About

Registered Number: 06001940
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Hurricane Trading Estate, Avion Crescent, Colindale, London, NW9 5QW

 

Founded in 2006, Quintas Homes Ltd has its registered office in Colindale, it's status in the Companies House registry is set to "Active". The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 21 January 2020
CH03 - Change of particulars for secretary 29 November 2019
CH01 - Change of particulars for director 29 November 2019
CH01 - Change of particulars for director 29 November 2019
CH01 - Change of particulars for director 29 November 2019
CS01 - N/A 29 November 2019
CH01 - Change of particulars for director 21 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 November 2017
CS01 - N/A 17 November 2016
MR04 - N/A 14 November 2016
MR05 - N/A 13 October 2016
AA - Annual Accounts 23 September 2016
MR05 - N/A 02 August 2016
MR05 - N/A 20 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 01 February 2008
395 - Particulars of a mortgage or charge 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.