This company is commonly known as Quantum Property Partnership (general Partner) Limited. The company was founded 18 years ago and was given the registration number 05503468. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 05503468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 06 March 2023 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 21 October 2005 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 08 July 2005 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 01 December 2011 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
26 Bourne Avenue, Southgate, London, N14 6PD | Director | 21 October 2005 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 21 October 2005 | Active |
16, Grosvenor Street, London, W1K 4QF | Director | 10 May 2010 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 March 2015 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
Tudor House, 11 Lower Street, Stansted, CM24 8LN | Director | 29 August 2007 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 11 October 2012 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Director | 21 October 2005 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 13 January 2017 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 11 August 2020 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 01 December 2011 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 02 July 2012 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 28 August 2018 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 21 October 2005 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 13 March 2012 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 08 July 2005 | Active |
Orderthread Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 180, Great Portland Street, London, United Kingdom, W1W 5QZ |
Nature of control | : |
|
Norwich Union (Shareholder Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-01-16 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-17 | Officers | Change person secretary company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.