Quintain North West Lands Limited LONDON


Founded in 2004, Quintain North West Lands, classified under reg no. 05152492 is an active company. Currently registered at 180 Great Portland Street W1W 5QZ, London the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 7th March 2014 Quintain North West Lands Limited is no longer carrying the name Quintain Wembley (palace Of Industries) (no.1).

Currently there are 2 directors in the the company, namely Philip S. and James S.. In addition one secretary - Frances H. - is with the firm. Currently 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.

Quintain North West Lands Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05152492
Date of Incorporation Mon, 14th Jun 2004
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

Frances H.

Position: Secretary

Appointed: 05 October 2016

James S.

Position: Director

Appointed: 07 November 2014

Michael J.

Position: Director

Appointed: 13 January 2017

Resigned: 31 December 2020

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Rajesh S.

Position: Director

Appointed: 31 March 2015

Resigned: 31 December 2023

Jeremy S.

Position: Director

Appointed: 14 March 2014

Resigned: 07 February 2020

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 01 October 2011

Resigned: 27 June 2016

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 January 2013

Adrian W.

Position: Director

Appointed: 14 October 2004

Resigned: 25 May 2012

Charlotte E.

Position: Secretary

Appointed: 14 October 2004

Resigned: 10 January 2005

Nicholas S.

Position: Director

Appointed: 14 October 2004

Resigned: 24 March 2011

Rebecca W.

Position: Director

Appointed: 14 October 2004

Resigned: 31 October 2012

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 14 June 2004

Resigned: 14 October 2004

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 October 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Quintain Wembley (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quintain Wembley (Holdings) Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5152961
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quintain Wembley (palace Of Industries) (no.1) March 7, 2014
Shelfco (no. 2996) December 20, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st December 2021
filed on: 17th, July 2023
Free Download (24 pages)

Company search

Advertisements