CompanyTrack
Q

QUINTAIN PLUTO BORROWER LIMITED

Active London

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
Q

QUINTAIN PLUTO BORROWER LIMITED

Other letting and operating of own or leased real estate

Founded 27 Sept 2022 Active London, England 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 10 Oct 2025
Net assets £-1.58M £1.58M 2024 year on year
Total assets £460.18M £460.18M 2024 year on year
Total Liabilities £461.76M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

180 Great Portland Street London W1W 5QZ England

Credit Report

Discover QUINTAIN PLUTO BORROWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£2.79M

Net Assets

-£1.58M

Decreased by £1.58M (-157720600%)

Total Liabilities

£461.76M

Turnover

£59.08k

Employees

2

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Frances Victoria HeazellSecretaryUnknownUnknown27 Sept 2022Active
James Michael Edward SaundersDirectorBritishEngland5927 Sept 2022Active
Philip Simon SlavinDirectorBritishEngland5127 Sept 2022Active

Shareholders

Shareholders (2)

Quintain Pluto Holdings Limited
100.0%
110 Oct 2025
Quintain Limited
0.0%
010 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Quintain Pluto Holdings Limited

United Kingdom

Active
Notified 7 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Quintain Limited

Ceased 7 Nov 2024

Ceased

Group Structure

Group Structure

QUINTAIN PLUTO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUINTAIN LIMITED united kingdom
QUINTAIN PLUTO BORROWER LIMITED Current Company
QUINTAIN LDO (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUINTAIN LDO (NO.1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUINTAIN LDO (NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUINTAIN LDO (NOMINEE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUINTAIN W07 (GROUNDLEASE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QWR PROPERTIES SW03A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WEMBLEY RETAIL INVESTMENTS SW03 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-26 with updatesView(5 pages)
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
17 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
13 Nov 2024Persons With Significant ControlChange to Quintain (No. 53) Limited as a person with significant control on 2024-11-08View(2 pages)
8 Nov 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
10 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-26 with updates

22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

17 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Nov 2024 Persons With Significant Control

Change to Quintain (No. 53) Limited as a person with significant control on 2024-11-08

8 Nov 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-26 with updates

4 months ago on 10 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 22 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 17 Dec 2024

Change to Quintain (No. 53) Limited as a person with significant control on 2024-11-08

1 years ago on 13 Nov 2024

Certificate Change Of Name Company

1 years ago on 8 Nov 2024