Quintor (homes) Limited COTTINGHAM


Founded in 1992, Quintor (homes), classified under reg no. 02761467 is an active company. Currently registered at Raywell Hall Country Lodge Park Riplingham Road HU16 5YL, Cottingham the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2006/04/29 Quintor (homes) Limited is no longer carrying the name Quintor.

Currently there are 5 directors in the the firm, namely Anna L., Jonathan L. and Philip M. and others. In addition one secretary - Richard L. - is with the company. As of 29 May 2024, there were 4 ex directors - Paul W., Christopher L. and others listed below. There were no ex secretaries.

Quintor (homes) Limited Address / Contact

Office Address Raywell Hall Country Lodge Park Riplingham Road
Office Address2 Raywell
Town Cottingham
Post code HU16 5YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761467
Date of Incorporation Tue, 3rd Nov 1992
Industry Holiday centres and villages
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Anna L.

Position: Director

Appointed: 22 April 2021

Jonathan L.

Position: Director

Appointed: 29 August 2017

Philip M.

Position: Director

Appointed: 21 March 2006

David C.

Position: Director

Appointed: 22 July 2005

Richard L.

Position: Secretary

Appointed: 13 November 1992

Richard L.

Position: Director

Appointed: 13 November 1992

Paul W.

Position: Director

Appointed: 22 February 1993

Resigned: 01 August 2017

Christopher L.

Position: Director

Appointed: 13 November 1992

Resigned: 29 January 2021

Simon L.

Position: Director

Appointed: 13 November 1992

Resigned: 16 June 2005

Peter C.

Position: Director

Appointed: 12 November 1992

Resigned: 04 May 2018

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 1992

Resigned: 13 November 1992

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1992

Resigned: 13 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Jonathan L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Richard L. This PSC owns 25-50% shares. Then there is Christopher L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jonathan L.

Notified on 29 January 2021
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: significiant influence or control

Company previous names

Quintor April 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 5278 5121 4341 39810 896899 2259 577
Current Assets4 018 8963 986 8133 588 9503 318 9252 390 3582 125 0002 607 3672 639 266
Debtors1 219 3411 433 7551 541 9291 340 550452 484248 614721 595752 892
Net Assets Liabilities2 422 9442 422 0052 447 7002 229 0691 439 6861 361 3651 832 9981 859 228
Other Debtors221 207216 253226 191282 978266 918236 289336 893306 587
Property Plant Equipment     95 68195 68195 681
Total Inventories2 790 0282 544 5462 045 5871 976 9771 926 9781 876 2971 876 5471 876 797
Other
Additions Other Than Through Business Combinations Property Plant Equipment     95 681  
Amounts Owed By Related Parties972 5341 208 3271 284 2141 031 082185 00611 085371 286443 813
Bank Borrowings868 125868 125435 227405 015381 400356 915330 963310 830
Creditors1 037 0451 035 8451 050 1271 034 454921 303864 014904 015929 016
Fixed Assets    370 000465 681465 681465 681
Investments Fixed Assets370 000370 000370 000370 000370 000370 000370 000370 000
Investments In Joint Ventures370 000370 000370 000370 000370 000370 000370 000370 000
Net Current Assets Liabilities3 089 9893 087 8503 127 8272 893 5231 990 9891 759 6982 271 3322 322 563
Number Shares Issued Fully Paid  266 800266 800266 800266 800266 800266 800
Other Creditors43 05015 8867 0277 3217 0275 0005 000 
Other Inventories2 790 0282 544 5462 045 587     
Other Remaining Borrowings1 037 0451 035 8451 050 1271 034 454921 303864 014904 015929 016
Par Value Share   11111
Property Plant Equipment Gross Cost     95 68195 68195 681
Taxation Social Security Payable1 9781 4139 3393 0367 186   
Total Assets Less Current Liabilities3 459 9893 457 8503 497 8273 263 5232 360 9892 225 3792 737 0132 788 244
Total Borrowings1 037 0451 035 8451 050 1271 034 454921 303864 014904 015929 016
Trade Creditors Trade Payables15 75413 5399 53010 0303 7563 38772 
Trade Debtors Trade Receivables25 6009 17526 16026 160560  2 074

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements