About

Registered Number: 04780607
Date of Incorporation: 29/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Hardy's Yard, London Road Riverhead, Sevenoaks, Kent, TN13 2DN

 

Established in 2003, Quayside Homes Ltd has its registered office in Kent, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Hambling, James David Charles, Lawrence, Richard William Ashley, Mcguirk, Alison Mhairi, Ravenscroft, Gerald Anthony for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Richard William Ashley 01 February 2016 - 1
MCGUIRK, Alison Mhairi 01 March 2007 01 December 2015 1
RAVENSCROFT, Gerald Anthony 17 June 2003 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HAMBLING, James David Charles 01 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 04 November 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP03 - Appointment of secretary 16 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 26 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 15 May 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 March 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 February 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 26 February 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
CERTNM - Change of name certificate 02 September 2003
225 - Change of Accounting Reference Date 04 August 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 07 May 2002 Fully Satisfied

N/A

Legal charge 07 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.