Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
Company Information for

QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
06316466
Private Limited Company
Active

Company Overview

About Quantum Property Partnership (nominee) Ltd
QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED was founded on 2007-07-18 and has its registered office in London. The organisation's status is listed as "Active". Quantum Property Partnership (nominee) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W1H
 
Previous Names
SHELFCO (NO. 3450) LIMITED14/09/2007
Filing Information
Company Number 06316466
Company ID Number 06316466
Date formed 2007-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED

Current Directors
Officer Role Date Appointed
FRANCES VICTORIA HEAZELL
Company Secretary 2016-10-05
ANDREW CHARLES APPLEYARD
Director 2012-09-15
MICHAEL BEN JENKINS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS ALEXANDER DODD
Director 2016-06-27 2017-11-28
JAMES MICHAEL EDWARD SAUNDERS
Director 2017-01-13 2017-11-28
DAVID STEPHEN SKINNER
Director 2014-03-25 2017-11-28
SIMON GEOFFREY CARTER
Director 2016-07-19 2017-01-13
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
NIGEL JUSTIN KEMPNER
Director 2015-03-31 2016-07-19
MAXWELL DAVID SHAW JAMES
Director 2015-03-31 2016-06-27
RICHARD JAMES STEARN
Director 2012-07-02 2015-03-31
RICHARD PETER JONES
Director 2007-09-13 2013-12-14
SUSAN ELIZABETH DIXON
Company Secretary 2007-09-13 2013-01-01
REBECCA JANE WORTHINGTON
Director 2007-09-13 2012-10-31
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2007-09-13 2012-09-15
DAVID NICHOLAS GAVAGHAN
Director 2010-05-10 2012-02-16
TONIANNE DWYER
Director 2007-09-13 2010-04-16
EPS SECRETARIES LIMITED
Nominated Secretary 2007-07-18 2007-09-13
MIKJON LIMITED
Nominated Director 2007-07-18 2007-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES APPLEYARD 30 WARWICK STREET NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD 11-12 HANOVER SQUARE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 11-12 HANOVER SQUARE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD CHANCERY HOUSE LONDON NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD W NINE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD NEW BROAD STREET HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD BARRATT HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD IRONGATE HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD NEW BROAD STREET HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30-31 GOLDEN SQUARE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD CHANCERY HOUSE LONDON NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30 WARWICK STREET NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS STUDENT ASSETS GP LIMITED Director 2013-12-20 CURRENT 2011-06-23 Dissolved 2015-01-02
ANDREW CHARLES APPLEYARD AVIVA INVESTORS GROUND RENT GP LIMITED Director 2013-12-20 CURRENT 2011-03-30 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS SOCIAL HOUSING GP LIMITED Director 2013-12-20 CURRENT 2011-03-30 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS GROUND RENT HOLDCO LIMITED Director 2013-12-20 CURRENT 2011-04-14 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED Director 2013-12-20 CURRENT 2012-12-07 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS UK CRESD GP LIMITED Director 2013-12-20 CURRENT 2013-02-28 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS SOCIAL HOUSING LIMITED Director 2013-12-20 CURRENT 2011-04-08 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED Director 2013-12-20 CURRENT 2011-06-23 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS INFRASTRUCTURE GP LIMITED Director 2013-12-20 CURRENT 2011-08-15 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED Director 2013-12-20 CURRENT 2012-11-23 Liquidation
ANDREW CHARLES APPLEYARD "CHANNING HOUSE"INCORPORATED HIGHGATE Director 2011-03-24 CURRENT 1899-07-27 Active
ANDREW CHARLES APPLEYARD MORFA NOMINEE LIMITED Director 2009-05-15 CURRENT 2006-06-02 Dissolved 2016-01-05
