Background WavePink WaveYellow Wave

QUINPARK PROPERTIES LIMITED (02557446)

QUINPARK PROPERTIES LIMITED (02557446) is an active UK company. incorporated on 12 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUINPARK PROPERTIES LIMITED has been registered for 35 years. Current directors include LAST, Henry Victor.

Company Number
02557446
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAST, Henry Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINPARK PROPERTIES LIMITED

QUINPARK PROPERTIES LIMITED is an active company incorporated on 12 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUINPARK PROPERTIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02557446

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAST, Henry Victor

Active
Danescroft Gardens, LondonNW4 2ND
Secretary
Appointed N/A

LAST, Henry Victor

Active
Danescroft Gardens, LondonNW4 2ND
Born February 1960
Director
Appointed 18 Jan 2018

LAST, David

Resigned
18 Green Walk, LondonNW4 2AJ
Born December 1922
Director
Appointed N/A
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2024

Mr Henry Victor Last

Ceased
Danescroft Gardens, LondonNW4 2ND
Born February 1960

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 13 Nov 2024

Mr David Last

Ceased
Green Walk, LondonNW4 2AJ
Born December 1922

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
22 November 2001
363aAnnual Return
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
14 December 2000
363aAnnual Return
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363aAnnual Return
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
19 November 1996
363aAnnual Return
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
17 November 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
363x363x
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
23 December 1993
363x363x
Legacy
8 February 1993
363x363x
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
30 January 1992
363x363x
Legacy
11 October 1991
225(1)225(1)
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
224224
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
287Change of Registered Office
Resolution
18 December 1990
RESOLUTIONSResolutions
Incorporation Company
12 November 1990
NEWINCIncorporation