This company is commonly known as Qed Sustainable Urban Developments Ltd. The company was founded 9 years ago and was given the registration number 09267892. The firm's registered office is in WORTHING. You can find them at 1 Cedar Chase, Findon, Worthing, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | QED SUSTAINABLE URBAN DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 09267892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cedar Chase, Findon, Worthing, England, BN14 0US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill College, Cambridge, England, CB3 0DS | Director | 06 July 2016 | Active |
80, Manor Road, Lancing, England, BN15 0HD | Director | 16 October 2014 | Active |
80, Manor Road, Lancing, England, BN15 0HD | Director | 16 October 2014 | Active |
80, Manor Road, Lancing, England, BN15 0HD | Director | 01 March 2017 | Active |
80, Manor Road, Lancing, England, BN15 0HD | Director | 01 January 2019 | Active |
Unit 3 High Cross Farm, Henfield Road, Albourne, BN6 9JH | Director | 16 October 2014 | Active |
Bedr0ck Collective Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 High Cross Farm, Henfield Road, Hassocks, England, BN6 9JH |
Nature of control | : |
|
Mr Ross Andrew Gilbert | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Ashford Road, Brighton, England, BN1 6LL |
Nature of control | : |
|
Mr Robert Whittaker | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quercus, Pond Tail Drive, Horsham, United Kingdom, RH12 5HY |
Nature of control | : |
|
Mr Ross Andrew Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Ashford Road, Brighton, England, BN1 6LL |
Nature of control | : |
|
Mr Robert Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quercus, Pond Tail Drive, Horsham, United Kingdom, RH12 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.