UKBizDB.co.uk

QUICKSILVER HOMES LIMITED

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

This company is commonly known as Quicksilver Homes Limited. The company was founded 21 years ago and was given the registration number 04487811. The firm's registered office is in YORK. You can find them at Goose Farm Goose Lane, Sutton-on-the-forest, York, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:QUICKSILVER HOMES LIMITED
Company Number:04487811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Goose Farm Goose Lane, Sutton-on-the-forest, York, England, YO61 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goose Farm, Goose Lane, Sutton-On-The-Forest, York, England, YO61 1ET

Director07 April 2023Active
Goose Farm, Goose Lane, Sutton-On-The-Forest, York, England, YO61 1ET

Secretary15 August 2002Active
Goose Farm, Goose Lane, Sutton-On-The-Forest, York, England, YO61 1ET

Secretary07 April 2023Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 July 2002Active
Goose Farm, Goose Lane, Sutton-On-The-Forest, York, England, YO61 1ET

Director30 September 2018Active
3 Park Terrace, Westow, York, YO60 7NH

Director15 August 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 July 2002Active

People with Significant Control

Hightide Estates Limited
Notified on:16 October 2020
Status:Active
Country of residence:England
Address:Goose Farm, Goose Lane, York, England, YO61 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Trevor Greer Donnelly
Notified on:16 October 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Goose Farm, Goose Lane, York, England, YO61 1ET
Nature of control:
  • Significant influence or control as trust
Mr David John Plummer
Notified on:30 September 2018
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Goose Farm, Goose Lane, York, England, YO61 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy Charles Sinclair
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:16, Clifton Moor Business Village, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Termination secretary company with name termination date.

Download
2023-04-07Officers

Termination secretary company with name termination date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Appoint person secretary company with name date.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person secretary company with change date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.