About

Registered Number: 04186902
Date of Incorporation: 26/03/2001 (23 years ago)
Company Status: Active
Registered Address: Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

 

Qinetiq Estates Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The current directors of Qinetiq Estates Ltd are Messent, Jon, Thody, Elizabeth, Braddell, John Roland Lyndhurst, Johnson, Christopher Brian. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADDELL, John Roland Lyndhurst 01 October 2001 01 June 2006 1
JOHNSON, Christopher Brian 20 October 2010 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MESSENT, Jon 14 January 2011 - 1
THODY, Elizabeth 31 January 2002 08 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 21 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 October 2014
MA - Memorandum and Articles 30 July 2014
CC04 - Statement of companies objects 30 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 07 April 2011
TM01 - Termination of appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP03 - Appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH03 - Change of particulars for secretary 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 18 November 2009
RESOLUTIONS - N/A 12 October 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 06 October 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 05 January 2004
363a - Annual Return 26 April 2003
353 - Register of members 26 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 01 May 2002
353 - Register of members 17 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
RESOLUTIONS - N/A 02 August 2001
MEM/ARTS - N/A 02 August 2001
CERTNM - Change of name certificate 28 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.