Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUASAR PROPERTY HOLDINGS LIMITED
Company Information for

QUASAR PROPERTY HOLDINGS LIMITED

HELTOR LIMITED OLD NEWTON ROAD, HEATHFIELD, NEWTON ABBOT, TQ12 6RW,
Company Registration Number
05182029
Private Limited Company
Active

Company Overview

About Quasar Property Holdings Ltd
QUASAR PROPERTY HOLDINGS LIMITED was founded on 2004-07-16 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Quasar Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUASAR PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
HELTOR LIMITED OLD NEWTON ROAD
HEATHFIELD
NEWTON ABBOT
TQ12 6RW
Other companies in PL6
 
Filing Information
Company Number 05182029
Company ID Number 05182029
Date formed 2004-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/05/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849856263  
Last Datalog update: 2023-09-05 11:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUASAR PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUASAR PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARC LAWSON
Company Secretary 2005-11-06
BENJAMIN CARTRIDGE
Director 2004-07-16
MICHAEL JACKSON
Director 2004-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PATRICK CONWAY
Company Secretary 2004-07-16 2005-11-06
THOMAS PATRICK CONWAY
Director 2004-07-16 2005-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CARTRIDGE QUASAR MICROWAVE TECHNOLOGY LTD Director 2014-07-28 CURRENT 2014-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17Current accounting period extended from 31/07/23 TO 31/08/23
2023-08-08CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-01-12Termination of appointment of Marc Lawson on 2023-01-09
2023-01-12APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARTRIDGE
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2023-01-12DIRECTOR APPOINTED MR CHARLES PAUL KINGDON
2023-01-12DIRECTOR APPOINTED MR RICHARD KINGDON
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England
2023-01-12CESSATION OF BENJAMIN CARTRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF MICHAEL JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Appointment of Mr Nicholas Mark Gratton as company secretary on 2023-01-09
2023-01-12Notification of Heltor Limited as a person with significant control on 2023-01-09
2023-01-12PSC02Notification of Heltor Limited as a person with significant control on 2023-01-09
2023-01-12AP03Appointment of Mr Nicholas Mark Gratton as company secretary on 2023-01-09
2023-01-12PSC07CESSATION OF BENJAMIN CARTRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England
2023-01-12AP01DIRECTOR APPOINTED MR CHARLES PAUL KINGDON
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARTRIDGE
2023-01-12TM02Termination of appointment of Marc Lawson on 2023-01-09
2022-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-27AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-05-01RP04CS01
2022-03-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CH01Director's details changed for Michael Jackson on 2021-11-05
2021-10-05SH0106/07/21 STATEMENT OF CAPITAL GBP 7
2021-07-21CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/05/2022.
2021-07-21Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/05/2022.
2021-01-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-01-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-11-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Unit 7 Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR
2018-05-29RES01ADOPT ARTICLES 29/05/18
2018-05-17SH0105/04/18 STATEMENT OF CAPITAL GBP 5
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 5
2018-05-17SH0105/04/18 STATEMENT OF CAPITAL GBP 5
2017-11-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARTRIDGE
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JACKSON
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2016-11-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-13AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-04AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-01CH01Director's details changed for Benjamin Cartridge on 2014-02-07
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0116/07/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM C/O the Waveguide Solution Ltd King Charles Business Park Old Newton Road, Heathfield Newton Abbot Devon TQ12 6UT United Kingdom
2012-07-25AR0116/07/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM King Charles Business Park Heathfield Newton Abbot Devon TQ12 6UT
2011-07-27AR0116/07/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0116/07/10 FULL LIST
2009-11-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-09363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-01122S-DIV 29/01/07
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-05363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUASAR PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUASAR PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-12-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-10-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUASAR PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QUASAR PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUASAR PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of QUASAR PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUASAR PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as QUASAR PROPERTY HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QUASAR PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUASAR PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUASAR PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.