Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTOCK HOUSE LIMITED
Company Information for

QUINTOCK HOUSE LIMITED

W HALLETT AND COMPANY, 6 ROYAL PARADE STATION APPROACH, KEW GARDENS RICHMOND, SURREY, TW9 3QD,
Company Registration Number
00617957
Private Limited Company
Active

Company Overview

About Quintock House Ltd
QUINTOCK HOUSE LIMITED was founded on 1959-01-01 and has its registered office in Kew Gardens Richmond. The organisation's status is listed as "Active". Quintock House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUINTOCK HOUSE LIMITED
 
Legal Registered Office
W HALLETT AND COMPANY
6 ROYAL PARADE STATION APPROACH
KEW GARDENS RICHMOND
SURREY
TW9 3QD
Other companies in TW9
 
Filing Information
Company Number 00617957
Company ID Number 00617957
Date formed 1959-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTOCK HOUSE 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 QUINTOCK HOUSE LIMITED

Current Directors
Officer Role Date Appointed
LYNDA JACKSON
Director 2016-08-04
IAN LEONARD SHARPE
Director 2002-01-09
DEREK STANTON
Director 2016-04-21
MARTIN LAURENCE TAYLOR
Director 2010-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MCMILLAN
Director 2015-07-15 2016-03-24
ANN MARIE FRANKLAND
Director 1998-11-11 2015-09-23
NEIL MCMILLAN
Director 2015-07-14 2015-07-14
GEOFFREY MARTIN HAYTER COX
Company Secretary 2003-12-09 2015-06-10
GEOFFREY MARTIN HAYTER COX
Director 1991-08-11 2015-06-10
JOSEPHINE WARMINGTON
Director 2001-02-07 2012-07-17
MARTIN LAURENCE TAYLOR
Director 2010-01-13 2011-09-03
MARTIN LAURENCE TAYLOR
Director 2009-10-13 2010-01-14
PEPITA MARY KATHLEEN LAMB
Director 2002-01-09 2010-01-13
DOROTHY LUCY FREEMAN
Director 1999-11-11 2005-12-02
IAN LEONARD SHARPE
Company Secretary 2002-02-27 2003-12-09
GEOFFREY MARTIN HAYTER COX
Company Secretary 2001-06-25 2002-02-28
JOHANNA NUALA SHARPE
Director 1999-11-11 2002-01-09
TIMOTHY EMMETT
Company Secretary 1991-09-20 2001-06-25
TIMOTHY EMMETT
Director 1991-08-11 2001-06-25
KEVIN CHARLES WILSON
Director 1992-06-18 1998-11-11
JOAN ETHEL READER
Director 1995-10-26 1997-10-10
GEOFFREY MARTIN HAYTER COX
Company Secretary 1991-08-11 1997-08-27
MARTA GRUPE
Director 1992-06-18 1995-10-26
DOROTHY LUCY FREEMAN
Director 1991-08-11 1992-06-18
ANN MARIE WILSON
Director 1991-08-11 1992-06-18

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
2023-10-2325/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23AA25/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-10-25AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-04-14AP01DIRECTOR APPOINTED MRS JOAN CAMPBELL STANTON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DEREK STANTON
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STANTON
2021-09-21AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-08AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEONARD SHARPE
2019-12-16AP01DIRECTOR APPOINTED MR JANUSZ GEORGE ZYGMUNT CETNAROWICZ
2019-12-13AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-11-14AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-10-27AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-16AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MRS LYNDA JACKSON
2016-04-26AP01DIRECTOR APPOINTED MR DEREK STANTON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE FRANKLAND
2015-10-02AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-08AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR NEIL MCMILLAN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN
2015-07-14AP01DIRECTOR APPOINTED MR NEIL MCMILLAN
2015-06-10TM02Termination of appointment of Geoffrey Martin Hayter Cox on 2015-06-10
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN HAYTER COX
2014-10-24AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WARMINGTON
2013-09-04AR0111/08/13 ANNUAL RETURN FULL LIST
2012-11-05AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-18AR0111/08/12 ANNUAL RETURN FULL LIST
2011-11-24AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05AR0111/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE TAYLOR / 03/09/2011
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2010-12-14AA25/03/10 TOTAL EXEMPTION FULL
2010-12-07AP01DIRECTOR APPOINTED MR MARTIN LAURENCE TAYLOR
2010-12-07AP01DIRECTOR APPOINTED MR MARTIN LAURENCE TAYLOR
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2010-08-31AR0111/08/10 FULL LIST
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN HAYTER COX / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WARMINGTON / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD SHARPE / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE FRANKLAND / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTIN HAYTER COX / 11/08/2010
2010-02-18AP01DIRECTOR APPOINTED MR. MARTIN LAURANCE TAYLOR
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PEPITA LAMB
2009-11-14AA25/03/09 PARTIAL EXEMPTION
2009-09-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-07AA25/03/08 PARTIAL EXEMPTION
2008-10-30363aRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2007-10-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/07
2007-10-12363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2006-09-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/06
2006-08-30288bDIRECTOR RESIGNED
2006-08-30363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-22363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-10-17288bSECRETARY RESIGNED
2005-09-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/05
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/04
2004-02-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/03
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-12-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-10-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/03/02
2002-08-17288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288aNEW SECRETARY APPOINTED
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-11-08288bSECRETARY RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-12-11363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUINTOCK HOUSE 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 QUINTOCK HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUINTOCK HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINTOCK HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of QUINTOCK HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTOCK HOUSE LIMITED
Trademarks
We have not found any records of QUINTOCK HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTOCK HOUSE 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 (98000 - Residents property management) as QUINTOCK HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUINTOCK HOUSE 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 QUINTOCK HOUSE 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 QUINTOCK HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1