Company NameQuadratic Properties Limited
DirectorAneil Ramroop
Company StatusActive
Company Number06510780
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aneil Ramroop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Dunstan Road
Golders Green
London
NW11 8AE
Secretary NameSamuel Ramroop
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Belgrave Gardens Lower Ground
St Johns Wood
London
NW8 0RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Leeming Road
Borehamwood
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aneil Ramroop
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,895
Cash£4,404
Current Liabilities£7,944

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

5 November 2019Delivered on: 13 November 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 59 parkland road, london, N22 6SU (registered under title number MX399617).
Outstanding
9 January 2019Delivered on: 9 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 28 belgrave gardens, london, NW8 0RB.
Outstanding

Filing History

9 June 2023Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 45 Dunstan Road London NW11 8AE on 9 June 2023 (2 pages)
9 June 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 August 2022Amended micro company accounts made up to 31 May 2021 (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
5 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
22 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 November 2019Registration of charge 065107800002, created on 5 November 2019 (4 pages)
23 May 2019Change of details for Mr Aneil Ramroop as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Aneil Ramroop on 23 May 2019 (2 pages)
22 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
9 January 2019Registration of charge 065107800001, created on 9 January 2019 (24 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 April 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
19 April 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Aneil Ramroop on 20 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Aneil Ramroop on 20 February 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 April 2009Return made up to 20/02/09; full list of members (3 pages)
16 April 2009Return made up to 20/02/09; full list of members (3 pages)
27 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 May 2008Appointment terminated director company directors LIMITED (1 page)
27 May 2008Secretary appointed samuel ramroop (2 pages)
27 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 May 2008Director appointed aneil ramroop (2 pages)
27 May 2008Director appointed aneil ramroop (2 pages)
27 May 2008Secretary appointed samuel ramroop (2 pages)
27 May 2008Appointment terminated director company directors LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)