Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTAIN (NO.12) LIMITED
Company Information for

QUINTAIN (NO.12) LIMITED

43-45 PORTMAN SQUARE, LONDON, W1H 6LY,
Company Registration Number
03954402
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quintain (no.12) Ltd
QUINTAIN (NO.12) LIMITED was founded on 2000-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Quintain (no.12) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUINTAIN (NO.12) LIMITED
 
Legal Registered Office
43-45 PORTMAN SQUARE
LONDON
W1H 6LY
Other companies in W1H
 
Filing Information
Company Number 03954402
Company ID Number 03954402
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-03-17
Return next due 2018-03-31
Type of accounts DORMANT
Last Datalog update: 2017-11-11 16:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTAIN (NO.12) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUINTAIN (NO.12) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER EDWARD COMPTON HARE
Director 2016-10-05
SIMON ANDREW TATFORD
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARK GREENSLADE
Director 2015-03-31 2017-03-17
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
SANDRA JUDITH ODELL
Director 2015-03-31 2016-10-05
MAXWELL DAVID SHAW JAMES
Director 2012-05-25 2015-03-31
RICHARD JAMES STEARN
Director 2012-08-01 2015-03-31
SUSAN ELIZABETH DIXON
Company Secretary 2004-10-25 2013-01-01
REBECCA JANE WORTHINGTON
Director 2001-08-22 2012-10-31
ADRIAN ROGER WYATT
Director 2000-03-17 2012-05-25
NICHOLAS SIMON KEITH SHATTOCK
Director 2000-03-17 2011-03-24
TONIANNE DWYER
Director 2006-11-30 2010-04-16
JAMES ROBERT HAMILTON STUBBER
Director 2002-10-14 2006-02-17
CHARLOTTE IND EASTWOOD
Company Secretary 2002-07-23 2004-10-25
EDWARD STRATFORD DUGDALE
Director 2000-03-17 2002-10-07
MICHAEL EDWARD RILEY
Director 2001-08-13 2002-07-31
REBECCA JANE WORTHINGTON
Company Secretary 2000-05-30 2002-07-23
GAIL ROBSON SKEETE
Company Secretary 2000-03-17 2000-05-30
EPS SECRETARIES LIMITED
Company Secretary 2000-03-17 2000-03-17
MIKJON LIMITED
Director 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
ALEXANDER EDWARD COMPTON HARE ALBION PROPERTY INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1995-04-06 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE IQ (INVESTOR 1) LIMITED Director 2017-01-13 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-01-13 CURRENT 2013-10-07 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-01-13 CURRENT 2006-10-03 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUONDAM ESTATES INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1993-12-09 Active
ALEXANDER EDWARD COMPTON HARE BQL (GALLIONS) LIMITED Director 2017-01-13 CURRENT 2007-06-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NEATHOUSE) LIMITED Director 2016-12-07 CURRENT 1999-06-28 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WOOLWICH INVESTMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1957-09-20 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2016-10-05 CURRENT 2002-04-11 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2016-10-05 CURRENT 2002-04-10 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.6) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.40) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.41) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUART (GENERAL PARTNER) LIMITED Director 2016-10-05 CURRENT 2001-08-29 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE QUINTAIN CITY PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2016-10-05 CURRENT 1990-11-22 Dissolved 2018-02-13
ALEXANDER EDWARD COMPTON HARE FACTORY HOLDINGS GROUP LIMITED Director 2016-10-05 CURRENT 1958-01-30 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1986-11-11 Active
ALEXANDER EDWARD COMPTON HARE ORDERTHREAD LIMITED Director 2016-10-05 CURRENT 2005-04-15 Active
ALEXANDER EDWARD COMPTON HARE GILTVOTE LIMITED Director 2016-10-05 CURRENT 1987-11-04 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE SOUTH EAST PROPERTIES (REDHILL) LIMITED Director 2016-10-05 CURRENT 1992-04-14 Active
ALEXANDER EDWARD COMPTON HARE CHESTERGROVE LIMITED Director 2016-10-05 CURRENT 1960-04-29 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CROYDON LAND (NO. 2) LIMITED Director 2016-10-05 CURRENT 1994-04-07 Active
SIMON ANDREW TATFORD WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
SIMON ANDREW TATFORD CROYDON LAND LIMITED Director 2017-07-20 CURRENT 1994-02-24 Dissolved 2018-05-08
SIMON ANDREW TATFORD ALBION PROPERTY INVESTMENTS LIMITED Director 2017-03-17 CURRENT 1995-04-06 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NEATHOUSE) LIMITED Director 2017-03-17 CURRENT 1999-06-28 Active - Proposal to Strike off
