Company NameQuorum Properties Limited
DirectorsJacqueline Orlans and Stephen John Dean Newman
Company StatusActive
Company Number01081878
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJacqueline Orlans
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodside Avenue
London
N6 4SP
Director NameMr Stephen John Dean Newman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Intelligent Human Capital Management Ltd
Country of ResidenceUnited Kingdom
Correspondence Address68 Devereux Drive
Watford
WS17 3DE
Director NameCyril Myers
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address16 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameHelen Myers
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 27 July 2013)
RoleCompany Director
Correspondence Address17 Woodside Avenue
London
N6 4SP
Secretary NameHelen Myers
NationalityBritish
StatusResigned
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 27 July 2013)
RoleCompany Director
Correspondence Address17 Woodside Avenue
London
N6 4SP
Director NameBonita Newman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(28 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Devereux Drive
Cassiobury
Watford
Hertfordshire
WD17 3DE

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

692 at £1Jacqueline Orlans
69.20%
Ordinary
308 at £1Bonita Newman
30.80%
Ordinary

Financials

Year2014
Net Worth£205,890
Cash£42,638
Current Liabilities£26,803

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 5 April 2023 (4 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
5 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
5 January 2022Notification of Stephen John Dean Newman as a person with significant control on 10 April 2021 (2 pages)
5 January 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 January 2022 (1 page)
1 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
8 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 December 2020Cessation of Bonita Newman as a person with significant control on 14 July 2020 (1 page)
17 September 2020Appointment of Mr Stephen John Dean Newman as a director on 31 July 2020 (2 pages)
28 July 2020Termination of appointment of Bonita Newman as a director on 14 July 2020 (1 page)
14 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 5 April 2019 (3 pages)
17 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
13 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
13 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
10 December 2013Termination of appointment of Helen Myers as a secretary (1 page)
10 December 2013Termination of appointment of Helen Myers as a director (1 page)
10 December 2013Termination of appointment of Helen Myers as a secretary (1 page)
10 December 2013Termination of appointment of Helen Myers as a director (1 page)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
24 December 2012Secretary's details changed for Helen Myers on 1 December 2012 (2 pages)
24 December 2012Director's details changed for Helen Myers on 1 December 2012 (2 pages)
24 December 2012Director's details changed for Helen Myers on 1 December 2012 (2 pages)
24 December 2012Secretary's details changed for Helen Myers on 1 December 2012 (2 pages)
24 December 2012Secretary's details changed for Helen Myers on 1 December 2012 (2 pages)
24 December 2012Director's details changed for Helen Myers on 1 December 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Director's details changed for Jacqueline Lewis on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Lewis on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Lewis on 4 December 2009 (2 pages)
16 January 2009Return made up to 22/12/08; full list of members (6 pages)
16 January 2009Return made up to 22/12/08; full list of members (6 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 January 2008Return made up to 22/12/07; full list of members (4 pages)
10 January 2008Return made up to 22/12/07; full list of members (4 pages)
17 January 2007Ad 27/11/03--------- £ si 998@1 (2 pages)
17 January 2007Ad 27/11/03--------- £ si 998@1 (2 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Return made up to 22/12/06; full list of members (4 pages)
19 December 2006Return made up to 22/12/06; full list of members (4 pages)
7 February 2006Return made up to 22/12/05; full list of members (4 pages)
7 February 2006Return made up to 22/12/05; full list of members (4 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 April 2005Return made up to 22/12/04; full list of members (4 pages)
6 April 2005Return made up to 22/12/04; full list of members (4 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 February 2004Ad 27/11/03--------- £ si 998@1 (4 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 27/11/03--------- £ si 998@1 (4 pages)
26 February 2004Nc inc already adjusted 27/11/03 (1 page)
26 February 2004Nc inc already adjusted 27/11/03 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Return made up to 22/12/03; full list of members (8 pages)
18 February 2004Return made up to 22/12/03; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
1 June 2003Return made up to 22/12/02; full list of members (6 pages)
1 June 2003Return made up to 22/12/02; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Return made up to 22/12/01; full list of members (6 pages)
15 February 2002Return made up to 22/12/01; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
30 April 2001Return made up to 22/12/00; full list of members (6 pages)
30 April 2001Return made up to 22/12/00; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
20 April 2000Return made up to 22/12/99; full list of members (6 pages)
20 April 2000Return made up to 22/12/99; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
17 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
17 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
17 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 February 1999Return made up to 22/12/98; full list of members (6 pages)
2 February 1999Return made up to 22/12/98; full list of members (6 pages)
25 February 1998Return made up to 22/12/97; full list of members (6 pages)
25 February 1998Return made up to 22/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
18 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
18 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Return made up to 22/12/96; full list of members (6 pages)
9 April 1997Return made up to 22/12/96; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
8 April 1997Registered office changed on 08/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
11 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
11 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
11 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
31 January 1996Return made up to 22/12/95; full list of members (6 pages)
31 January 1996Return made up to 22/12/95; full list of members (6 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1972Incorporation (12 pages)
14 November 1972Incorporation (12 pages)