About

Registered Number: 04245357
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

 

Based in Mansfield, Quentin Developments Ltd was established in 2001, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Nugent, Jennine Elizabeth, Orchard Holdings Limited. 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
NUGENT, Jennine Elizabeth 12 April 2006 14 November 2016 1
ORCHARD HOLDINGS LIMITED 03 July 2001 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 July 2017
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 July 2012
AA01 - Change of accounting reference date 02 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 22 February 2007
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
225 - Change of Accounting Reference Date 11 May 2006
AA - Annual Accounts 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 22 September 2003
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 18 July 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2006 Outstanding

N/A

Floating charge 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.