UKBizDB.co.uk

QUARTERS HOMES LIMITED

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

This company is commonly known as Quarters Homes Limited. The company was founded 7 years ago and was given the registration number 10529614. The firm's registered office is in HARROGATE. You can find them at 12a Montpellier Parade, , Harrogate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUARTERS HOMES LIMITED
Company Number:10529614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12a Montpellier Parade, Harrogate, England, HG1 2TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director08 September 2017Active
12a, Montpellier Parade, Harrogate, England, HG1 2TJ

Director08 September 2017Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director08 September 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 December 2016Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director03 March 2017Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director08 September 2017Active

People with Significant Control

Quarters Group Limited
Notified on:12 April 2022
Status:Active
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Christopher Bland
Notified on:08 September 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Clay
Notified on:08 September 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Arthur Seed
Notified on:08 September 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Bartle
Notified on:08 September 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Address

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

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.