Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM HOMES HOLDINGS LIMITED
Company Information for

QUANTUM HOMES HOLDINGS LIMITED

THIRD FLOOR, TRINGHAM HOUSE, DEANSLEIGH ROAD, BOURNEMOUTH, BH7 7DT,
Company Registration Number
06393951
Private Limited Company
Active

Company Overview

About Quantum Homes Holdings Ltd
QUANTUM HOMES HOLDINGS LIMITED was founded on 2007-10-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Quantum Homes Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUANTUM HOMES HOLDINGS LIMITED
 
Legal Registered Office
THIRD FLOOR, TRINGHAM HOUSE
DEANSLEIGH ROAD
BOURNEMOUTH
BH7 7DT
Other companies in BH23
 
Filing Information
Company Number 06393951
Company ID Number 06393951
Date formed 2007-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM HOMES HOLDINGS 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 HOMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK SHAFFER
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRICE NATHALIE SHAFFER
Company Secretary 2007-10-09 2017-01-31
ANTHONY JOHN CLIFTON BROWN
Director 2009-11-16 2010-12-09
ANTHONY JOHN CLIFTON BROWN
Director 2008-09-04 2009-04-30
UK SECRETARIES LTD
Company Secretary 2007-10-09 2007-10-09
UK DIRECTORS LTD
Director 2007-10-09 2007-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK SHAFFER QUANTUM LAND MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JULIAN MARK SHAFFER CHOCOLATE BOUTIQUE HOTELS LIMITED Director 2017-10-17 CURRENT 2016-07-21 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
JULIAN MARK SHAFFER PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
JULIAN MARK SHAFFER QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JULIAN MARK SHAFFER IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
JULIAN MARK SHAFFER AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JULIAN MARK SHAFFER QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN MARK SHAFFER QUANTUM GROUP HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JULIAN MARK SHAFFER QUANTUM LAND (BRUNDALL) LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM TEDDINGTON DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-02-21 Active - Proposal to Strike off
JULIAN MARK SHAFFER CHORUS CARE LIMITED Director 2015-02-26 CURRENT 2015-02-21 Dissolved 2016-12-28
JULIAN MARK SHAFFER QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM SHERBORNE DEVELOPMENT LIMITED Director 2014-11-28 CURRENT 2014-09-25 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM EXETER (TOPSHAM) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-15
JULIAN MARK SHAFFER QDB LTD Director 2014-08-26 CURRENT 2014-02-28 Liquidation
JULIAN MARK SHAFFER PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD Director 2014-08-21 CURRENT 2014-08-21 Active
JULIAN MARK SHAFFER QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
JULIAN MARK SHAFFER PLATINUM SKIES CHAPTERS (SALISBURY) LTD. Director 2014-08-20 CURRENT 2014-07-25 Active
JULIAN MARK SHAFFER QUANTUM GROUP WEALTH LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
JULIAN MARK SHAFFER OCTOPUS QUANTUM LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIAN MARK SHAFFER QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
JULIAN MARK SHAFFER 16 CITY ROAD MANAGEMENT COMPANY LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JULIAN MARK SHAFFER ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
JULIAN MARK SHAFFER QUANTUM LAND SERVICES (PM) LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
JULIAN MARK SHAFFER QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
JULIAN MARK SHAFFER QUANTUM LIFE CARE LTD Director 2009-05-12 CURRENT 2009-05-11 Dissolved 2017-06-06
JULIAN MARK SHAFFER QUANTUM HOMES DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2004-05-18 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM HOMES LIMITED Director 1999-05-14 CURRENT 1999-05-14 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
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Quantum House 170 Charminster Road Bournemouth BH8 9RL England
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 10 Bridge Street Christchurch Dorset BH23 1EF
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-17PSC04Change of details for Mr Julian Mark Shaffer as a person with significant control on 2018-10-09
2018-07-13AAMDAmended account full exemption
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-30PSC07CESSATION OF BEATRICE NATHALIE SHAFFER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-07TM02Termination of appointment of Beatrice Nathalie Shaffer on 2017-01-31
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-28AR0109/10/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-27AR0109/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0109/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0109/10/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24CH01Director's details changed for Mr Julian Mark Shaffer on 2011-11-24
2011-11-18AR0109/10/11 ANNUAL RETURN FULL LIST
2011-11-18CH03SECRETARY'S DETAILS CHNAGED FOR BEATRICE NATHALIE SHAFFER on 2011-11-18
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFTON BROWN
2010-10-19AR0109/10/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / BEATRICE NATHALIE SHAFFER / 09/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK SHAFFER / 09/10/2010
2010-08-04AUDAUDITOR'S RESIGNATION
2009-11-23AP01DIRECTOR APPOINTED ANTHONY JOHN CLIFTON BROWN
2009-11-18AR0109/10/09 FULL LIST
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2008-11-26363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-12288aDIRECTOR APPOINTED ANTHONY JOHN CLIFTON BROWN
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(2)AD 31/03/08 GBP SI 3@1=3 GBP IC 1/4
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-05225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2008-02-05288aNEW SECRETARY APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUANTUM HOMES HOLDINGS 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 HOMES HOLDINGS 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 HOMES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM HOMES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM HOMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM HOMES HOLDINGS LIMITED
Trademarks
We have not found any records of QUANTUM HOMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM HOMES HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as QUANTUM HOMES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM HOMES HOLDINGS 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 HOMES HOLDINGS 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 HOMES HOLDINGS 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.