UKBizDB.co.uk

QUIDHAMPTON DEVELOPMENTS LIMITED

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

This company is commonly known as Quidhampton Developments Limited. The company was founded 5 years ago and was given the registration number 11509093. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 43120 - Site preparation.

Company Information

Name:QUIDHAMPTON DEVELOPMENTS LIMITED
Company Number:11509093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director09 August 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director09 August 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director09 August 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director09 August 2018Active

People with Significant Control

Mr Nicholas Sean Walsh
Notified on:02 April 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Wheeler
Notified on:09 August 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Westley Mercer
Notified on:09 August 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-08-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.