UKBizDB.co.uk

QUINTA COOMBE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quinta Coombe Limited. The company was founded 11 years ago and was given the registration number 08526774. The firm's registered office is in WALLINGFORD. You can find them at 4 4 Stables, Howbery Park, Wallingford, Oxon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUINTA COOMBE LIMITED
Company Number:08526774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 May 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 4 Stables, Howbery Park, Wallingford, Oxon, England, OX10 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, 4 Stables, Howbery Park, Wallingford, England, OX10 8BA

Director29 January 2019Active
32, Sackville Street, London, England, W1S 3EA

Corporate Secretary22 June 2017Active
78, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary30 May 2013Active
Flat 4, Southview, Clifton Road, London, United Kingdom, SW19 4QU

Director11 July 2014Active
78, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director13 May 2013Active
3rd Floorpalladium House, 1-4 Argyll Street, London, W1F 7LD

Director11 July 2013Active

People with Significant Control

Visu Verum Ltd
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Benjamin Squirrell
Notified on:22 February 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-02-01Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Change account reference date company current shortened.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Change account reference date company previous shortened.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Change person director company with change date.

Download
2017-07-11Address

Change registered office address company with date old address new address.

Download
2017-07-11Accounts

Change account reference date company current extended.

Download
2017-06-22Officers

Appoint corporate secretary company with name date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Resolution

Resolution.

Download
2017-04-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.