UKBizDB.co.uk

QUANTUM PORTFOLIO MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantum Portfolio Management Limited. The company was founded 21 years ago and was given the registration number 04606421. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUANTUM PORTFOLIO MANAGEMENT LIMITED
Company Number:04606421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NF

Secretary05 January 2021Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director05 January 2021Active
2, Saddlecote, Barton Road, Worsley, Manchester, United Kingdom, M28 2HB

Secretary30 June 2003Active
21 Crawshaw Grange, Crawshawbooth, Rossendale, BB4 8LY

Secretary02 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 2002Active
15, The Leylands, Lytham St. Annes, England, FY8 5QS

Director02 December 2002Active
2, Saddlecote, Barton Road, Worsley, Manchester, United Kingdom, M28 2HB

Director07 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 2002Active

People with Significant Control

Pfm Group Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Kelvin Peter Barlow
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Geoffrey Minay
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2021-12-09Address

Change sail address company with old address new address.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.