2019 with the registered office located at C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 4 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 QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2019 .

Where is QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.