Background WavePink WaveYellow Wave

NW MONTANA & DAKOTA HEADLEASE LTD (08925917)

NW MONTANA & DAKOTA HEADLEASE LTD (08925917) is an active UK company. incorporated on 6 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NW MONTANA & DAKOTA HEADLEASE LTD has been registered for 12 years.

Company Number
08925917
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW MONTANA & DAKOTA HEADLEASE LTD

NW MONTANA & DAKOTA HEADLEASE LTD is an active company incorporated on 6 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NW MONTANA & DAKOTA HEADLEASE LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08925917

LTD Company

Age

12 Years

Incorporated 6 March 2014

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

QUINTAIN NW01 INVESTMENT COMPANY LIMITED
From: 6 March 2014To: 4 December 2023
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 4 December 2023To: 9 December 2024
180 Great Portland Street London W1W 5QZ United Kingdom
From: 3 December 2017To: 4 December 2023
43-45 Portman Square London W1H 6LY
From: 4 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF United Kingdom
From: 6 March 2014To: 4 August 2014
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Loan Secured
Nov 17
Owner Exit
Apr 18
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
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 December 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 March 2021
MR05Certification of Charge
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
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 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
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Resolution
4 November 2016
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 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
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
10 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
4 August 2014
AD01Change of Registered Office Address
Resolution
2 May 2014
RESOLUTIONSResolutions
Incorporation Company
6 March 2014
NEWINCIncorporation