Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | Barbara Musgrave |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Joseph Musgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Mary Musgrave |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Secretary Name | Miss Claire Louise Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harrier Close Bishop Cuthbert Hartlepool Cleveland TS2 6SS |
Secretary Name | Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Website | quorumdev.com |
---|---|
Email address | [email protected] |
Telephone | 01740 625540 |
Telephone region | Sedgefield |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
32.5k at £1 | Barbara Musgrave 25.00% Ordinary |
---|---|
32.5k at £1 | Joseph Christopher Musgrave 25.00% Ordinary |
32.5k at £1 | Joseph Musgrave 25.00% Ordinary |
32.5k at £1 | Mary Musgrave 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716,018 |
Cash | £367 |
Current Liabilities | £67,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
13 October 2017 | Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Director's details changed for Mary Musgrave on 1 October 2010 (2 pages) |
14 October 2011 | Director's details changed for Mary Musgrave on 1 October 2010 (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages) |
14 October 2011 | Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages) |
14 October 2011 | Director's details changed for Barbara Musgrave on 1 October 2010 (2 pages) |
14 October 2011 | Director's details changed for Barbara Musgrave on 1 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
15 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | Return made up to 06/10/07; no change of members (8 pages) |
17 April 2007 | Return made up to 06/10/06; full list of members (9 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 06/10/05; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 December 2002 | Return made up to 25/10/02; full list of members
|
6 March 2002 | Particulars of contract relating to shares (3 pages) |
6 March 2002 | Ad 30/11/01--------- £ si 129776@1=129776 £ ic 100/129876 (2 pages) |
12 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
3 December 2001 | Memorandum and Articles of Association (8 pages) |
3 December 2001 | Nc inc already adjusted 23/11/01 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Company name changed jcm developments LIMITED\certificate issued on 03/12/01 (2 pages) |
20 November 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
25 October 2001 | Incorporation (17 pages) |