Background WavePink WaveYellow Wave

QUINTOR (HOMES) LIMITED (02761467)

QUINTOR (HOMES) LIMITED (02761467) is an active UK company. incorporated on 3 November 1992. with registered office in Cottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. QUINTOR (HOMES) LIMITED has been registered for 33 years. Current directors include COATES, David Peter, LONGTHORP, Anna Ruth, LONGTHORP, Jonathan Marc and 2 others.

Company Number
02761467
Status
active
Type
ltd
Incorporated
3 November 1992
Age
33 years
Address
Raywell Hall Country Lodge Park Riplingham Road, Cottingham, HU16 5YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
COATES, David Peter, LONGTHORP, Anna Ruth, LONGTHORP, Jonathan Marc, LONGTHORP, Richard William, MACKAY, Philip David
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTOR (HOMES) LIMITED

QUINTOR (HOMES) LIMITED is an active company incorporated on 3 November 1992 with the registered office located in Cottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. QUINTOR (HOMES) LIMITED was registered 33 years ago.(SIC: 55201)

Status

active

Active since 33 years ago

Company No

02761467

LTD Company

Age

33 Years

Incorporated 3 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

QUINTOR LIMITED
From: 3 November 1992To: 29 April 2006
Contact
Address

Raywell Hall Country Lodge Park Riplingham Road Raywell Cottingham, HU16 5YL,

Previous Addresses

7 Earls Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY
From: 3 November 1992To: 15 November 2012
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Oct 16
Loan Cleared
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
May 18
Director Left
May 18
Loan Cleared
Sept 19
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Apr 21
Loan Cleared
Sept 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LONGTHORP, Richard William

Active
Burland, HowdenDN14 7LY
Secretary
Appointed 13 Nov 1992

COATES, David Peter

Active
Riplingham Road, CottinghamHU16 5YL
Born September 1974
Director
Appointed 22 Jul 2005

LONGTHORP, Anna Ruth

Active
Kilpin, GooleDN14 7TJ
Born September 1982
Director
Appointed 22 Apr 2021

LONGTHORP, Jonathan Marc

Active
Riplingham Road, CottinghamHU16 5YL
Born September 1979
Director
Appointed 29 Aug 2017

LONGTHORP, Richard William

Active
Riplingham Road, CottinghamHU16 5YL
Born March 1953
Director
Appointed 13 Nov 1992

MACKAY, Philip David

Active
Riplingham Road, CottinghamHU16 5YL
Born September 1969
Director
Appointed 21 Mar 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Nov 1992
Resigned 13 Nov 1992

COATES, Peter Sydney

Resigned
Riplingham Road, CottinghamHU16 5YL
Born March 1943
Director
Appointed 12 Nov 1992
Resigned 04 May 2018

LONGTHORP, Christopher Charles

Resigned
Riplingham Road, CottinghamHU16 5YL
Born October 1956
Director
Appointed 13 Nov 1992
Resigned 29 Jan 2021

LONGTHORP, Simon Peter

Resigned
Hall Farm, HowdenDN14 7TJ
Born July 1962
Director
Appointed 13 Nov 1992
Resigned 16 Jun 2005

WOODS, Paul Stuart Adrian

Resigned
Riplingham Road, CottinghamHU16 5YL
Born March 1948
Director
Appointed 22 Feb 1993
Resigned 01 Aug 2017

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Nov 1992
Resigned 13 Nov 1992

Persons with significant control

5

2 Active
3 Ceased

Mr Jonathan Marc Longthorp

Active
Holme Road, GooleDN14 7LX
Born September 1979

Nature of Control

Significant influence or control
Notified 29 Jan 2021

Mr Christopher Charles Longthorp

Ceased
Riplingham Road, CottinghamHU16 5YL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr David Peter Coates

Ceased
Riplingham Road, CottinghamHU16 5YL
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2020

Mr Peter Sydney Coates

Ceased
Riplingham Road, CottinghamHU16 5YL
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Richard William Longthorp

Active
Riplingham Road, CottinghamHU16 5YL
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
28 September 2017
AA03AA03
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Legacy
24 April 2010
MG01MG01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
18 August 2007
287Change of Registered Office
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
11 July 1994
287Change of Registered Office
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
88(2)R88(2)R
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
88(2)R88(2)R
Legacy
3 March 1993
287Change of Registered Office
Legacy
3 March 1993
224224
Legacy
3 March 1993
288288
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Memorandum Articles
1 December 1992
MEM/ARTSMEM/ARTS
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
1 December 1992
123Notice of Increase in Nominal Capital
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
20 November 1992
287Change of Registered Office
Incorporation Company
3 November 1992
NEWINCIncorporation