CompanyTrack
Q

QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED

Active Hadleigh

Residents property management

0 employees
Residents property management
Q

QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED

Residents property management

Founded 9 Apr 2008 Active Hadleigh, United Kingdom 0 employees
Residents property management
Accounts Submitted 20 Feb 2025
Confirmation Statement Submitted 15 May 2025
Net assets £33.00 £0.00 2024 year on year
Total assets £0.00 £33.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Stone Street Court Stone Street Hadleigh Suffolk IP7 6HY United Kingdom

Credit Report

Discover QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£33.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 689 Shares £32.8 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 2024361£0£0
3 May 201971£7.1£0.1
11 May 2018257£25.7£0.1

Officers

Officers

2 active 4 resigned
Status
Ipswich & Suffolk Property Management LimitedCorporate-directorUnknownUnknown25 Jun 2024Active
Paul Desmond KeenDirectorBritishEngland7225 Jun 2024Active

Shareholders

Shareholders (7)

The Bank Of New York Mellon (int) Ltd
37.2%
25715 May 2025
Safestore Properties Limited
29.0%
20015 May 2025
Pies Hill Farms Limited
5.4%
3715 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

The Bank Of New York Mellon (international) Limited Acting As Depositary Of The Mgtsjohns High Income Property Fund

United Kingdom

Active
Notified 25 Jun 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Safestore Properties Limited

United Kingdom

Active
Notified 25 Jun 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Artisan (uk) Developments Ltd

Ceased 25 Jun 2024

Ceased

Group Structure

Group Structure

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFESTORE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFESTORE ACQUISITION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
THE BANK OF NEW YORK MELLON CORPORATION united states of america
SAFESTORE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
SAFESTORE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SAFESTORE INVESTMENTS 2018 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFESTORE HOLDINGS PLC united kingdom
QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2025Confirmation StatementConfirmation statement made on 2025-04-09 with updatesView(5 pages)
20 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(5 pages)
23 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Jul 2024OfficersChange to director Mr Paul Desmond Keen on 2024-07-23View(2 pages)
28 Jun 2024OfficersTermination of Geoffrey James Lawler as director on 2024-06-25View(1 page)
15 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-09 with updates

20 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

23 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

23 Jul 2024 Officers

Change to director Mr Paul Desmond Keen on 2024-07-23

28 Jun 2024 Officers

Termination of Geoffrey James Lawler as director on 2024-06-25

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-09 with updates

8 months ago on 15 May 2025

Annual accounts made up to 2024-04-30

10 months ago on 20 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 23 Jul 2024

Change to director Mr Paul Desmond Keen on 2024-07-23

1 years ago on 23 Jul 2024

Termination of Geoffrey James Lawler as director on 2024-06-25

1 years ago on 28 Jun 2024