Company NameQuinta Properties Limited
Company StatusDissolved
Company Number06258667
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Director NameMr Jonathan Ross Hampton Hale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleDirector Of An Aerospace Co
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Secretary NamePTL Services Limited (Corporation)
StatusClosed
Appointed04 August 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 19 December 2023)
Correspondence Address14 Britannia Bath Street
St Helier
Jersey
Channel Islands
JE2 4SU
Secretary NameMr Jonathan Ross Hampton Hale
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleDirector Of An Aerospace Co
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressApt 1.3 Hogarth House
Bartholomew Close
London
EC1A 7BF

Financials

Year2013
Net Worth-£24,194

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 February 2019Registered office address changed from 26 Walpole Street London SW3 4QS to Apt 1.3 Hogarth House Bartholomew Close London EC1A 7BF on 22 February 2019 (1 page)
1 February 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 2
(3 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 January 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
29 January 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
27 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
27 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page)
12 July 2010Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page)
12 July 2010Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
26 March 2009Resolutions
  • RES13 ‐ Company business 20/03/2009
(1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
26 March 2009Resolutions
  • RES13 ‐ Company business 20/03/2009
(1 page)
10 September 2008Return made up to 24/05/08; full list of members (7 pages)
10 September 2008Return made up to 24/05/08; full list of members (7 pages)
26 August 2008Appointment terminated secretary jonathan hale (1 page)
26 August 2008Appointment terminated secretary jonathan hale (1 page)
26 August 2008Secretary appointed ptl services LIMITED (1 page)
26 August 2008Secretary appointed ptl services LIMITED (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2007New director appointed (3 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
24 May 2007Incorporation (18 pages)
24 May 2007Incorporation (18 pages)