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

QUENTIN DEVELOPMENTS LIMITED

Orchard House, Bellamy Road, Mansfield, NOTTINGHAMSHIRE, NG18 4LJ,
Company Registration Number
04245357
Private Limited Company
Active

Company Overview

About Quentin Developments Ltd
QUENTIN DEVELOPMENTS LIMITED was founded on 2001-07-03 and has its registered office in Mansfield. The organisation's status is listed as "Active". Quentin Developments 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
QUENTIN DEVELOPMENTS LIMITED
 
Legal Registered Office
Orchard House
Bellamy Road
Mansfield
NOTTINGHAMSHIRE
NG18 4LJ
Other companies in NG18
 
Filing Information
Company Number 04245357
Company ID Number 04245357
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-03
Return next due 2025-07-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880597089  
Last Datalog update: 2024-07-09 13:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUENTIN DEVELOPMENTS 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.
Companies with same name QUENTIN DEVELOPMENTS LIMITED
The following companies were found which have the same name as QUENTIN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUENTIN DEVELOPMENTS LIMITED Dissolved Company formed on the 1994-01-27

Company Officers of QUENTIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES KILLICK
Company Secretary 2004-10-13
JONATHAN ROBERT EDWARD
Director 2006-04-12
DESMOND WOOD
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNINE ELIZABETH NUGENT
Director 2006-04-12 2016-11-14
CLAUDIA HILL
Company Secretary 2001-07-03 2004-10-13
CLAUDIA HILL
Director 2001-07-03 2004-10-13
ORCHARD HOLDINGS LIMITED
Director 2001-07-03 2004-05-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-03 2001-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-03 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES KILLICK PEFFERS JOHNSTONE LTD. Company Secretary 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
TREVOR JAMES KILLICK MAYFLOWER DEVELOPMENTS GROUP LIMITED Company Secretary 2007-06-29 CURRENT 2004-12-01 Dissolved 2018-02-13
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2013-08-13
TREVOR JAMES KILLICK OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2014-11-25
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Company Secretary 2005-10-24 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Company Secretary 2005-08-13 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Company Secretary 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Company Secretary 2002-06-30 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK GRANTMASTER LIMITED Company Secretary 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
TREVOR JAMES KILLICK ORCHARD EXECUTIVE HOMES LIMITED Company Secretary 1998-06-24 CURRENT 1996-09-12 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Company Secretary 1992-02-25 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (DIALYSIS 3) LIMITED Director 2011-03-25 CURRENT 2003-05-29 Active
JONATHAN ROBERT EDWARD ORCHARD EXECUTIVE HOMES LIMITED Director 2006-09-08 CURRENT 1996-09-12 Active
JONATHAN ROBERT EDWARD ORCHARD DEVELOPMENTS LIMITED Director 2005-10-07 CURRENT 1990-03-01 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 5) LIMITED Director 2005-07-11 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 6) LIMITED Director 2005-07-11 CURRENT 2003-10-31 Active
JONATHAN ROBERT EDWARD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 2004-08-11 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 4) LIMITED Director 2004-08-11 CURRENT 2003-05-29 Active
JONATHAN ROBERT EDWARD GRANTMASTER LIMITED Director 2003-12-11 CURRENT 1998-10-21 Dissolved 2015-01-02
DESMOND WOOD LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
DESMOND WOOD PEFFERS JOHNSTONE LTD. Director 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
DESMOND WOOD HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
DESMOND WOOD MAYFLOWER DEVELOPMENTS GROUP LIMITED Director 2007-03-06 CURRENT 2004-12-01 Dissolved 2018-02-13
DESMOND WOOD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
DESMOND WOOD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2004-12-10 CURRENT 2003-12-17 Active
DESMOND WOOD RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
DESMOND WOOD RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
DESMOND WOOD ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DESMOND WOOD ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
DESMOND WOOD ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
DESMOND WOOD ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
DESMOND WOOD ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
DESMOND WOOD ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DESMOND WOOD ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
DESMOND WOOD FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
DESMOND WOOD SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
DESMOND WOOD GRANTMASTER LIMITED Director 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
DESMOND WOOD ORCHARD EXECUTIVE HOMES LIMITED Director 1997-04-14 CURRENT 1996-09-12 Active
DESMOND WOOD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1992-12-01 CURRENT 1991-02-25 Active
DESMOND WOOD ORCHARD DEVELOPMENTS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT EDWARD
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT EDWARD
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13PSC04Change of details for Mr Desmond Wood as a person with significant control on 2021-12-21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JAMES KILLICK on 2021-03-10
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNINE ELIZABETH NUGENT
2016-11-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0103/07/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2011-12-02AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-07-25AR0103/07/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01Director's details changed for Mr Jonathan Robert Edward on 2010-05-07
2010-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JAMES KILLICK on 2009-10-01
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aReturn made up to 03/07/09; full list of members
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-17288bAPPOINTMENT TERMINATE, DIRECTOR CLAUDIA HILL LOGGED FORM
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA HILL
2008-07-24363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-22363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS; AMEND
2006-07-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-05288bSECRETARY RESIGNED
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: UNIT 6 238 GREEN LANES ELTHAM LONDON SE9 3TL
2004-10-26363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-10-2688(2)RAD 13/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2003-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/03
2003-09-22363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-07-18363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-18ELRESS386 DISP APP AUDS 03/05/02
2002-07-18ELRESS80A AUTH TO ALLOT SEC 03/05/02
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288bSECRETARY RESIGNED
2001-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUENTIN DEVELOPMENTS 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 QUENTIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-05-23 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2006-05-23 Outstanding DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 361,938
Creditors Due Within One Year 2011-12-31 £ 361,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUENTIN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 362,778
Debtors 2011-12-31 £ 362,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUENTIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUENTIN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of QUENTIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUENTIN DEVELOPMENTS 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 (99999 - Dormant Company) as QUENTIN DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUENTIN DEVELOPMENTS 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 QUENTIN DEVELOPMENTS 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 QUENTIN DEVELOPMENTS 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.