Company NameQuagga Property Ltd
Company StatusActive
Company Number09834349
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Francis Cann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Nicholas Charles Lear
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleFarmer, Property Consultant, Retired Solicitor
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NamePatricia Bolton
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleMediator
Country of ResidenceIreland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameHenrietta Jane Curtis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameAnnie Gale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr James Major Gale
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMs Joanna Lear
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Nicholas Debenham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 2023)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

27 November 2018Delivered on: 30 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 January 2023Termination of appointment of Nicholas Debenham as a director on 9 January 2023 (1 page)
9 January 2023Cessation of Nicholas Debenham as a person with significant control on 9 January 2023 (1 page)
5 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 January 2019Appointment of Miss Joanna Lear as a director on 15 January 2019 (2 pages)
30 November 2018Registration of charge 098343490001, created on 27 November 2018 (19 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (12 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (12 pages)
13 April 2016Statement of capital following an allotment of shares on 21 October 2015
  • GBP 100
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 21 October 2015
  • GBP 100
(3 pages)
15 March 2016Appointment of Mr Nicholas Debenham as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Henrietta Jane Curtis as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Patricia Bolton as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Henrietta Jane Curtis as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Annie Gale as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of James Major Gale as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Patricia Bolton as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of James Major Gale as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Annie Gale as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Nicholas Debenham as a director on 15 March 2016 (2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 3.26
(49 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 3.26
(49 pages)