QUANTUM PROPERTY PORTFOLIOS LTD
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 8LZ

Company number 07956698
Status Active
Incorporation Date 20 February 2012
Company Type Private Limited Company
Address FYLDE TAX ACCOUNTANTS, 155 NEWTON DRIVE, BLACKPOOL, FY3 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with no updates; Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of QUANTUM PROPERTY PORTFOLIOS LTD are www.quantumpropertyportfolios.co.uk, and www.quantum-property-portfolios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Quantum Property Portfolios Ltd is a Private Limited Company. The company registration number is 07956698. Quantum Property Portfolios Ltd has been working since 20 February 2012. The present status of the company is Active. The registered address of Quantum Property Portfolios Ltd is Fylde Tax Accountants 155 Newton Drive Blackpool Fy3 8lz. . BOOTH, Daniel Peter is a Director of the company. FORD, Alisha Jane is a Director of the company. Director O'ROURKE, Paul James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOOTH, Daniel Peter
Appointed Date: 20 February 2012
49 years old

Director
FORD, Alisha Jane
Appointed Date: 31 March 2014
51 years old

Resigned Directors

Director
O'ROURKE, Paul James
Resigned: 26 April 2013
Appointed Date: 20 February 2012
51 years old

Persons With Significant Control

Mr Daniel Peter Booth
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Alisha Jane Ford
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM PROPERTY PORTFOLIOS LTD Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with no updates
08 Feb 2017
Total exemption small company accounts made up to 30 March 2016
26 Nov 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Mar 2016
Director's details changed for Miss Alisha Jane Ford on 18 March 2016
...
... and 15 more events
09 Oct 2012
Particulars of a mortgage or charge / charge no: 4
09 Oct 2012
Particulars of a mortgage or charge / charge no: 3
22 May 2012
Particulars of a mortgage or charge / charge no: 2
31 Mar 2012
Particulars of a mortgage or charge / charge no: 1
20 Feb 2012
Incorporation

QUANTUM PROPERTY PORTFOLIOS LTD Charges

28 February 2014
Charge code 0795 6698 0005
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings k/a cumberland arms 39 chapel green…
4 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Charge over the undertaking and all property and assets…
4 October 2012
Mortgage deed
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H l/h property k/a the cumberland arms 39 chapel green…
4 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Gemini Finance Limited
Description: The cumberland arms chapel green road hindley wigan…
23 March 2012
Mortgage debenture
Delivered: 31 March 2012
Status: Satisfied on 24 October 2012
Persons entitled: Waterman Capital Limited
Description: Land and buildings k/a the cumberland arms 39 chapel green…