Company NameQuebec Mill Management Company Limited
DirectorSamuel Brendan Swann
Company StatusActive
Company Number08443394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Director NameMr Nathan Ronald Priestley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite K Priestley House 170 Elland Road
Leeds
LS11 8BU
Secretary NameZenith Management Limited (Corporation)
StatusResigned
Appointed14 February 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2021)
Correspondence AddressNq Building 1st Floor
Bengal Street
Manchester
M4 6BB

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

29 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
15 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Zenith Management Limited as a secretary on 1 December 2021 (1 page)
4 December 2021Registered office address changed from 54 132 Sunbridge Road Bradford BD1 2PF England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF on 4 December 2021 (1 page)
6 November 2021Registered office address changed from Nq Building Bengal Street Manchester M4 6BB England to 54 132 Sunbridge Road Bradford BD1 2PF on 6 November 2021 (1 page)
15 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 May 2021Notification of Samuel Brendan Swann as a person with significant control on 23 April 2021 (2 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Appointment of Mr Samuel Brendan Swann as a director on 23 April 2021 (2 pages)
28 August 2020Cessation of Nathan Ronald Priestley as a person with significant control on 28 August 2020 (1 page)
28 August 2020Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 28 August 2020 (1 page)
28 August 2020Termination of appointment of Nathan Ronald Priestley as a director on 28 August 2020 (1 page)
1 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 June 2019Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 February 2019Appointment of Zenith Management Limited as a secretary on 14 February 2019 (2 pages)
7 November 2018Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Nathan Priestley on 31 August 2015 (2 pages)
22 March 2016Director's details changed for Mr Nathan Priestley on 31 August 2015 (2 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (2 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
17 March 2015Annual return made up to 13 March 2015 no member list (2 pages)
17 March 2015Annual return made up to 13 March 2015 no member list (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Annual return made up to 13 March 2014 no member list (2 pages)
29 April 2014Annual return made up to 13 March 2014 no member list (2 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)