Background WavePink WaveYellow Wave

QUANTOCK PROPERTIES LIMITED (02807158)

QUANTOCK PROPERTIES LIMITED (02807158) is an active UK company. incorporated on 6 April 1993. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUANTOCK PROPERTIES LIMITED has been registered for 32 years. Current directors include ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V..

Company Number
02807158
Status
active
Type
ltd
Incorporated
6 April 1993
Age
32 years
Address
Citrus Grove Side Ley, Derby, DE74 2FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTOCK PROPERTIES LIMITED

QUANTOCK PROPERTIES LIMITED is an active company incorporated on 6 April 1993 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUANTOCK PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02807158

LTD Company

Age

32 Years

Incorporated 6 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

PRECIS (1194) LIMITED
From: 6 April 1993To: 17 January 1994
Contact
Address

Citrus Grove Side Ley Kegworth Derby, DE74 2FJ,

Previous Addresses

Mallard Court Express Park Bridgwater Somerset TA6 4RN
From: 22 November 2013To: 2 April 2020
16 Hans Road London SW3 1RT
From: 6 April 1993To: 22 November 2013
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Cleared
Jun 15
Director Joined
Feb 21
Director Joined
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 25
Director Left
Feb 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VAN MEETEREN, Pieter Willem

Active
Side Ley, DerbyDE74 2FJ
Secretary
Appointed 11 Nov 2013

ALTON, Robin Francis

Active
Side Ley, DerbyDE74 2FJ
Born February 1984
Director
Appointed 01 Jul 2022

LOGAN, James

Active
Side Ley, DerbyDE74 2FJ
Born October 1978
Director
Appointed 01 Jan 2023

REFRESCO EUROPE B.V.

Active
270 Fascinatio Boulevard, Rotterdam
Corporate director
Appointed 11 Nov 2013

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed 17 May 1993
Resigned 11 Nov 2013

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 06 Apr 1993
Resigned 17 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 1993
Resigned 06 Apr 1993

CLOUGH, Adrian John

Resigned
4 Norfolk House, LondonW6 7QT
Born April 1963
Director
Appointed 06 Apr 1993
Resigned 17 May 1993

DUIJZER, Aart Cornelis

Resigned
Side Ley, DerbyDE74 2FJ
Born July 1963
Director
Appointed 11 Nov 2013
Resigned 22 Feb 2022

GORVY, Manfred Stanley

Resigned
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed 07 Jan 1994
Resigned 11 Nov 2013

GORVY, Sean Brendan, Dr

Resigned
Hans Road, LondonSW3 1RT
Born January 1963
Director
Appointed 01 Jun 2005
Resigned 11 Nov 2013

HARRIS, Robert

Resigned
Pieceacre North Lane, Broughton FavershamME13 9NJ
Born February 1962
Director
Appointed 03 Nov 2000
Resigned 01 Jun 2005

KENNEDY, John Patrick

Resigned
117 Kingshill Drive, KentonHA3 8QT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 01 Jun 2005

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 17 May 1993
Resigned 11 Nov 2013

MCFARLAND, William Lewis

Resigned
Side Ley, DerbyDE74 2FJ
Born June 1969
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2025

MOROSS, Trevor

Resigned
38 Gondar Gardens, LondonNW6 1HG
Born December 1948
Director
Appointed 17 May 1993
Resigned 01 Jun 2005

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed 06 Apr 1993
Resigned 17 May 1993

PACKER, Adee-Monia

Resigned
Side Ley, DerbyDE74 2FJ
Born February 1978
Director
Appointed 22 Feb 2022
Resigned 01 Jul 2022

PIENAAR, Jan Abraham

Resigned
Side Ley, DerbyDE74 2FJ
Born June 1974
Director
Appointed 16 Feb 2021
Resigned 15 Apr 2022

ROELOFS, Johannes Henricus Wilhelmus

Resigned
Side Ley, DerbyDE74 2FJ
Born September 1963
Director
Appointed 11 Nov 2013
Resigned 01 Feb 2025

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 01 Jun 2005
Resigned 18 Nov 2005

SAINT, David John

Resigned
Side Ley, DerbyDE74 2FJ
Born November 1964
Director
Appointed 11 Nov 2013
Resigned 01 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Johannes Wilhelmus Henricus Roelofs

Ceased
Side Ley, DerbyDE74 2FJ
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Aart Cornelis Duijzer

Ceased
Side Ley, DerbyDE74 2FJ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sideley, DerbyDE74 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 December 2025
AAMDAAMD
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 March 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Miscellaneous
18 November 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
22 November 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Resolution
24 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Made Up Date
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Made Up Date
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Made Up Date
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
26 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
287Change of Registered Office
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Made Up Date
24 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2001
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 December 1994
AUDAUD
Accounts With Made Up Date
15 July 1994
AAAnnual Accounts
Legacy
1 June 1994
88(2)R88(2)R
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Memorandum Articles
5 February 1994
MEM/ARTSMEM/ARTS
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
88(2)R88(2)R
Legacy
17 January 1994
123Notice of Increase in Nominal Capital
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Memorandum Articles
16 January 1994
MEM/ARTSMEM/ARTS
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
224224
Memorandum Articles
13 July 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
26 May 1993
MEM/ARTSMEM/ARTS
Resolution
26 May 1993
RESOLUTIONSResolutions
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
29 April 1993
288288
Legacy
19 April 1993
288288
Incorporation Company
6 April 1993
NEWINCIncorporation