Company NameSt. Quintin Properties Limited
Company StatusActive
Company Number03852142
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Ruthven St. Quintin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Plantagenet Road
Barnet
EN5 5JG
Director NameMarilyn Anne St. Quintin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Plantagenet Road
Barnet
EN5 5JG
Secretary NameChristopher Ruthven St. Quintin
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Plantagenet Road
Barnet
EN5 5JG
Director NameThomas Christopher St Quintin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Chambers 5 New Square
Lincolns Inn
London
WC2A 3RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Plantagenet Road
Barnet
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£29,303
Cash£70
Current Liabilities£79,379

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
9 March 2022Change of details for Mr Christopher Ruthven St Quintin as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Withdrawal of a person with significant control statement on 9 March 2022 (2 pages)
9 March 2022Change of details for Mrs Marilyn St Quintin as a person with significant control on 9 March 2022 (2 pages)
9 February 2022Registered office address changed from P O Box 502 Sutton Surrey SM1 9QN United Kingdom to 9 9 Plantagenet Road Barnet EN5 5JG on 9 February 2022 (1 page)
9 February 2022Registered office address changed from 9 9 Plantagenet Road Barnet EN5 5JG England to 9 Plantagenet Road Barnet EN5 5JG on 9 February 2022 (1 page)
6 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 August 2018Registered office address changed from First Floor 169 Stafford Road Wallington Surrey SM6 9BT to P O Box 502 Sutton Surrey SM1 9QN on 3 August 2018 (1 page)
6 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Notification of Marilyn St Quintin as a person with significant control on 1 July 2016 (2 pages)
5 October 2017Notification of Marilyn St Quintin as a person with significant control on 1 July 2016 (2 pages)
5 October 2017Notification of Christopher Ruthven St Quintin as a person with significant control on 1 July 2016 (2 pages)
5 October 2017Notification of Christopher Ruthven St Quintin as a person with significant control on 1 July 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Director's details changed for Marilyn Anne St. Quintin on 1 August 2013 (2 pages)
16 December 2013Director's details changed for Christopher Ruthven St. Quintin on 1 August 2013 (2 pages)
16 December 2013Director's details changed for Marilyn Anne St. Quintin on 1 August 2013 (2 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Christopher Ruthven St. Quintin on 1 August 2013 (2 pages)
16 December 2013Director's details changed for Christopher Ruthven St. Quintin on 1 August 2013 (2 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Marilyn Anne St. Quintin on 1 August 2013 (2 pages)
16 December 2013Secretary's details changed for Christopher Ruthven St. Quintin on 30 September 2013 (1 page)
16 December 2013Secretary's details changed for Christopher Ruthven St. Quintin on 30 September 2013 (1 page)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Appointment of Thomas Christopher St Quintin as a director (3 pages)
17 April 2013Appointment of Thomas Christopher St Quintin as a director (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 December 2010Secretary's details changed for Christopher Ruthven St. Quintin on 31 May 2010 (2 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Christopher Ruthven St. Quintin on 31 May 2010 (2 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 December 2010Secretary's details changed for Christopher Ruthven St. Quintin on 31 May 2010 (2 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Christopher Ruthven St. Quintin on 31 May 2010 (2 pages)
7 December 2010Director's details changed for Marilyn Anne St. Quintin on 31 May 2010 (2 pages)
7 December 2010Director's details changed for Marilyn Anne St. Quintin on 31 May 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
13 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 February 2009Return made up to 25/09/08; no change of members (4 pages)
10 February 2009Return made up to 25/09/08; no change of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 01/10/07; no change of members (7 pages)
6 November 2007Return made up to 01/10/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 October 2006Return made up to 01/10/06; full list of members (8 pages)
26 October 2006Return made up to 01/10/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (8 pages)
10 October 2005Return made up to 01/10/05; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 May 2004Registered office changed on 27/05/04 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
27 May 2004Registered office changed on 27/05/04 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
14 October 2003Return made up to 01/10/03; full list of members (8 pages)
14 October 2003Return made up to 01/10/03; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 October 2001Return made up to 01/10/01; full list of members (7 pages)
22 October 2001Return made up to 01/10/01; full list of members (7 pages)
8 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
8 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 November 2000Return made up to 01/10/00; full list of members (7 pages)
21 November 2000Return made up to 01/10/00; full list of members (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
1 October 1999Incorporation (17 pages)
1 October 1999Incorporation (17 pages)