ANDREW CHARLES APPLEYARD BM MERCHANT LIMITED Director 2008-08-07 CURRENT 2008-04-24 Dissolved 2014-01-28
ANDREW CHARLES APPLEYARD PADDINGTON CENTRAL III (GP) LIMITED Director 2008-07-09 CURRENT 2005-08-30 Liquidation
ANDREW CHARLES APPLEYARD SECOND UNITHOLDER (JUNCTION) LIMITED Director 2008-06-13 CURRENT 2006-08-21 Dissolved 2014-01-28
ANDREW CHARLES APPLEYARD MORFA GENERAL PARTNER LIMITED Director 2008-04-09 CURRENT 2006-06-02 Dissolved 2017-04-25
MICHAEL BEN JENKINS QWR PROPERTIES NW07 LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
MICHAEL BEN JENKINS QL MANAGEMENT HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MICHAEL BEN JENKINS QW ASSET MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MICHAEL BEN JENKINS QCC HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MICHAEL BEN JENKINS WEMBLEY NW06 HOLDCO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
MICHAEL BEN JENKINS WEMBLEY NW06 FINANCE LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
MICHAEL BEN JENKINS WEMBLEY NW06 INVESTMENTS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
MICHAEL BEN JENKINS WEMBLEY W06 HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL BEN JENKINS WEMBLEY W06 FINANCE HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL BEN JENKINS WEMBLEY W06B INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL BEN JENKINS WEMBLEY INFRASTRUCTURE FINANCE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MICHAEL BEN JENKINS QUINTAIN PROJECTS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MICHAEL BEN JENKINS NW ALTO HEADLEASE LTD Director 2017-07-05 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS VELOCITY1 LIMITED Director 2017-05-19 CURRENT 2007-05-09 Active
MICHAEL BEN JENKINS WEMBLEY GROUNDLEASE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MICHAEL BEN JENKINS QUINTAIN FINANCE LIMITED Director 2017-04-25 CURRENT 2016-09-12 Active
MICHAEL BEN JENKINS BAILEY ACQUISITIONS LIMITED Director 2017-04-25 CURRENT 2015-07-24 Active
MICHAEL BEN JENKINS WEMBLEY NW11 INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
MICHAEL BEN JENKINS TWO GLADSTONE ROAD LIMITED Director 2017-04-06 CURRENT 2015-05-12 Active
MICHAEL BEN JENKINS ONE RUSSELL ROAD LIMITED Director 2017-04-06 CURRENT 2015-01-30 Active
MICHAEL BEN JENKINS NW ALTO PROPCO LTD Director 2017-04-04 CURRENT 2017-04-04 Active
MICHAEL BEN JENKINS CHESTERFIELD (NO.40) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active
MICHAEL BEN JENKINS CHESTERFIELD (NO.41) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN (SIGNAL TWO) LIMITED Director 2017-03-17 CURRENT 2011-02-16 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUONDAM ESTATES LIMITED Director 2017-03-17 CURRENT 1991-09-26 Active - Proposal to Strike off
MICHAEL BEN JENKINS WEMBLEY E03 ENERGY INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS WEMBLEY INFRASTRUCTURE HOLDINGS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS WEMBLEY SE01 INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS WEMBLEY E05 INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS WEMBLEY E05 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS WEMBLEY E03 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL BEN JENKINS QUINTAIN (NO.18) LIMITED Director 2017-01-13 CURRENT 2000-03-17 Active
MICHAEL BEN JENKINS QUINTAIN (CLIFTON, JERSEY) LIMITED Director 2017-01-13 CURRENT 2007-03-23 Dissolved 2018-02-13
MICHAEL BEN JENKINS QUINTAIN (LDO) UNITHOLDER LIMITED Director 2017-01-13 CURRENT 2011-08-03 Dissolved 2018-02-13
MICHAEL BEN JENKINS QUINTAIN NW01 LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN DM LIMITED Director 2017-01-13 CURRENT 2010-10-13 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN NW01 DEVELOPMENTS LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active
MICHAEL BEN JENKINS ESTATES PROPERTY INVESTMENT COMPANY LIMITED Director 2017-01-13 CURRENT 1960-08-02 Active - Proposal to Strike off
MICHAEL BEN JENKINS EPIC COMMERCIAL PROPERTIES LIMITED Director 2017-01-13 CURRENT 1957-12-20 Active - Proposal to Strike off