SIMON ANDREW TATFORD IQ (INVESTOR 1) LIMITED Director 2017-03-17 CURRENT 2006-06-02 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-03-17 CURRENT 2013-10-07 Active - Proposal to Strike off
SIMON ANDREW TATFORD WOOLWICH INVESTMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1957-09-20 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2017-03-17 CURRENT 2002-04-11 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2017-03-17 CURRENT 2002-04-10 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2006-10-03 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NO.6) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Dissolved 2018-01-09
SIMON ANDREW TATFORD CHESTERFIELD (NO.40) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active
SIMON ANDREW TATFORD CHESTERFIELD (NO.41) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUART (GENERAL PARTNER) LIMITED Director 2017-03-17 CURRENT 2001-08-29 Dissolved 2018-01-09
SIMON ANDREW TATFORD QUINTAIN CITY PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 Dissolved 2018-01-09
SIMON ANDREW TATFORD INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2017-03-17 CURRENT 1990-11-22 Dissolved 2018-02-13
SIMON ANDREW TATFORD FACTORY HOLDINGS GROUP LIMITED Director 2017-03-17 CURRENT 1958-01-30 Active - Proposal to Strike off
SIMON ANDREW TATFORD EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1986-11-11 Active
SIMON ANDREW TATFORD ORDERTHREAD LIMITED Director 2017-03-17 CURRENT 2005-04-15 Active
SIMON ANDREW TATFORD GILTVOTE LIMITED Director 2017-03-17 CURRENT 1987-11-04 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-11DS01Application to strike the company off the register
2017-08-16CH01Director's details changed for Alexander Edward Compton Hare on 2017-07-12
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK GREENSLADE
2017-03-30AP01DIRECTOR APPOINTED MR SIMON ANDREW TATFORD
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-08AP01DIRECTOR APPOINTED ALEXANDER EDWARD COMPTON HARE
2016-10-07TM02Termination of appointment of Sandra Judith Odell on 2016-10-05
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JUDITH ODELL
2016-07-14AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09AP01DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL DAVID SHAW JAMES
2015-04-09AP01DIRECTOR APPOINTED SANDRA JUDITH ODELL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES STEARN
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA JUDITH ODELL on 2014-08-04
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 16 Grosvenor Street London W1K 4QF
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0117/03/14 FULL LIST
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-19AR0117/03/13 FULL LIST
2013-01-28AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-06-04AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-03-30AR0117/03/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2011-04-06AR0117/03/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2010-04-13AR0117/03/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW SECRETARY APPOINTED
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-23ELRESS366A DISP HOLDING AGM 08/01/04
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-23ELRESS252 DISP LAYING ACC 08/01/04
2004-01-23ELRESS386 DISP APP AUDS 08/01/04
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to QUINTAIN (NO.12) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINTAIN (NO.12) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2008-02-04 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
A SECURITY AGREEMENT 2008-01-29 Satisfied BARCLAYS CAPITAL AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
A SECURITY AGREEMENT 2008-01-29 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
SECURITY AGREEMENT 2007-10-22 Satisfied BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
SECURITY AGREEMENT 2004-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2004-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (FACILITY AGENT)
DEED OF VARIATION AMENDING A FLOATING CHARGE DATED 22 MAY 2001 2003-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of QUINTAIN (NO.12) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTAIN (NO.12) LIMITED
Trademarks
We have not found any records of QUINTAIN (NO.12) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTAIN (NO.12) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUINTAIN (NO.12) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUINTAIN (NO.12) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTAIN (NO.12) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINTAIN (NO.12) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.