QUINTAIN (JUNIPER CLOSE) LIMITED
Overview
| Company Name | QUINTAIN (JUNIPER CLOSE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03954400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUINTAIN (JUNIPER CLOSE) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is QUINTAIN (JUNIPER CLOSE) LIMITED located?
| Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUINTAIN (JUNIPER CLOSE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUINTAIN (NO.11) LIMITED | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for QUINTAIN (JUNIPER CLOSE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUINTAIN (JUNIPER CLOSE) LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for QUINTAIN (JUNIPER CLOSE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Michael Edward Saunders as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Hendry Riddell as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Satisfaction of charge 039544000009 in full | 1 pages | MR04 | ||
Satisfaction of charge 039544000010 in full | 1 pages | MR04 | ||
Satisfaction of charge 039544000011 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
All of the property or undertaking has been released from charge 039544000010 | 1 pages | MR05 | ||
Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 039544000009 | 2 pages | MR05 | ||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Registration of charge 039544000011, created on Dec 17, 2020 | 71 pages | MR01 | ||
Confirmation statement made on Mar 17, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Who are the officers of QUINTAIN (JUNIPER CLOSE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215879190001 | |||||||
| RIDDELL, James Hendry | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606430001 | |||||
| SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 267205160002 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175340840001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 42858810002 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of QUINTAIN (JUNIPER CLOSE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wembley Park Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0