MICHAEL BEN JENKINS ENGLISH & OVERSEAS PROPERTIES LIMITED Director 2017-01-13 CURRENT 1973-08-16 Active - Proposal to Strike off
MICHAEL BEN JENKINS ENGLISH & OVERSEAS INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1990-06-18 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUOCUMQUE LIMITED Director 2017-01-13 CURRENT 1998-10-01 Dissolved 2018-05-08
MICHAEL BEN JENKINS GIDEON 3 LIMITED Director 2017-01-13 CURRENT 2001-07-02 Active
MICHAEL BEN JENKINS LETTERBAG LIMITED Director 2017-01-13 CURRENT 2005-04-15 Active
MICHAEL BEN JENKINS BQL LIMITED Director 2017-01-13 CURRENT 2005-04-27 Active
MICHAEL BEN JENKINS QUINTAIN W05 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active
MICHAEL BEN JENKINS QUINTAIN (KINGSTON) LIMITED Director 2017-01-13 CURRENT 2006-05-15 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN (YORK) LIMITED Director 2017-01-13 CURRENT 2006-09-12 Dissolved 2018-05-08
MICHAEL BEN JENKINS BQL (MIDDLESBROUGH) LIMITED Director 2017-01-13 CURRENT 2006-09-15 Active - Proposal to Strike off
MICHAEL BEN JENKINS GPRL GP RETAIL LIMITED Director 2017-01-13 CURRENT 2010-04-23 Active - Proposal to Strike off
MICHAEL BEN JENKINS HHW HOTEL 2 LIMITED Director 2017-01-13 CURRENT 2013-01-29 Active
MICHAEL BEN JENKINS HHW HOTEL 4 LIMITED Director 2017-01-13 CURRENT 2013-01-29 Dissolved 2018-05-08
MICHAEL BEN JENKINS QUINTAIN (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2003-09-24 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN NORTH WEST LANDS LIMITED Director 2017-01-13 CURRENT 2004-06-14 Active
MICHAEL BEN JENKINS QUINTAIN WEMBLEY (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2004-06-14 Active
MICHAEL BEN JENKINS QUINTAIN (SWANSEA) LIMITED Director 2017-01-13 CURRENT 2004-12-01 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN BIRMINGHAM LIMITED Director 2017-01-13 CURRENT 2005-11-02 Active
MICHAEL BEN JENKINS WEMBLEY (RED HOUSE) LIMITED Director 2017-01-13 CURRENT 2005-12-21 Active
MICHAEL BEN JENKINS WEMBLEY PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active
MICHAEL BEN JENKINS QUINTAIN LDO (GENERAL PARTNER) LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active
MICHAEL BEN JENKINS QUINTAIN WEMBLEY HOTEL PROPERTIES LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active
MICHAEL BEN JENKINS QUINTAIN LONDON LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN W10 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active
MICHAEL BEN JENKINS QUINTAIN INVESTMENTS (04) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active
MICHAEL BEN JENKINS QUINTAIN W03 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active
MICHAEL BEN JENKINS QUINTAIN (WEMBLEY RETAIL PARK) LIMITED Director 2017-01-13 CURRENT 2007-02-21 Active
MICHAEL BEN JENKINS QUINTAIN WEMBLEY TRADING ESTATE LIMITED Director 2017-01-13 CURRENT 2007-12-20 Active
MICHAEL BEN JENKINS WEMBLEY PARK RESIDENTIAL LIMITED Director 2017-01-13 CURRENT 2008-06-18 Active
MICHAEL BEN JENKINS QUINTAIN INVESTMENTS (NO.2) LIMITED Director 2017-01-13 CURRENT 2010-10-14 Active
MICHAEL BEN JENKINS QUINTAIN LDO (NO.1) LIMITED Director 2017-01-13 CURRENT 2013-03-12 Active
MICHAEL BEN JENKINS QUINTAIN LDO (NO.2) LIMITED Director 2017-01-13 CURRENT 2013-03-12 Active
MICHAEL BEN JENKINS QUINTAIN LIVING LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active
MICHAEL BEN JENKINS QUINTAIN NW01 HOLDCO LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active - Proposal to Strike off
MICHAEL BEN JENKINS PORTMAN LIME TREE LIMITED Director 2017-01-13 CURRENT 2014-10-30 Active
MICHAEL BEN JENKINS QUINTAIN WEMBLEY W11 LIMITED Director 2017-01-13 CURRENT 2015-01-09 Active
MICHAEL BEN JENKINS QUINTAIN ALTO INVESTMENT HOLDCO LIMITED Director 2017-01-13 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS QUINTAIN ALTO INVESTOR LIMITED Director 2017-01-13 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS QUINTAIN ALTO DEVELOPMENTS LIMITED Director 2017-01-13 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS QUINTAIN ALTO LIMITED Director 2017-01-13 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS WEMBLEY NW07 INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2015-12-10 Active
