This company is commonly known as Quasar Property Holdings Limited. The company was founded 19 years ago and was given the registration number 05182029. The firm's registered office is in PLYMOUTH. You can find them at Unit 4, Sandy Court, Ashleigh Way, Plympton, Plymouth, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | QUASAR PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05182029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Sandy Court, Ashleigh Way, Plympton, Plymouth, Devon, England, PL7 5JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW | Secretary | 09 January 2023 | Active |
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW | Director | 09 January 2023 | Active |
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW | Director | 09 January 2023 | Active |
39 St Leonards Road, Exeter, EX2 4LS | Secretary | 16 July 2004 | Active |
66 White Lady Road, Plymstock, Plymouth, PL9 9GB | Secretary | 06 November 2005 | Active |
Old Railway Station, Lustleigh, Newton Abbot, England, TQ13 9TL | Director | 16 July 2004 | Active |
39 St Leonards Road, Exeter, EX2 4LS | Director | 16 July 2004 | Active |
Bovey Forest House, Cummings Cross, Liverton, Newtin Abbot, TQ12 6HJ | Director | 16 July 2004 | Active |
Heltor Limited | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heltor Limited, Old Newton Road, Newton Abbot, England, TQ12 6RW |
Nature of control | : |
|
Mr Benjamin Cartridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Railway Station, Lustleigh, Newton Abbot, England, TQ13 9TL |
Nature of control | : |
|
Mr Michael Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bovey Forest House, Cummings Cross, Newton Abbot, United Kingdom, TQ12 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Change account reference date company current extended. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Capital | Capital allotment shares. | Download |
2021-10-05 | Capital | Capital allotment shares. | Download |
2021-07-21 | Confirmation statement | Confirmation statement. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.