Background WavePink WaveYellow Wave

QUARTZ HOUSING LIMITED (13864877)

QUARTZ HOUSING LIMITED (13864877) is an active UK company. incorporated on 21 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUARTZ HOUSING LIMITED has been registered for 4 years. Current directors include DAWBER, Andrew Joseph, HEAPY, Robert Owen, LEWIS, Gareth Brian and 2 others.

Company Number
13864877
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
25 Maddox Street, London, W1S 2QN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAWBER, Andrew Joseph, HEAPY, Robert Owen, LEWIS, Gareth Brian, PRIDMORE, Thomas Clifford, SHAW, Patrick David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ HOUSING LIMITED

QUARTZ HOUSING LIMITED is an active company incorporated on 21 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUARTZ HOUSING LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13864877

LTD Company

Age

4 Years

Incorporated 21 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

25 Maddox Street London, W1S 2QN,

Previous Addresses

13 Berkeley Street London W1J 8DU England
From: 21 January 2022To: 2 September 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DAWBER, Andrew Joseph

Active
Maddox Street, LondonW1S 2QN
Born December 1961
Director
Appointed 21 Jan 2022

HEAPY, Robert Owen

Active
Maddox Street, LondonW1S 2QN
Born December 1958
Director
Appointed 07 Mar 2022

LEWIS, Gareth Brian

Active
Maddox Street, LondonW1S 2QN
Born June 1957
Director
Appointed 07 Mar 2022

PRIDMORE, Thomas Clifford

Active
Maddox Street, LondonW1S 2QN
Born March 1972
Director
Appointed 21 Jan 2022

SHAW, Patrick David

Active
Maddox Street, LondonW1S 2QN
Born November 1966
Director
Appointed 07 Mar 2022

Persons with significant control

2

Cheung Kong Center, Hong Kong

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025
Maddox Street, LondonW1S 2QN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Registration Company As Social Landlord
13 February 2024
HC01HC01
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Incorporation Company
21 January 2022
NEWINCIncorporation