MICHAEL BEN JENKINS WEMBLEY W06A COMMERCIAL INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2015-12-10 Active
MICHAEL BEN JENKINS WEMBLEY E03 INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2016-01-28 Active
MICHAEL BEN JENKINS WEMBLEY PARK HOLDCO LIMITED Director 2017-01-13 CURRENT 2016-02-15 Active
MICHAEL BEN JENKINS NW MONTANA & DAKOTA PROPCO LTD Director 2017-01-13 CURRENT 2016-02-15 Active
MICHAEL BEN JENKINS WEMBLEY RETAIL INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2016-03-04 Active
MICHAEL BEN JENKINS WEMBLEY NW01 HOLDCO LIMITED Director 2017-01-13 CURRENT 2016-08-26 Active
MICHAEL BEN JENKINS WEMBLEY PARK INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2016-08-26 Active
MICHAEL BEN JENKINS CHESTERFIELD PROPERTIES LIMITED Director 2017-01-13 CURRENT 1945-11-19 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN FUND MANAGEMENT LIMITED Director 2017-01-13 CURRENT 1993-04-27 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUONDAM ESTATES II LIMITED Director 2017-01-13 CURRENT 1993-06-14 Active
MICHAEL BEN JENKINS QUONDAM PROPERTIES LIMITED Director 2017-01-13 CURRENT 1994-01-20 Active - Proposal to Strike off
MICHAEL BEN JENKINS CROYDON LAND (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 1994-03-02 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN SERVICES LIMITED Director 2017-01-13 CURRENT 1994-07-19 Active
MICHAEL BEN JENKINS QOIN LIMITED Director 2017-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL BEN JENKINS CHESTERFIELD INVESTMENTS (NO.5) LIMITED Director 2017-01-13 CURRENT 1999-06-28 Active
MICHAEL BEN JENKINS QUINTAIN (JUNIPER CLOSE) LIMITED Director 2017-01-13 CURRENT 2000-03-17 Active
MICHAEL BEN JENKINS GIDEON 2 LIMITED Director 2017-01-13 CURRENT 2001-06-11 Active
MICHAEL BEN JENKINS DISKNOTE LIMITED Director 2017-01-13 CURRENT 2005-04-15 Active
MICHAEL BEN JENKINS FLATPLATE LIMITED Director 2017-01-13 CURRENT 2005-04-15 Active
MICHAEL BEN JENKINS BQL BRIGHTON LIMITED Director 2017-01-13 CURRENT 2005-11-10 Active
MICHAEL BEN JENKINS QUINTAIN WEMBLEY HOTEL TRADING LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN W08 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active - Proposal to Strike off
MICHAEL BEN JENKINS GPRL DEVELOPMENT COMPANY LIMITED Director 2017-01-13 CURRENT 2007-08-20 Liquidation
MICHAEL BEN JENKINS GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2008-11-18 Liquidation
MICHAEL BEN JENKINS QUINTAIN LDO (NOMINEE) LIMITED Director 2017-01-13 CURRENT 2013-07-25 Active
MICHAEL BEN JENKINS QUINTAIN NW01 INVESTOR LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN NW01 INVESTMENT HOLDCO LIMITED Director 2017-01-13 CURRENT 2014-03-06 Active - Proposal to Strike off
MICHAEL BEN JENKINS FULTON ROAD LIMITED Director 2017-01-13 CURRENT 2015-11-18 Active
MICHAEL BEN JENKINS LISTED OFFICES LIMITED Director 2017-01-13 CURRENT 1987-03-16 Active - Proposal to Strike off
MICHAEL BEN JENKINS WEMBLEY PARK LIMITED Director 2017-01-13 CURRENT 1927-08-22 Active
MICHAEL BEN JENKINS TIMBERLAINE LIMITED Director 2017-01-13 CURRENT 1948-02-24 Active
MICHAEL BEN JENKINS QUINTAIN (MANCHESTER) LIMITED Director 2017-01-13 CURRENT 1981-07-16 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUO VADIS ESTATES LIMITED Director 2017-01-13 CURRENT 1997-12-10 Active
MICHAEL BEN JENKINS QUINTAIN (NO.19) LIMITED Director 2017-01-13 CURRENT 2000-03-17 Active
MICHAEL BEN JENKINS BASEPRAISE LIMITED Director 2017-01-13 CURRENT 2001-05-24 Active - Proposal to Strike off
MICHAEL BEN JENKINS GIDEON 1 LIMITED Director 2017-01-13 CURRENT 2001-06-11 Active
MICHAEL BEN JENKINS GIDEON 4 LIMITED Director 2017-01-13 CURRENT 2001-07-02 Active
MICHAEL BEN JENKINS QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED Director 2017-01-13 CURRENT 2002-12-18 Active
MICHAEL BEN JENKINS QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-01-13 CURRENT 2005-07-08 Active
MICHAEL BEN JENKINS QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2017-01-13 CURRENT 2006-02-08 Active
MICHAEL BEN JENKINS QUINTAIN W07 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active
MICHAEL BEN JENKINS QUINTAIN W06 (GROUNDLEASE) LIMITED Director 2017-01-13 CURRENT 2006-06-05 Active - Proposal to Strike off
MICHAEL BEN JENKINS QED FINANCE LIMITED Director 2017-01-13 CURRENT 2013-05-15 Active - Proposal to Strike off
MICHAEL BEN JENKINS QUINTAIN INVESTMENTS (ALLEN HOUSE) LIMITED Director 2017-01-13 CURRENT 2013-10-16 Active
MICHAEL BEN JENKINS NW MONTANA & DAKOTA HEADLEASE LTD Director 2017-01-13 CURRENT 2014-03-06 Active
MICHAEL BEN JENKINS QUINTAIN ALTO HOLDCO LIMITED Director 2017-01-13 CURRENT 2015-04-16 Active
MICHAEL BEN JENKINS CHERRY TREE INVESTMENTS WEMBLEY LIMITED Director 2017-01-13 CURRENT 2016-01-28 Active - Proposal to Strike off
MICHAEL BEN JENKINS WEMBLEY NW01 INVESTMENTS LIMITED Director 2017-01-13 CURRENT 2016-08-26 Active
MICHAEL BEN JENKINS WEMBLEY NW01 FINANCE LIMITED Director 2017-01-13 CURRENT 2016-08-26 Active
MICHAEL BEN JENKINS PERMITOBTAIN LIMITED Director 2016-12-19 CURRENT 1995-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD GOODWIN
2023-01-20DIRECTOR APPOINTED MR TIM RUSSELL
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MR THOMAS EDWARD GOODWIN
2021-12-23AP01DIRECTOR APPOINTED MR THOMAS EDWARD GOODWIN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR PAULA GREEN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GREEN
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEN JENKINS
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MRS PAULA GREEN
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES APPLEYARD
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-28PSC05Change of details for Quantum Property Partnership (General Partner) Limited as a person with significant control on 2017-12-01
2017-12-18CH01Director's details changed for Mr. Michael Ben Jenkins on 2017-12-01
2017-12-17CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES VICTORIA HEAZELL on 2017-12-01
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM 43-45 Portman Square London W1H 6LY
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR MICHAEL BEN JENKINS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY CARTER
2017-01-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL EDWARD SAUNDERS
2016-10-08AP03Appointment of Frances Victoria Heazell as company secretary on 2016-10-05
2016-10-08TM02Termination of appointment of Sandra Judith Odell on 2016-10-05
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JUSTIN KEMPNER
2016-07-05AP01DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL DAVID SHAW JAMES
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 24/11/2015
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0118/07/15 FULL LIST
2015-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2015-04-09AP01DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0118/07/14 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-07-24AR0118/07/13 FULL LIST
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AP01DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD
2013-01-25AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0118/07/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08AR0118/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-12AR0118/07/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2009-08-24363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22RES13SECTION 175 QUOTED 19/12/2008
2008-08-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-11-06225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bSECRETARY RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-14CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3450) LIMITED CERTIFICATE ISSUED ON 14/09/07
2007-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
Trademarks
We have not found any records of QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.