Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED
Company Information for

QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED

81-83 FULHAM HIGH STREET, LONDON, SW6,
Company Registration Number
07264894
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Quantum Investment Properties Asset Management Ltd
QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED was founded on 2010-05-25 and had its registered office in 81-83 Fulham High Street. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED
 
Legal Registered Office
81-83 FULHAM HIGH STREET
LONDON
 
Filing Information
Company Number 07264894
Date formed 2010-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-16 17:02:59
Primary Source:Companies House
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 QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WELLCO SECRETARIES LTD
Company Secretary 2015-10-01
ROBERT NEIL DU TOIT
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES STEVENSON
Director 2013-12-06 2017-03-08
TIMOTHY SIMON O'HANLON
Director 2011-02-24 2014-06-05
JOHN ANTHONY KING
Director 2010-05-25 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLCO SECRETARIES LTD OPUS TECHNOLOGY INVESTORS LTD Company Secretary 2018-06-06 CURRENT 2018-05-04 Active
WELLCO SECRETARIES LTD SG TOWNHOUSE COMPANY LIMITED Company Secretary 2018-05-29 CURRENT 2018-05-02 Active
WELLCO SECRETARIES LTD MANAGE MY LTD Company Secretary 2018-04-23 CURRENT 2018-03-27 Active
WELLCO SECRETARIES LTD MANAGEMY CUSTOMERS LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY ADMIN LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY NOMINEES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGIES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE PROPERTIES LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
WELLCO SECRETARIES LTD BOWMANS LODGE OXSHOTT LIMITED Company Secretary 2018-03-12 CURRENT 2018-02-23 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 3 TORLAND CONSTRUCTION LTD Company Secretary 2018-02-17 CURRENT 2014-10-06 Active - Proposal to Strike off
WELLCO SECRETARIES LTD U-LINC LIMITED Company Secretary 2018-02-09 CURRENT 2017-06-22 Active
WELLCO SECRETARIES LTD AD HOC ADVISORY LIMITED Company Secretary 2018-02-09 CURRENT 2015-07-10 Liquidation
WELLCO SECRETARIES LTD PALEO PETRES LTD Company Secretary 2017-12-01 CURRENT 2017-11-02 Active
WELLCO SECRETARIES LTD KNIGHTSBRIDGERING LTD Company Secretary 2017-11-08 CURRENT 2017-09-13 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GBCO UK LTD Company Secretary 2017-10-09 CURRENT 2017-09-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD CONVENE UK LIMITED Company Secretary 2017-08-17 CURRENT 2017-07-26 Active
WELLCO SECRETARIES LTD SPARE 125 LTD Company Secretary 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HERSHAM SUPPLIES LTD Company Secretary 2017-07-25 CURRENT 2013-04-18 Active
WELLCO SECRETARIES LTD NOBLEHEAD INVESTMENTS LIMITED Company Secretary 2017-07-21 CURRENT 2017-06-23 Active
WELLCO SECRETARIES LTD SPARE 123 LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD VISU VERUM MANAGEMENT LTD Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WELLCO SECRETARIES LTD BELGRAVE HOUSE CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2017-04-27 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2016-05-25 Active
WELLCO SECRETARIES LTD MOLTO GROUP PROMOTIONS LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MOLTO GROUP MANAGEMENT LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active
WELLCO SECRETARIES LTD DAVID HEDLEY LTD Company Secretary 2017-01-24 CURRENT 2016-11-02 Dissolved 2018-04-10
WELLCO SECRETARIES LTD MCWIN LIMITED Company Secretary 2017-01-24 CURRENT 2016-12-02 Active
WELLCO SECRETARIES LTD PORTNALL HOUSE LTD Company Secretary 2017-01-24 CURRENT 2016-12-20 Active
WELLCO SECRETARIES LTD GEMSPAN LTD Company Secretary 2017-01-24 CURRENT 2016-12-22 Active
WELLCO SECRETARIES LTD TRAINING OF MOTHERS LIMITED Company Secretary 2017-01-23 CURRENT 2017-01-05 Active - Proposal to Strike off
WELLCO SECRETARIES LTD DAM 3 LTD Company Secretary 2016-10-24 CURRENT 2014-10-17 Active
WELLCO SECRETARIES LTD CHRONOS LIFE MANAGEMENT SERVICES LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Liquidation
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGY LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE INVESTMENTS LTD Company Secretary 2016-08-24 CURRENT 2016-07-22 Active
WELLCO SECRETARIES LTD OPUS ONE INVESTORS LTD Company Secretary 2016-08-01 CURRENT 2016-06-13 Active
WELLCO SECRETARIES LTD POUNDBLADE LTD Company Secretary 2016-06-06 CURRENT 2016-04-10 Active - Proposal to Strike off
WELLCO SECRETARIES LTD LONGDOWN CAPITAL LIMITED Company Secretary 2016-06-01 CURRENT 2016-05-12 Active
WELLCO SECRETARIES LTD AUREUM ADVISORY LTD Company Secretary 2016-05-10 CURRENT 2016-04-15 Active
WELLCO SECRETARIES LTD SEROCO LIMITED Company Secretary 2016-04-18 CURRENT 2016-03-31 Active
WELLCO SECRETARIES LTD SILVERMERE CAPITAL LIMITED Company Secretary 2016-02-16 CURRENT 2014-10-14 Active
WELLCO SECRETARIES LTD QUANTA HOMES 1 LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HUISHCROSS LTD Company Secretary 2016-02-08 CURRENT 2016-01-11 Active
WELLCO SECRETARIES LTD DE WETSHOF INTERNATIONAL LIMITED Company Secretary 2016-01-06 CURRENT 2002-02-20 Active
WELLCO SECRETARIES LTD STEWART CONSULTING SERVICES LTD. Company Secretary 2015-11-27 CURRENT 2015-08-14 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GCP ASSET BACKED INCOME (UK) LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-23 Active
WELLCO SECRETARIES LTD MAGNUM WIMBLEDON LTD Company Secretary 2015-08-21 CURRENT 2013-01-22 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 29 FAIRMILE LTD Company Secretary 2015-08-21 CURRENT 2014-02-20 Dissolved 2017-11-14
WELLCO SECRETARIES LTD VISU VERUM ELMBRIDGE LTD Company Secretary 2015-08-21 CURRENT 2011-11-07 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VV INTERMEDIATE LTD Company Secretary 2015-08-21 CURRENT 2015-02-20 Dissolved 2017-12-19
