QUARTERMILE ESTATES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

QUARTERMILE ESTATES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
QUARTERMILE ESTATES LIMITED was incorporated 18 years ago on 28/07/2005 and has the registered number: SC288158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

QUARTERMILE ESTATES LIMITED - EDINBURGH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QMS LIMITED ESTATE MANAGEMENT OFFICE
EDINBURGH
EH3 9GQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID KENNEDY Mar 1952 British Director 2018-10-02 CURRENT
JAMES MCINTYRE Jun 1960 British Director 2005-09-14 UNTIL 2008-08-22 RESIGNED
CHRISTOPHER JAMES ELDER Sep 1976 Secretary 2005-07-28 UNTIL 2005-09-14 RESIGNED
MR ROBIN SIMON JOHNSON Jan 1954 British Secretary 2009-06-25 UNTIL 2009-12-17 RESIGNED
JOANNE ELIZABETH MASSEY Secretary 2009-12-17 UNTIL 2013-09-24 RESIGNED
MICHAEL MILLIGAN May 1974 Secretary 2007-06-06 UNTIL 2013-09-24 RESIGNED
ROSEMARY BYRNE Apr 1968 British Secretary 2005-09-14 UNTIL 2007-04-20 RESIGNED
MR DAVID GAFFNEY Apr 1967 British Director 2005-09-14 UNTIL 2010-07-15 RESIGNED
MICHAEL MILLIGAN May 1974 British Director 2010-09-01 UNTIL 2018-10-02 RESIGNED
THOMAS WILLIAM SWAN May 1981 British Director 2005-07-28 UNTIL 2005-09-14 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2009-08-21 UNTIL 2009-12-17 RESIGNED
MR STEVEN HALL Jun 1977 British Director 2013-09-24 UNTIL 2018-04-26 RESIGNED
REMO DIPRE Aug 1934 British Director 2005-09-14 UNTIL 2009-03-09 RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2010-06-01 UNTIL 2013-09-24 RESIGNED
CHRISTOPHER JAMES ELDER Sep 1976 Director 2005-07-28 UNTIL 2005-09-14 RESIGNED
PAUL CURRAN Feb 1972 British Director 2010-07-16 UNTIL 2018-10-02 RESIGNED
MRS ELIZABETH MARGARET CATCHPOLE Mar 1965 British Director 2012-06-20 UNTIL 2013-09-24 RESIGNED
KENNETH FERGUSON AITKEN Jul 1959 British Director 2005-09-14 UNTIL 2009-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Qms (Edinburgh) Limited 2018-10-02 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Qm Edinburgh Limited 2016-04-06 - 2018-10-02 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Seth Andrew Klarman 2016-04-06 - 2018-04-26 5/1957 Boston   Massachusetts Significant influence or control
Bg-Mf Investments Gp Limited 2016-04-06 - 2018-04-26 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVANT (BBH) NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
FURLONG HOMES LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
GB GROUP PLC CHESTER Active GROUP 62020 - Information technology consultancy activities
AVANT HOMES (CENTRAL) LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AVANT (BBH) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BRITISH GAS SERVICES LIMITED BERKSHIRE Active FULL 96090 - Other service activities n.e.c.
COUNTRY AND METROPOLITAN HOMES (EARLSWOOD) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
COUNTRY & METROPOLITAN HOMES (HIGHLANDS) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
BETT HOMES (YORKSHIRE) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AVANT HOMES (GALLIONS APPROACH) LIMITED LIVERPOOL Dissolved... FULL 41100 - Development of building projects
BE LIVING HOLDINGS LTD LETCHWORTH GARDEN CITY ENGLAND Active FULL 41100 - Development of building projects
CHELSFIELD MEWS SERVICES LIMITED SWANAGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHELSFIELD CORPORATE SERVICES LIMITED SWANAGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVANT HOMES GROUP NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES (NO.2) LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
CASTLEGAIT HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
DUNEDIN PROPERTY CAPITAL FUND LIMITED GLASGOW ... GROUP 7012 - Buying & sell own real estate
BROSELEY HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Quartermile Estates Limited Filleted accounts for Companies House (small and micro) 2022-09-23 31-12-2021 £38,339 Cash £15,851 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QMS (EDINBURGH) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 81100 - Combined facilities support activities