Background WavePink WaveYellow Wave

QUANTUM HOMES LIMITED (03770931)

QUANTUM HOMES LIMITED (03770931) is an active UK company. incorporated on 14 May 1999. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUANTUM HOMES LIMITED has been registered for 26 years. Current directors include HINES, David William, SHAFFER, Julian Mark.

Company Number
03770931
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
Third Floor, Tringham House, Bournemouth, BH7 7DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINES, David William, SHAFFER, Julian Mark
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM HOMES LIMITED

QUANTUM HOMES LIMITED is an active company incorporated on 14 May 1999 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUANTUM HOMES LIMITED was registered 26 years ago.(SIC: 41100, 68100)

Status

active

Active since 26 years ago

Company No

03770931

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Third Floor, Tringham House Deansleigh Road Bournemouth, BH7 7DT,

Previous Addresses

170 Charminster Road Bournemouth BH8 9RL England
From: 21 June 2019To: 3 October 2023
10 Bridge Street Christchurch Dorset BH23 1EF
From: 14 May 1999To: 21 June 2019
Timeline

12 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Jan 13
Director Left
Jan 18
Owner Exit
May 19
New Owner
May 19
Owner Exit
May 20
Owner Exit
Jun 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HINES, David William

Active
Deansleigh Road, BournemouthBH7 7DT
Born February 1959
Director
Appointed 05 Jul 2010

SHAFFER, Julian Mark

Active
Deansleigh Road, BournemouthBH7 7DT
Born September 1968
Director
Appointed 14 May 1999

JONES, Susan

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 31 Jan 2017
Resigned 21 May 2019

SHAFFER, Beatrice Nathalie

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 14 May 1999
Resigned 31 Jan 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

CLIFTON BROWN, Anthony John

Resigned
10 Bridge Street, DorsetBH23 1EF
Born September 1942
Director
Appointed 04 Sept 2008
Resigned 31 Dec 2017

HAMMOND, Simon

Resigned
Montague Road, BournemouthBH5 2EW
Born February 1966
Director
Appointed 01 Apr 2009
Resigned 13 Dec 2012

WORSFOLD, Gary Glen

Resigned
Solent Road, BournemouthBH6 4BP
Born July 1966
Director
Appointed 01 Apr 2009
Resigned 04 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 1999
Resigned 14 May 1999

Persons with significant control

4

1 Active
3 Ceased
Charminster Road, BournemouthBH8 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021

Mr Julian Mark Shaffer

Ceased
Charminster Road, BournemouthBH8 9RL
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 01 Apr 2018
Charminster Road, BournemouthBH8 9RL

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
Ceased 14 Jun 2021

Quantum Homes Holdings Ltd

Ceased
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Auditors Resignation Company
4 August 2010
AUDAUD
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
29 December 2003
225Change of Accounting Reference Date
Legacy
23 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
287Change of Registered Office
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Incorporation Company
14 May 1999
NEWINCIncorporation