Quinton Scott Limited LONDON


Founded in 1986, Quinton Scott, classified under reg no. 02069094 is an active company. Currently registered at Admel House, 24 High Street SW19 5DX, London the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-11-25 Quinton Scott Limited is no longer carrying the name Quinton Scott &.

At the moment there are 3 directors in the the company, namely John K., Jacqueline K. and Ian A.. In addition one secretary - Jacqueline K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quinton Scott Limited Address / Contact

Office Address Admel House, 24 High Street
Office Address2 Wimbledon
Town London
Post code SW19 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069094
Date of Incorporation Thu, 30th Oct 1986
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

John K.

Position: Director

Resigned:

Jacqueline K.

Position: Director

Appointed: 04 July 2012

Ian A.

Position: Director

Appointed: 04 July 2012

Jacqueline K.

Position: Secretary

Appointed: 31 July 2003

Robin C.

Position: Director

Appointed: 04 July 2012

Resigned: 07 April 2015

Krystyna L.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 July 2003

Richard S.

Position: Director

Appointed: 03 April 1995

Resigned: 08 December 1997

Terrence P.

Position: Director

Appointed: 28 August 1992

Resigned: 02 November 2009

John K.

Position: Secretary

Appointed: 28 August 1992

Resigned: 01 April 1997

Clare E.

Position: Director

Appointed: 28 August 1992

Resigned: 08 December 1997

Adrian S.

Position: Director

Appointed: 28 August 1992

Resigned: 30 November 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is John K. The abovementioned PSC. Another entity in the PSC register is Ar & Qs Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

John K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ar & Qs Holdings Limited

Admel House, 24 High Street Wimbledon, London, SW19 5DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7956401
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quinton Scott & November 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Debtors204 371204 371
Net Assets Liabilities204 371204 371
Other
Amounts Owed By Group Undertakings Participating Interests204 371204 371
Net Current Assets Liabilities204 371204 371
Nominal Value Allotted Share Capital1 0001 000
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements