QUINTAIN W05 (GROUNDLEASE) LIMITED
Overview
| Company Name | QUINTAIN W05 (GROUNDLEASE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05701881 |
| 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 W05 (GROUNDLEASE) LIMITED?
- Development of building projects (41100) / Construction
Where is QUINTAIN W05 (GROUNDLEASE) 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 W05 (GROUNDLEASE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUINTAIN WO5 (GROUNDLEASE) LIMITED | Mar 28, 2006 | Mar 28, 2006 |
| SHELFCO (NO. 3193) LIMITED | Feb 08, 2006 | Feb 08, 2006 |
What are the latest accounts for QUINTAIN W05 (GROUNDLEASE) 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 W05 (GROUNDLEASE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for QUINTAIN W05 (GROUNDLEASE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 057018810007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057018810006 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed quintain WO5 (groundlease) LIMITED\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Satisfaction of charge 057018810005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057018810004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057018810003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057018810002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 057018810007, created on Sep 11, 2023 | 47 pages | MR01 | ||||||||||
Registration of charge 057018810006, created on Sep 11, 2023 | 43 pages | MR01 | ||||||||||
Notification of Quintain Mercury Development Mezz Borrower Limited as a person with significant control on Sep 11, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Wembley Qlim Holdings Limited as a person with significant control on Sep 11, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Who are the officers of QUINTAIN W05 (GROUNDLEASE) 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 | 215880030001 | |||||||
| 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 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341050001 | |||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| 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 | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of QUINTAIN W05 (GROUNDLEASE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintain Mercury Development Mezz Borrower Limited | Sep 11, 2023 | W1W 5QZ London 180 Great Portland Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wembley Qlim Holdings Limited | Dec 17, 2020 | W1W 5QZ London 180 Great Portland Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wembley Park Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Yes | ||||||||||
| |||||||||||||
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