UKBizDB.co.uk

QUINTAIN LIMITED

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

This company is commonly known as Quintain Limited. The company was founded 32 years ago and was given the registration number 02694983. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUINTAIN LIMITED
Company Number:02694983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary05 October 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director03 October 2018Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director26 January 2022Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 September 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director16 January 2017Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 February 2020Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director26 November 2019Active
16 Grosvenor Street, London, W1K 4QF

Secretary25 October 2004Active
16 Edna Street, London, SW11 3DP

Secretary23 July 2002Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary06 May 1997Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS

Secretary18 October 1999Active
1 Court Lane, Dulwich, London, SE21 7DH

Secretary18 August 1995Active
9 Hyde Park Gardens Mews, London, W2 2NU

Secretary-Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary09 December 1998Active
49 Westover Road, London, SW18 2RF

Director22 July 2003Active
11a Elsworthy Road, London, NW3 3DS

Director12 November 1996Active
South Persie, Bridge Of Cally, Blairgowrie, PH10 7LQ

Director18 February 1997Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 November 2019Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director17 September 2010Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 September 2015Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director25 September 2015Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 May 2015Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director20 January 2010Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director05 October 2016Active
Shipton Old Farm, Winslow, MK18 3JL

Director27 May 2005Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director20 January 2010Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 September 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director08 September 2021Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director25 March 1996Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP

Director08 November 1995Active
19 Caithness Road, London, W14 0JA

Director-Active
16, Grosvenor Street, London, W1K 4QF

Director10 May 2010Active
1 The Regency, Hide Place, London, SW1P 4HD

Director07 October 2002Active

People with Significant Control

Mr John Patrick Grayken
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:England
Address:12, Queen Anne Street, London, England, W1G 9LF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.