UKBizDB.co.uk

QUINTAIN (NO.19) LIMITED

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

This company is commonly known as Quintain (no.19) Limited. The company was founded 24 years ago and was given the registration number 03954413. 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 (NO.19) LIMITED
Company Number:03954413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
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
  • 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

Director13 February 2020Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

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

Secretary23 July 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

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

Secretary17 March 2000Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary30 May 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary17 March 2000Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

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

Director27 June 2016Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director17 March 2000Active
170 Bishops Road, Fulham, London, SW6 7JG

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

Director10 May 2010Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director31 March 2015Active
1 The Regency, Hide Place, London, SW1P 4HD

Director14 October 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director25 May 2012Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director13 August 2001Active
1 Court Lane, Dulwich, London, SE21 7DH

Director17 March 2000Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

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

Director22 August 2001Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director17 March 2000Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director17 March 2000Active

People with Significant Control

Quintain 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

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
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Mortgage

Mortgage charge part 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
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Capital

Capital statement capital company with date currency figure.

Download
2018-02-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.