Background WavePink WaveYellow Wave

QUARTERS HOMES LIMITED (10529614)

QUARTERS HOMES LIMITED (10529614) is an active UK company. incorporated on 16 December 2016. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. QUARTERS HOMES LIMITED has been registered for 9 years.

Company Number
10529614
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTERS HOMES LIMITED

QUARTERS HOMES LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. QUARTERS HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10529614

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

VENTMILE LIMITED
From: 16 December 2016To: 9 February 2018
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

12a Montpellier Parade Harrogate HG1 2TJ England
From: 8 January 2019To: 20 October 2022
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 3 March 2017To: 8 January 2019
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 16 December 2016To: 3 March 2017
Timeline

31 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Secured
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Apr 23
Director Left
Apr 23
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Resolution
9 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation