Background WavePink WaveYellow Wave

QUINTAIN NORTH WEST LANDS LIMITED (05152492)

QUINTAIN NORTH WEST LANDS LIMITED (05152492) is an active UK company. incorporated on 14 June 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUINTAIN NORTH WEST LANDS LIMITED has been registered for 21 years.

Company Number
05152492
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN NORTH WEST LANDS LIMITED

QUINTAIN NORTH WEST LANDS LIMITED is an active company incorporated on 14 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUINTAIN NORTH WEST LANDS LIMITED was registered 21 years ago.(SIC: 41100, 68100)

Status

active

Active since 21 years ago

Company No

05152492

LTD Company

Age

21 Years

Incorporated 14 June 2004

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.1) LTD.
From: 20 December 2004To: 7 March 2014
SHELFCO (NO. 2996) LIMITED
From: 14 June 2004To: 20 December 2004
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: 14 June 2004To: 5 August 2014
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Capital Update
Feb 18
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
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
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
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
28 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 February 2018
SH19Statement of Capital
Legacy
8 February 2018
SH20SH20
Legacy
8 February 2018
CAP-SSCAP-SS
Resolution
8 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 December 2017
PSC05Notification that PSC Information has been Withdrawn
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 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
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
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
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
22 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
88(2)R88(2)R
Legacy
11 March 2005
122122
Legacy
11 March 2005
123Notice of Increase in Nominal Capital
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
225Change of Accounting Reference Date
Incorporation Company
14 June 2004
NEWINCIncorporation