UKBizDB.co.uk

QUINTAIN (WEMBLEY RETAIL PARK) LIMITED

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

This company is commonly known as Quintain (wembley Retail Park) Limited. The company was founded 17 years ago and was given the registration number 06123103. 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 (WEMBLEY RETAIL PARK) LIMITED
Company Number:06123103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own 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

Director15 December 2014Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

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

Secretary11 April 2007Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary21 February 2007Active
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

Director11 April 2007Active
16 Grosvenor Street, London, W1K 4QF

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

Director15 December 2014Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director05 July 2011Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
1 Court Lane, Dulwich, London, SE21 7DH

Director11 April 2007Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

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

Director23 April 2007Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director11 April 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director21 February 2007Active

People with Significant Control

Quintain Mercury Development Mezz Borrower Limited
Notified on:11 September 2023
Status:Active
Country of residence:England
Address:180 Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (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
2024-03-07Confirmation statement

Confirmation statement with 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
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-04-25Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

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
2020-03-02Confirmation 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
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.