UKBizDB.co.uk

QUINTAIN (MANCHESTER) LIMITED

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

This company is commonly known as Quintain (manchester) Limited. The company was founded 42 years ago and was given the registration number 01574695. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:QUINTAIN (MANCHESTER) LIMITED
Company Number:01574695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

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

Director13 January 2017Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director09 May 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 February 2020Active
Chemin Des Battieux 2b, Colombier 2013, Switzerland,

Secretary02 August 2001Active
Chemin Des Battieux 2b, Colombier 2013, Switzerland,

Secretary24 November 2000Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

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

Secretary09 January 2004Active
15 Mount Ove, Rochestown Road, Cork, Eire,

Secretary-Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
25a Hayes Lane, Beckenham, BR3 6QS

Secretary11 April 2001Active
Faubourg Du Lac 31, Neuchatel, Switzerland,

Director24 November 2000Active
Chemin Des Battieux 2b, Colombier 2013, Switzerland,

Director24 November 2000Active
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT

Director-Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 May 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director27 June 2016Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
16 Grosvenor Street, London, W1K 4QF

Director10 May 2010Active
16, Grosvenor Street, London, England, WIK 4QF

Director30 April 2014Active
1 The Regency, Hide Place, London, SW1P 4HD

Director09 January 2004Active
Ardfallen House, Sundays Wells, Cork, Ireland,

Director-Active
15 Mount Ove, Rochestown Road, Cork, Eire,

Director-Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director01 October 2011Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
105 The Rise, Mount Merrion, Ireland, IRISH

Director-Active
12 Manor Close Marley Grange, Grange Road, Dublin 16, Ireland,

Director20 June 1995Active
8 Sorrento Terrace, Dalkey, Ireland,

Director-Active
87 Copers Cope Road, Beckenham, BR3 1NR

Director11 April 2001Active
1 Court Lane, Dulwich, London, SE21 7DH

Director09 January 2004Active
16 Grosvenor Street, London, W1K 4QF

Director01 October 2011Active
R C Plast Kronprinsessgade 36, 1306-Copenhagen, Denmark,

Director11 April 2001Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director01 August 2012Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director09 January 2004Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director09 January 2004Active

People with Significant Control

Quintain (No.19) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

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
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-03-04Mortgage

Mortgage charge part release with charge number.

Download
2021-03-04Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.