Background WavePink WaveYellow Wave

QUANTA HOMES 3 LTD (09996029)

QUANTA HOMES 3 LTD (09996029) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUANTA HOMES 3 LTD has been registered for 10 years. Current directors include DU TOIT, Robert Neil.

Company Number
09996029
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DU TOIT, Robert Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTA HOMES 3 LTD

QUANTA HOMES 3 LTD is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUANTA HOMES 3 LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09996029

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 29 December 2023 (2 years ago)
Submitted on 15 July 2024 (1 year ago)
Period: 30 June 2022 - 29 December 2023(19 months)
Type: Micro Entity

Next Due

Due by 29 December 2025
Period: 30 December 2023 - 29 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Uncommon 126 New Kings Road London SW6 4LZ England
From: 17 February 2021To: 28 March 2024
Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England
From: 9 February 2016To: 17 February 2021
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DU TOIT, Robert Neil

Active
City Road, LondonEC1V 2NX
Born March 1982
Director
Appointed 09 Feb 2016

WELLCO SECRETARIES LTD

Resigned
Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 09 Feb 2016
Resigned 30 Oct 2017

BELL, Iain Logan

Resigned
126 New Kings Road, LondonSW6 4LZ
Born April 1967
Director
Appointed 12 Oct 2017
Resigned 29 Jun 2022

FOLEY, Paul

Resigned
126 New Kings Road, LondonSW6 4LZ
Born February 1967
Director
Appointed 09 Nov 2017
Resigned 29 Jun 2022

HENWOOD, Charles Victor

Resigned
126 New Kings Road, LondonSW6 4LZ
Born October 1963
Director
Appointed 09 Nov 2017
Resigned 29 Jun 2022

LOGAN, Andrew Christopher

Resigned
126 New Kings Road, LondonSW6 4LZ
Born July 1974
Director
Appointed 09 Nov 2017
Resigned 29 Jun 2022

STEVENSON, Edward James

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born April 1979
Director
Appointed 09 Feb 2016
Resigned 08 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Neil Du Toit

Active
City Road, LondonEC1V 2NX
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2019
81-83 Fulham High Street, FulhamSW6 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2016
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation