QUINTAIN W05 (GROUNDLEASE) LIMITED

QUINTAIN W05 (GROUNDLEASE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUINTAIN W05 (GROUNDLEASE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05701881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUINTAIN W05 (GROUNDLEASE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUINTAIN WO5 (GROUNDLEASE) LIMITEDMar 28, 2006Mar 28, 2006
    SHELFCO (NO. 3193) LIMITEDFeb 08, 2006Feb 08, 2006

    What are the latest accounts for QUINTAIN W05 (GROUNDLEASE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUINTAIN W05 (GROUNDLEASE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for QUINTAIN W05 (GROUNDLEASE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Termination of appointment of James Michael Edward Saunders as a director on Dec 19, 2025

    1 pagesTM01

    Appointment of Mr James Hendry Riddell as a director on Dec 19, 2025

    2 pagesAP01

    Satisfaction of charge 057018810007 in full

    1 pagesMR04

    Satisfaction of charge 057018810006 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 08, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed quintain WO5 (groundlease) LIMITED\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name notice

    CONNOT

    Satisfaction of charge 057018810005 in full

    1 pagesMR04

    Satisfaction of charge 057018810004 in full

    1 pagesMR04

    Satisfaction of charge 057018810003 in full

    1 pagesMR04

    Satisfaction of charge 057018810002 in full

    1 pagesMR04

    Registration of charge 057018810007, created on Sep 11, 2023

    47 pagesMR01

    Registration of charge 057018810006, created on Sep 11, 2023

    43 pagesMR01

    Notification of Quintain Mercury Development Mezz Borrower Limited as a person with significant control on Sep 11, 2023

    2 pagesPSC02

    Cessation of Wembley Qlim Holdings Limited as a person with significant control on Sep 11, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of QUINTAIN W05 (GROUNDLEASE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215880030001
    RIDDELL, James Hendry
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606430001
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish267205160002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341050001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606390001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish221017630001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish192568400002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of QUINTAIN W05 (GROUNDLEASE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1W 5QZ London
    180 Great Portland Street
    England
    Sep 11, 2023
    W1W 5QZ London
    180 Great Portland Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14923616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    W1W 5QZ London
    180 Great Portland Street
    England
    Dec 17, 2020
    W1W 5QZ London
    180 Great Portland Street
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12998817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number223957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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