Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADRANT REAL ESTATES (OXFORD) LIMITED
Company Information for

QUADRANT REAL ESTATES (OXFORD) LIMITED

3 DANEBROOK COURT, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1LQ,
Company Registration Number
03117823
Private Limited Company
Active

Company Overview

About Quadrant Real Estates (oxford) Ltd
QUADRANT REAL ESTATES (OXFORD) LIMITED was founded on 1995-10-25 and has its registered office in Kidlington. The organisation's status is listed as "Active". Quadrant Real Estates (oxford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUADRANT REAL ESTATES (OXFORD) LIMITED
 
Legal Registered Office
3 DANEBROOK COURT
LANGFORD LANE
KIDLINGTON
OXFORDSHIRE
OX5 1LQ
Other companies in OX5
 
Filing Information
Company Number 03117823
Company ID Number 03117823
Date formed 1995-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661433253  
Last Datalog update: 2023-11-06 09:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT REAL ESTATES (OXFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUADRANT REAL ESTATES (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA GLADYS SPICER
Company Secretary 1996-11-30
NIGEL VICTOR SPICER
Director 1995-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MORONEY
Company Secretary 1995-11-22 1996-11-30
COMBINED SECRETARIAL SERVICES LIMITED
Company Secretary 1995-10-25 1995-11-22
COMBINED NOMINEES LIMITED
Nominated Director 1995-10-25 1995-11-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-10-25 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL VICTOR SPICER WHITELANDS FARM MANAGEMENT COMPANY LIMITED Director 2015-12-01 CURRENT 2014-06-09 Active
NIGEL VICTOR SPICER QUADRANT BRACKLEY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
NIGEL VICTOR SPICER QUADRANT LETTINGS (BICESTER) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
NIGEL VICTOR SPICER CHOICEPLAN (BUCKS) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
NIGEL VICTOR SPICER S & Q (OXFORD) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
NIGEL VICTOR SPICER GREATSCHEME LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
NIGEL VICTOR SPICER HARRISON HOMES (NORTHANTS) LIMITED Director 2008-01-14 CURRENT 2008-01-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19Director's details changed for Mr Nigel Victor Spicer on 2023-01-19
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Sterling House 19-23 High Street Kidlington Oxford OX5 2DH
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 48690
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 48690
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26CH01Director's details changed for Mr. Nigel Victor Spicer on 2015-01-23
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 48690
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 48690
2013-10-25AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0125/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0125/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0125/10/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0125/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01Director's details changed for Nigel Victor Spicer on 2009-10-01
2009-09-02AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 25/10/08; full list of members
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPICER / 03/07/2008
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-21363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-26123NC INC ALREADY ADJUSTED 09/05/05
2006-05-26RES04£ NC 100/500000 09/05
2006-05-2688(2)RAD 09/06/05--------- £ SI 27000@1
2006-05-2688(2)RAD 10/05/05--------- £ SI 21590@1
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-16288cDIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-18363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-03-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-02363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1997-02-14288aNEW SECRETARY APPOINTED
1997-02-14288bSECRETARY RESIGNED
1997-02-1488(2)RAD 08/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-12-14SRES01ALTER MEM AND ARTS 22/11/95
1995-12-14287REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1995-12-12CERTNMCOMPANY NAME CHANGED SPOOLEN TRADING LIMITED CERTIFICATE ISSUED ON 13/12/95
1995-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to QUADRANT REAL ESTATES (OXFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADRANT REAL ESTATES (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-20 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1998-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADRANT REAL ESTATES (OXFORD) LIMITED

Intangible Assets
Patents
We have not found any records of QUADRANT REAL ESTATES (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANT REAL ESTATES (OXFORD) LIMITED
Trademarks
We have not found any records of QUADRANT REAL ESTATES (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRANT REAL ESTATES (OXFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as QUADRANT REAL ESTATES (OXFORD) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT REAL ESTATES (OXFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRANT REAL ESTATES (OXFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADRANT REAL ESTATES (OXFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.