Background WavePink WaveYellow Wave

QUANTUM SALISBURY CENTRE LLP (OC379317)

QUANTUM SALISBURY CENTRE LLP (OC379317) is an active UK company. incorporated on 12 October 2012. with registered office in Corsham. QUANTUM SALISBURY CENTRE LLP has been registered for 13 years.

Company Number
OC379317
Status
active
Type
llp
Incorporated
12 October 2012
Age
13 years
Address
Office 9 Fiveways House Westwells Road, Corsham, SN13 9RG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM SALISBURY CENTRE LLP

QUANTUM SALISBURY CENTRE LLP is an active company incorporated on 12 October 2012 with the registered office located in Corsham. QUANTUM SALISBURY CENTRE LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC379317

LLP Company

Age

13 Years

Incorporated 12 October 2012

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Office 9 Fiveways House Westwells Road Hawthorn Corsham, SN13 9RG,

Timeline

No significant events found

Capital Table
People

Officers

35

18 Active
17 Resigned

BERNAYS, Richard Oliver

Active
Charminster Road, BournemouthBH8 9RL
Born February 1943
Llp designated member
Appointed 27 Nov 2012

ZIMMERMAN, Stephen Anthony

Active
Redland Hill, BristolBS6 6SH
Born April 1949
Llp designated member
Appointed 27 Nov 2012

CUSTOM BLOCK LIMITED

Active
Harrovian Business Village, HarrowHA1 3EX
Corporate llp designated member
Appointed 27 Nov 2012

BULMER, Nigel Sebastian David

Active
Westwells Road, CorshamSN13 9RG
Born April 1947
Llp member
Appointed 29 Mar 2016

CALDECOTT, Dominic Peter

Active
Westwells Road, CorshamSN13 9RG
Born October 1956
Llp member
Appointed 29 Mar 2016

DALER, James Arthur Terence

Active
Westwells Road, CorshamSN13 9RG
Born July 1938
Llp member
Appointed 27 Nov 2012

DALER, Patricia Mary

Active
Westwells Road, CorshamSN13 9RG
Born May 1943
Llp member
Appointed 27 Nov 2012

FINK, Stanley, Lord

Active
Westwells Road, CorshamSN13 9RG
Born September 1957
Llp member
Appointed 15 Nov 2024

GREATBATCH, Paul

Active
Westwells Road, CorshamSN13 9RG
Born April 1958
Llp member
Appointed 29 Mar 2016

MORGANTI, Paul Felice

Active
Westwells Road, CorshamSN13 9RG
Born April 1963
Llp member
Appointed 15 Nov 2024

SKILLMAN, Rosemary Elizabeth

Active
Westwells Road, CorshamSN13 9RG
Born February 1962
Llp member
Appointed 29 Mar 2016

WILSON, Colin Stuart

Active
Westwells Road, CorshamSN13 9RG
Born March 1957
Llp member
Appointed 29 Mar 2016

105 SHOPPING CENTRE LLP

Active
Sheep Green, DorkingRH5 5RR
Corporate llp member
Appointed 27 Nov 2012

H2 PROPERTY INVESTMENTS LIMITED

Active
Moorgate, LondonEC2R 6AY
Corporate llp member
Appointed 27 Nov 2012

LYFORD PROPERTY SERVICES LIMITED

Active
Lyford Road, LondonSW18 3LG
Corporate llp member
Appointed 29 Mar 2016

QUANTUM HOMES HOLDINGS LIMITED

Active
Charminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 17 Oct 2012

THE TRUSTEES OF THE MICHAEL ANTHONY LAMBERT DISCRETIONARY WILL TRUST

Active
Colne Engaine, ColchesterCO6 2HW
Corporate llp member
Appointed 25 Aug 2022

TWIGA PROPERTIES LIMITED

Active
Moresk Road, TruroTR1 1DG
Corporate llp member
Appointed 29 Mar 2016

MILES, Carol

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016

MILES, Simon David

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016

EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED

Resigned
Rue De Pré, GuernseyGY1 3QU
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 29 Mar 2016