WELLCO SECRETARIES LTD 1 HIGH COOMBE PLACE LTD Company Secretary 2015-08-21 CURRENT 2014-02-19 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL LTD Company Secretary 2015-08-21 CURRENT 2015-07-16 Active - Proposal to Strike off
WELLCO SECRETARIES LTD RAINTER LIMITED Company Secretary 2015-08-21 CURRENT 2010-05-12 Active
WELLCO SECRETARIES LTD QORC LIMITED Company Secretary 2015-08-21 CURRENT 2011-05-31 Active
WELLCO SECRETARIES LTD ZENCRO LTD Company Secretary 2015-08-21 CURRENT 2012-01-30 Active
WELLCO SECRETARIES LTD RICHMONDSWORTH LIMITED Company Secretary 2015-08-21 CURRENT 2013-09-05 Active
WELLCO SECRETARIES LTD VISU VERUM INTERIORS LIMITED Company Secretary 2015-08-21 CURRENT 2015-06-18 Active
WELLCO SECRETARIES LTD 3 TORLAND DRIVE LTD Company Secretary 2015-08-21 CURRENT 2014-04-15 Active
WELLCO SECRETARIES LTD 127 EBURY STREET DEVELOPMENT LTD Company Secretary 2015-08-20 CURRENT 2014-02-20 Active
WELLCO SECRETARIES LTD VVGV HOLDINGS (2) LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VVGV HOLDINGS LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Active
WELLCO SECRETARIES LTD CORSE NOMINEE LTD Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
WELLCO SECRETARIES LTD NEXUS PROPERTY NETWORK LTD Company Secretary 2015-06-22 CURRENT 2015-06-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD JPD BUILDING SERVICES LIMITED Company Secretary 2015-06-15 CURRENT 2013-11-15 Liquidation
WELLCO SECRETARIES LTD 25 OXSHOTT RISE CONSTRUCTION LTD Company Secretary 2015-05-26 CURRENT 2015-05-05 Dissolved 2018-02-13
WELLCO SECRETARIES LTD RAVENSCROFT MOTOR COMPANY LIMITED Company Secretary 2015-05-14 CURRENT 2000-03-30 Active
WELLCO SECRETARIES LTD VISU VERUM EQUITY LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD VISU VERUM BUY TO LET LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD KIT & CABOODLE CATERING LTD Company Secretary 2015-01-19 CURRENT 2014-12-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MULROE LTD Company Secretary 2015-01-19 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MAPLEHURST ESTATES LTD Company Secretary 2015-01-08 CURRENT 2014-07-07 Active
WELLCO SECRETARIES LTD 1 THE DRIVE LIMITED Company Secretary 2014-12-14 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 7 EATON PARK ROAD CONSTRUCTION LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD VISU VERUM INVESTMENTS LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD FAIRMILE FINANCIAL SOLUTIONS LIMITED Company Secretary 2014-12-02 CURRENT 2010-04-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD BROAD HIGHWAY LIMITED Company Secretary 2014-09-15 CURRENT 2012-06-19 Active
WELLCO SECRETARIES LTD CALONNE CONSTRUCTION LIMITED Company Secretary 2014-09-15 CURRENT 2013-04-12 Active
WELLCO SECRETARIES LTD RAMP GLOBAL TECHNOLOGY LTD Company Secretary 2014-08-07 CURRENT 2014-06-09 Active
WELLCO SECRETARIES LTD 17 MALCOLM ROAD LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-09 Active
WELLCO SECRETARIES LTD BROOKHOUSE RESOURCE ADVISORS LIMITED Company Secretary 2014-05-07 CURRENT 2014-05-07 Active
WELLCO SECRETARIES LTD G & E TELECOMMUNICATIONS LTD Company Secretary 2014-03-31 CURRENT 2014-02-18 Active
WELLCO SECRETARIES LTD MOORFIELDS CR LIMITED Company Secretary 2014-03-21 CURRENT 2014-02-25 Active
WELLCO SECRETARIES LTD CHAINY LTD Company Secretary 2014-01-11 CURRENT 2014-01-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD NICHOLFILMS LIMITED Company Secretary 2014-01-07 CURRENT 2011-12-15 Active
WELLCO SECRETARIES LTD BURLEIGH MEDIA LIMITED Company Secretary 2013-12-02 CURRENT 2013-05-13 Dissolved 2016-01-19
WELLCO SECRETARIES LTD OVERLAND TRANSFER LIMITED Company Secretary 2013-12-02 CURRENT 2013-03-14 Dissolved 2016-03-29
WELLCO SECRETARIES LTD WESTHOLME CONSULTANCY LTD Company Secretary 2013-12-02 CURRENT 2012-11-12 Dissolved 2016-11-15
WELLCO SECRETARIES LTD MOAD INTERNATIONAL LIMITED Company Secretary 2013-12-02 CURRENT 2010-07-29 Dissolved 2017-05-30
WELLCO SECRETARIES LTD IAIN MACDONALD DESIGN LIMITED Company Secretary 2013-12-02 CURRENT 2008-04-23 Active
WELLCO SECRETARIES LTD CRACKLEY LTD Company Secretary 2013-12-02 CURRENT 2011-11-25 Active
WELLCO SECRETARIES LTD ACTIONCOACH EMEA LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD ACTIONCOACH IPCO LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD JULIAN ROWE-JONES LIMITED Company Secretary 2013-12-02 CURRENT 2003-03-05 Active
WELLCO SECRETARIES LTD RUSSELL CHAMBERS LTD Company Secretary 2013-12-02 CURRENT 2011-05-25 Active
WELLCO SECRETARIES LTD MARGARET NORRIS LTD Company Secretary 2013-09-16 CURRENT 2013-09-03 Dissolved 2016-11-22
WELLCO SECRETARIES LTD NEW YORK HABITAT LONDON LIMITED Company Secretary 2013-09-01 CURRENT 2002-09-02 Active
WELLCO SECRETARIES LTD MDJ ENERGY LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2016-06-21
WELLCO SECRETARIES LTD 92 COPSE HILL LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2018-02-13
WELLCO SECRETARIES LTD HEALTHE CARD LIMITED Company Secretary 2013-07-25 CURRENT 2011-05-31 Dissolved 2015-06-30
WELLCO SECRETARIES LTD ECARDS LIMITED Company Secretary 2013-07-25 CURRENT 2011-06-02 Dissolved 2015-06-30
WELLCO SECRETARIES LTD G D TECHNIK LIMITED Company Secretary 2013-07-15 CURRENT 1989-07-20 Active
WELLCO SECRETARIES LTD LEDGE CONSULTING LIMITED Company Secretary 2012-03-01 CURRENT 2008-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD FAIROAK GENERAL CONCEPTS LIMITED Company Secretary 2011-08-13 CURRENT 1994-08-31 Active - Proposal to Strike off
WELLCO SECRETARIES LTD A W (RIPLEY) LTD Company Secretary 2011-08-01 CURRENT 2011-07-15 Dissolved 2014-02-04
WELLCO SECRETARIES LTD SPEVACK LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active
WELLCO SECRETARIES LTD R JOHN LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off

