Background WavePink WaveYellow Wave

QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED (07139293)

QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED (07139293) is an active UK company. incorporated on 28 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
07139293
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2010
Age
16 years
Address
13a Building Two Canonbury Yard,, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED

QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07139293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

13a Building Two Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 24 July 2024
11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 19 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 26 April 2021To: 19 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 26 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 30 January 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 30 January 2018
45 Summer Row Birmingham West Midlands B3 1JJ England
From: 13 May 2013To: 13 May 2013
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 28 January 2011To: 30 March 2012
Curry & Partners Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 22 March 2010To: 28 January 2011
Curry & Partners Summer Row Birmingham West Midlands Bjj
From: 28 January 2010To: 22 March 2010
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 08 Jul 2024

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 28 Jan 2011
Resigned 28 Jan 2011

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 28 Jan 2011
Resigned 21 Dec 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Jul 2021
Resigned 24 Jul 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 15 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 21 Dec 2016
Resigned 30 Jan 2018

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 30 Jan 2018
Resigned 23 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 19 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

CARNEGIE, Keith Bryan

Resigned
Bromwich Court Highway Point, BirminghamB46 1JU
Born May 1969
Director
Appointed 28 Jan 2010
Resigned 01 Sept 2014

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 27 Jul 2015

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 13 Jan 2017

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 13 Jan 2017
Resigned 25 Jul 2025

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Incorporation Company
28 January 2010
NEWINCIncorporation