JASME LIMITED

Resigned
2 Poole Road, BournemouthBH2 5QY
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 27 Nov 2012

LESTER ALDRIDGE (MANAGEMENT) LTD

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 12 Oct 2012
Resigned 17 Oct 2012

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 12 Oct 2012
Resigned 17 Oct 2012

QUANTUM GROUP (MANAGEMENT) LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 17 Oct 2012
Resigned 31 Jan 2022

QUANTUM HOMES LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 29 Mar 2016
Resigned 31 Jan 2022

FINK, Stanley, Lord

Resigned
Redland Hill, BristolBS6 6SH
Born September 1957
Llp member
Appointed 24 May 2024
Resigned 24 May 2024

HEXT, Thomas Henry

Resigned
2 Poole Road, BournemouthBH2 5QY
Born September 1963
Llp member
Appointed 29 Mar 2016
Resigned 29 Mar 2016

LAMBERT, Michael Anthony

Resigned
Redland Hill, BristolBS6 6SH
Born August 1929
Llp member
Appointed 29 Mar 2016
Resigned 24 Aug 2022

MORGANTI, Paul Felice

Resigned
Redland Hill, BristolBS6 6SH
Born April 1963
Llp member
Appointed 24 May 2024
Resigned 24 May 2024

GFS TRUSTEE LIMITED, AS TRUSTEE OF QUANTUM SALISBURY CENTRE EUUT

Resigned
Station Approach, SevenoaksTN15 8AD
Corporate llp member
Appointed 29 Mar 2016
Resigned 25 Sept 2024

METISTA SERVICES LIMITED

Resigned
Nisbett Drive, SevenoaksTN15 8FR
Corporate llp member
Appointed 25 Sept 2024
Resigned 15 Nov 2024

QUANTUM COMMERCIAL LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp member
Appointed 29 Mar 2016
Resigned 02 Oct 2019

QUANTUM LAND & PROPERTY LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp member
Appointed 29 Mar 2016
Resigned 31 Jan 2022

QUANTUM LAND SERVICES (PM) LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp member
Appointed 29 Mar 2016
Resigned 31 Jan 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Julian Mark Shaffer

Ceased
Charminster Road, BournemouthBH8 9RL
Born September 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 23 Oct 2018
Ceased 23 Oct 2018
Charminster Road, BournemouthBH8 9RL

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 09 Jun 2022
Charminster Road, BournemouthBH8 9RL

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jan 2022
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 23 Oct 2018
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 23 Oct 2018
Caversham Road, LondonNW5 2DR

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2025
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 February 2025
LLAP02LLAP02
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 November 2024
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
19 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 November 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
22 October 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 May 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 May 2024
LLAP01LLAP01
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
7 December 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 December 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 December 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 December 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 December 2023
LLMR04LLMR04
Confirmation Statement With No Updates
16 October 2023
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 August 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 May 2023
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2023
LLCH01LLCH01
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
21 October 2022
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2022
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 June 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 February 2022
LLPSC07LLPSC07
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 January 2021
LLCH02LLCH02
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
4 January 2021
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2021
LLCH01LLCH01
Confirmation Statement With No Updates
12 October 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
6 July 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
6 July 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
6 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
6 July 2020
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 June 2019
LLAD01LLAD01
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
23 October 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
23 October 2018
LLPSC01LLPSC01
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 May 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 May 2017
LLMR01LLMR01
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 June 2016
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 April 2016
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
30 March 2016
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2016
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2016
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 March 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2016
LLTM01LLTM01
Change Of Status Limited Liability Partnership
2 March 2016
LLDE01LLDE01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 November 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
17 October 2014
LLAR01LLAR01
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 August 2014
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
17 April 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 October 2013
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
21 May 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
21 May 2013
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 May 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
5 December 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
5 December 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
4 December 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
30 November 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
30 November 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 November 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 November 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
18 October 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
18 October 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
18 October 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
18 October 2012
LLAP02LLAP02
Incorporation Limited Liability Partnership
12 October 2012
LLIN01LLIN01