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
2017-11-14GAZ2STRUCK OFF AND DISSOLVED
2017-08-29GAZ1FIRST GAZETTE
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENSON
2016-08-15AA31/12/15 TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0105/06/16 FULL LIST
2015-10-01AP04CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0105/06/15 FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES STEVENSON / 24/07/2015
2015-03-17AA31/12/14 TOTAL EXEMPTION FULL
2014-08-19AA31/12/13 TOTAL EXEMPTION FULL
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072648940001
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0105/06/14 FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'HANLON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'HANLON
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD WANDSWORTH LONDON SW18 4LT UNITED KINGDOM
2013-12-10AP01DIRECTOR APPOINTED MR EDWARD JAMES STEVENSON
2013-07-23AR0125/05/13 FULL LIST
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04AR0125/05/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL DU TOIT / 04/07/2012
2012-02-10AA01PREVSHO FROM 05/04/2012 TO 31/12/2011
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-06-10AR0125/05/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED TIMOTHY SIMON O'HANLON
2010-06-16AA01CURRSHO FROM 31/05/2011 TO 05/04/2011
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-06-07AP01DIRECTOR APPOINTED ROBERT NEIL DU TOIT
2010-05-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT 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 QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 6,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 64
Current Assets 2012-01-01 £ 2,664
Debtors 2012-01-01 £ 2,600
Shareholder Funds 2012-01-01 £ 3,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT 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 QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT 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 QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT 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.
    Other companies at postcode SW6