UKBizDB.co.uk

QUASAR PROPERTY HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW

Secretary09 January 2023Active
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW

Director09 January 2023Active
Heltor Limited, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW

Director09 January 2023Active
39 St Leonards Road, Exeter, EX2 4LS

Secretary16 July 2004Active
66 White Lady Road, Plymstock, Plymouth, PL9 9GB

Secretary06 November 2005Active
Old Railway Station, Lustleigh, Newton Abbot, England, TQ13 9TL

Director16 July 2004Active
39 St Leonards Road, Exeter, EX2 4LS

Director16 July 2004Active
Bovey Forest House, Cummings Cross, Liverton, Newtin Abbot, TQ12 6HJ

Director16 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-17Accounts

Change account reference date company current extended.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Address

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

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-07-21Confirmation statement

Confirmation statement.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.