Background WavePink WaveYellow Wave

QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED (04620284)

QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED (04620284) is an active UK company. incorporated on 18 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED has been registered for 23 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
04620284
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED

QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED is an active company incorporated on 18 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04620284

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

COUNTRYSIDE QUINTAIN BIRMINGHAM LIMITED
From: 29 November 2005To: 8 October 2007
COUNTRYSIDE TWELVE LIMITED
From: 18 December 2002To: 29 November 2005
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

, 43-45 Portman Square, London, W1H 6LY
From: 5 August 2014To: 3 December 2017
, 16 Grosvenor Street, London, W1K 4QF
From: 18 December 2002To: 5 August 2014
Timeline

32 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 25 Sept 2007
Resigned 01 Jan 2013

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 18 Dec 2002
Resigned 01 Jun 2004

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Jun 2004
Resigned 25 Sept 2007

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 18 Dec 2002
Resigned 25 Sept 2007

CHERRY, Richard Stephen

Resigned
The Old Vicarage, DunmowCM6 3SF
Born March 1961
Director
Appointed 24 Nov 2005
Resigned 25 Sept 2007

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 03 Mar 2008
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

GREENSLADE, Daniel Mark

Resigned
Portman Square, LondonW1H 6LY
Born September 1976
Director
Appointed 31 Mar 2015
Resigned 26 May 2015

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 18 Dec 2002
Resigned 24 Nov 2005

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 25 May 2012
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 24 Nov 2005
Resigned 25 Sept 2007

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 13 Jan 2017
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 24 Nov 2005
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 24 Nov 2005
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 24 Nov 2005
Resigned 25 May 2012

Persons with significant control

1

Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
26 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Miscellaneous
8 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Miscellaneous
22 November 2013
MISCMISC
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
88(2)O88(2)O
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Certificate Change Of Name Company
29 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2003
AUDAUD
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
225Change of Accounting Reference Date
Incorporation Company
18 December 2002
NEWINCIncorporation