Background WavePink WaveYellow Wave

THE QUARTZ MANAGEMENT COMPANY LIMITED (03679375)

THE QUARTZ MANAGEMENT COMPANY LIMITED (03679375) is an active UK company. incorporated on 1 December 1998. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE QUARTZ MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include PICCOLO, Antoni Warren, WYLIE, Stephen Fraser.

Company Number
03679375
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
Vestra Property Management, 3, Seaton, EX12 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PICCOLO, Antoni Warren, WYLIE, Stephen Fraser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUARTZ MANAGEMENT COMPANY LIMITED

THE QUARTZ MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 1998 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE QUARTZ MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03679375

LTD Company

Age

27 Years

Incorporated 1 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Vestra Property Management, 3 Swan Road Seaton, EX12 2US,

Previous Addresses

3 Swan Road Seaton EX12 2US England
From: 21 March 2022To: 21 March 2022
Vestra Property Management PO Box 6423 Essex SS14 0QJ England
From: 8 April 2021To: 21 March 2022
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 14 May 2018To: 8 April 2021
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 30 August 2011To: 14 May 2018
C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ
From: 13 July 2010To: 30 August 2011
Flat J 55 Hatton Garden London EC1N 8HP
From: 1 December 1998To: 13 July 2010
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VESTRA PROPERTY MANAGEMENT LIMITED

Active
Swan Road, SeatonEX12 2US
Corporate secretary
Appointed 01 Apr 2021

PICCOLO, Antoni Warren

Active
Basildon, EssexSS14 0QJ
Born March 1953
Director
Appointed 03 Dec 2004

WYLIE, Stephen Fraser

Active
Basildon, EssexSS14 0QJ
Born April 1967
Director
Appointed 01 Dec 2004

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 06 Oct 2000
Resigned 03 Dec 2004

WYLIE, Stephen Fraser

Resigned
Flat J, LondonEC1N 8HP
Secretary
Appointed 04 Dec 2004
Resigned 01 Jul 2010

BLANDFORD SECRETARIAL LIMITED

Resigned
PO BOX 237, DouglasIM99 1SU
Corporate secretary
Appointed 14 Dec 1998
Resigned 06 Oct 2000

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 01 Dec 1998
Resigned 14 Dec 1998

TRISTAR MANAGEMENT LIMITED

Resigned
Peregrine House Peel Road, DouglasIM99 1SU
Corporate secretary
Appointed 14 Dec 1998
Resigned 14 Jan 1999

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 01 Jul 2010
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 31 Mar 2021

GREGSON, Jeanette Margaret

Resigned
11 St Johns Hill Grove, LondonSW11 2RF
Born July 1964
Director
Appointed 01 Dec 1998
Resigned 14 Dec 1998

TRISTAR MANAGEMENT LIMITED

Resigned
Peregrine House Peel Road, DouglasIM99 1SU
Corporate director
Appointed 14 Jan 1999
Resigned 12 Jan 2001

VERIS MANAGEMENT LIMITED

Resigned
PO BOX 237, Peel Road DouglasIM99 1SU
Corporate director
Appointed 12 Jan 2001
Resigned 15 Dec 2004
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Sail Address Company With Old Address
12 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
12 December 2012
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
23 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
18 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
26 January 1999
88(2)R88(2)R
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation