Company Name347 Qtr Management Limited
DirectorsCharlene Coleman and Sophie Hervieu
Company StatusActive
Company Number05786322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCharlene Coleman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameSophie Hervieu
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSet Director, Film
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameRobin John Hubbard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Golf Club Road
Ashridge
Near Berkhamstead
HP4 1LY
Secretary NameRoger Barnard
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleGraphic Designer
Correspondence AddressOld School House Abbey Walk
Shaftesbury
Dorset
SP7 8BB
Director NameDeborah Hubbard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Kent
BR1 2EB

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£10,544
Current Liabilities£10,795

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

28 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
6 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
22 May 2023Appointment of Ms Charlene Coleman as a director on 21 April 2023 (2 pages)
22 May 2023Notification of Charlene Coleman as a person with significant control on 21 April 2023 (2 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Charlene Coleman as a director on 30 March 2022 (1 page)
30 March 2022Cessation of Charlene Coleman as a person with significant control on 30 March 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 January 2022Withdrawal of a person with significant control statement on 6 January 2022 (2 pages)
6 January 2022Notification of Sophie Hervieu as a person with significant control on 5 January 2022 (2 pages)
6 January 2022Notification of Charlene Coleman as a person with significant control on 5 January 2022 (2 pages)
23 August 2021Termination of appointment of Deborah Hubbard as a director on 17 August 2021 (1 page)
18 August 2021Appointment of Sophie Hervieu as a director on 17 August 2021 (2 pages)
26 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Director's details changed for Deborah Hubbard on 12 August 2013 (2 pages)
1 May 2015Annual return made up to 19 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 19 April 2015 no member list (3 pages)
1 May 2015Director's details changed for Deborah Hubbard on 12 August 2013 (2 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 19 April 2014 no member list (3 pages)
30 April 2014Annual return made up to 19 April 2014 no member list (3 pages)
11 September 2013Director's details changed for Deborah Hubbard on 12 August 2013 (2 pages)
11 September 2013Director's details changed for Deborah Hubbard on 12 August 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (3 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 19 April 2012 no member list (3 pages)
26 April 2012Annual return made up to 19 April 2012 no member list (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 May 2011Annual return made up to 19 April 2011 no member list (3 pages)
9 May 2011Annual return made up to 19 April 2011 no member list (3 pages)
9 May 2011Director's details changed for Charlene Coleman on 31 January 2011 (2 pages)
9 May 2011Director's details changed for Charlene Coleman on 31 January 2011 (2 pages)
11 April 2011Appointment of Deborah Hubbard as a director (3 pages)
11 April 2011Appointment of Deborah Hubbard as a director (3 pages)
8 April 2011Termination of appointment of Robin Hubbard as a director (2 pages)
8 April 2011Termination of appointment of Robin Hubbard as a director (2 pages)
16 November 2010Termination of appointment of Roger Barnard as a secretary (2 pages)
16 November 2010Termination of appointment of Roger Barnard as a secretary (2 pages)
11 June 2010Annual return made up to 19 April 2010 no member list (3 pages)
11 June 2010Annual return made up to 19 April 2010 no member list (3 pages)
11 June 2010Director's details changed for Charlene Coleman on 28 February 2010 (2 pages)
11 June 2010Director's details changed for Charlene Coleman on 28 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Annual return made up to 19/04/09 (2 pages)
1 June 2009Secretary's change of particulars / roger barnard / 05/01/2009 (1 page)
1 June 2009Secretary's change of particulars / roger barnard / 05/01/2009 (1 page)
1 June 2009Annual return made up to 19/04/09 (2 pages)
1 June 2009Secretary's change of particulars / roger barnard / 05/01/2009 (1 page)
1 June 2009Secretary's change of particulars / roger barnard / 05/01/2009 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 January 2009Annual return made up to 19/04/08 (2 pages)
19 January 2009Annual return made up to 19/04/08 (2 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 October 2007Registered office changed on 18/10/07 from: flat 2 brynmaer house, brynmaer road, battersea london SW11 4EP (1 page)
18 October 2007Registered office changed on 18/10/07 from: flat 2 brynmaer house, brynmaer road, battersea london SW11 4EP (1 page)
9 May 2007Annual return made up to 19/04/07 (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Annual return made up to 19/04/07 (2 pages)
9 May 2007Secretary's particulars changed (1 page)
19 April 2006Incorporation (23 pages)
19 April 2006Incorporation (23 pages)