Background WavePink WaveYellow Wave

QUINTA ESTATES LIMITED (02882384)

QUINTA ESTATES LIMITED (02882384) is an active UK company. incorporated on 20 December 1993. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUINTA ESTATES LIMITED has been registered for 32 years. Current directors include GIBSON, Stephen, O'NEILL, Michael David.

Company Number
02882384
Status
active
Type
ltd
Incorporated
20 December 1993
Age
32 years
Address
Brignell Road, Middlesbrough, TS2 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBSON, Stephen, O'NEILL, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTA ESTATES LIMITED

QUINTA ESTATES LIMITED is an active company incorporated on 20 December 1993 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUINTA ESTATES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02882384

LTD Company

Age

32 Years

Incorporated 20 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

RIPPLERING LIMITED
From: 26 May 1995To: 5 July 1995
THE GIBSON O'NEILL COMPANY LIMITED
From: 22 March 1994To: 26 May 1995
PADDICO (126) LIMITED
From: 20 December 1993To: 22 March 1994
Contact
Address

Brignell Road Riverside Park Industrial Estate Middlesbrough, TS2 1PS,

Timeline

2 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
May 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACKSON, Terry

Active
Brignell Road, MiddlesbroughTS2 1PS
Secretary
Appointed 25 Jul 1994

GIBSON, Stephen

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 04 May 2011

O'NEILL, Michael David

Active
Bulkhaul Ltd Brignell Road, MiddlesbroughTS2 1PS
Born December 1957
Director
Appointed 09 Mar 1994

KEANE, Mark Patrick

Resigned
Barrowby Grange, Kirkby OverblowHG3 1HU
Nominee secretary
Appointed 20 Dec 1993
Resigned 25 Jul 1994

ADDLESTONE, Brian David

Resigned
55 Sandmoor Lane, LeedsLS17 7EA
Born August 1960
Nominee director
Appointed 20 Dec 1993
Resigned 09 Mar 1994

GIBSON, Stephen

Resigned
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 09 Mar 1994
Resigned 03 Apr 2009

KEANE, Mark Patrick

Resigned
Barrowby Grange, Kirkby OverblowHG3 1HU
Born October 1961
Nominee director
Appointed 20 Dec 1993
Resigned 09 Mar 1994

Persons with significant control

3

Mr Stephen Gibson

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael David O'Neill

Active
Brignell Road, MiddlesbroughTS2 1PS
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

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

Filing History

89

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Resolution
1 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
17 November 2009
MG01MG01
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
3 March 2003
288cChange of Particulars
Legacy
3 March 2003
288cChange of Particulars
Legacy
27 January 2003
288cChange of Particulars
Legacy
21 January 2003
363aAnnual Return
Legacy
21 January 2003
363(353)363(353)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Legacy
6 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 January 1996
363x363x
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
13 November 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
17 August 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
6 April 1994
287Change of Registered Office
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1994
88(2)Return of Allotment of Shares
Incorporation Company
20 December 1993
NEWINCIncorporation