UKBizDB.co.uk

QUENTIN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quentin Developments Limited. The company was founded 22 years ago and was given the registration number 04245357. The firm's registered office is in MANSFIELD. You can find them at Orchard House, Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUENTIN DEVELOPMENTS LIMITED
Company Number:04245357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN

Secretary13 October 2004Active
The Orchards Maylodge Drive, Rufford Abbey Park, Newark, NG22 9DE

Director22 April 2004Active
31 Bennett Park, Blackheath, London, SE3 9RA

Secretary03 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2001Active
Orchard House, Bellamy Road, Mansfield, England, NG18 4LJ

Director12 April 2006Active
31 Bennett Park, Blackheath, London, SE3 9RA

Director03 July 2001Active
Annables Lodge, Annables Lane Kingsbourne Green, Harpenden, AL5 3PR

Director12 April 2006Active
Orchard House, Bellamy Road, Mansfield, NG18 4LJ

Director03 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2001Active

People with Significant Control

Mr Desmond Wood
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Orchard House, Bellamy Road, Mansfield, England, NG18 4LN
Nature of control:
  • Significant influence or control as firm
Mr Harry Michael Nugent
Notified on:01 July 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:10-14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.