CompanyTrack
Q

QUADRANGLE NOMINEES LIMITED

Active Cheltenham

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
Q

QUADRANGLE NOMINEES LIMITED

Other business support service activities n.e.c.

Founded 1 Jan 1990 Active Cheltenham, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 12 May 2025
Confirmation Statement Submitted 12 May 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £0.00 £2.00 2024 year on year
Total Liabilities £0.00
Charges 8
4 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH

Credit Report

Discover QUADRANGLE NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 9 resigned
Status
Matthew Columb CainDirectorBritishUnited Kingdom5712 Jun 2015Active
Matthew Peter ShayleDirectorBritishUnited Kingdom4414 May 2021Active
Michael CotlickDirectorIsraeliUnited Kingdom4912 Jun 2015Active
Paul David HunstonDirectorBritishEngland6530 Apr 2013Active
Promenade Secretaries LimitedCorporate-secretaryUnited KingdomUnknown31 Oct 2003Active
Rosemary Helen ChamberlayneDirectorBritishUnited Kingdom4712 Jun 2015Active
Stephen Miles Churchill GreenDirectorBritishUnited Kingdom5212 Jun 2015Active
Stephen PallisterDirectorBritishUnited Kingdom6312 Jun 2015Active

Shareholders

Shareholders (3)

Stephen Miles Churchill Green
50.0%
112 May 2017
Paul David Hunston
50.0%
112 May 2017
Michael Reame Fullerlove
0.0%
012 May 2017

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Stephen Pallister

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control

Paul David Hunston

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Miles Churchill Green

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Timothy William Osborne

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1951
Nature of Control
  • Significant Influence Or Control

Rosemary Helen Chamberlayne

British

Active
Notified 1 May 2019
Residence United Kingdom
DOB October 1978
Nature of Control
  • Significant Influence Or Control

Matthew Columb Cain

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1969
Nature of Control
  • Significant Influence Or Control

Michael Cotlick

Israeli

Active
Notified 1 May 2019
Residence United Kingdom
DOB February 1977
Nature of Control
  • Significant Influence Or Control

Matthew Peter Shayle

British

Active
Notified 16 May 2022
Residence United Kingdom
DOB November 1981
Nature of Control
  • Significant Influence Or Control

Michael Reame Fullerlove

Ceased 28 Apr 2017

Ceased

Group Structure

Group Structure

QUADRANGLE NOMINEES LIMITED Current Company
AITHRA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBERT NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARCASMA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEAUFORT SHARES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BORA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELAENO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAVERLEY HOUSE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAVENPORT PROPERTIES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
DECISION TREE INVESTMENTS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DELAFIELD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, significant influence or control
DILWYN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELECKRA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GUIDAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HALCYONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRBY NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LACERTA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANCASTER SHARES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LILLIFARMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QNL PROPERTY NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RICHMOND SHARES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RM PROPERTY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYGETE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VICOLD NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILTSHIRE LAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 May 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
12 May 2025Confirmation StatementConfirmation statement made on 2025-05-11 with no updatesView(3 pages)
28 Aug 2024AccountsAnnual accounts made up to 2023-12-31View(2 pages)
13 May 2024Confirmation StatementConfirmation statement made on 2024-05-11 with no updatesView(3 pages)
13 Dec 2023OfficersTermination of Timothy William Osborne as director on 2023-12-12View(1 page)
12 May 2025 Accounts

Annual accounts made up to 2024-12-31

12 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-11 with no updates

28 Aug 2024 Accounts

Annual accounts made up to 2023-12-31

13 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-11 with no updates

13 Dec 2023 Officers

Termination of Timothy William Osborne as director on 2023-12-12

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

9 months ago on 12 May 2025

Confirmation statement made on 2025-05-11 with no updates

9 months ago on 12 May 2025

Annual accounts made up to 2023-12-31

1 years ago on 28 Aug 2024

Confirmation statement made on 2024-05-11 with no updates

1 years ago on 13 May 2024

Termination of Timothy William Osborne as director on 2023-12-12

2 years ago on 13 Dec 2023