Background WavePink WaveYellow Wave

QUENTIN PARK (CUMWHINTON) LTD (11868720)

QUENTIN PARK (CUMWHINTON) LTD (11868720) is an active UK company. incorporated on 8 March 2019. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. QUENTIN PARK (CUMWHINTON) LTD has been registered for 7 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
11868720
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Agricola House 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUENTIN PARK (CUMWHINTON) LTD

QUENTIN PARK (CUMWHINTON) LTD is an active company incorporated on 8 March 2019 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. QUENTIN PARK (CUMWHINTON) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11868720

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Agricola House Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN England
From: 16 March 2023To: 17 March 2023
4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 8 March 2019To: 16 March 2023
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Nov 20
Director Left
Mar 21
Director Left
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
5 Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 12 Mar 2020

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 08 Mar 2019

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

ABERNETHY, Joe

Resigned
Cowper Road, PenrithCA11 9BN
Born January 1987
Director
Appointed 10 May 2019
Resigned 11 Feb 2022

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Born March 1985
Director
Appointed 20 Mar 2020
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Housing Growth Partnership Gp Llp As General Partner Of Housing Growth Partnership Lp

Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2019
Ceased 13 Nov 2024
5 Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Incorporation Company
8 March 2019
NEWINCIncorporation