About

Registered Number: 05990548
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, CT4 5HW,

 

Based in Canterbury in Kent, Quinn Wilson Estates (1) Ltd was setup in 2006, it's status is listed as "Active". The current directors of this company are listed as Patel, Kalpna Naishad, Quinn, Mark William. We don't know the number of employees at Quinn Wilson Estates (1) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kalpna Naishad 18 September 2020 - 1
QUINN, Mark William 30 July 2011 30 July 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
PSC02 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
MR04 - N/A 20 February 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 07 November 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 03 January 2019
PSC05 - N/A 21 December 2018
PSC07 - N/A 20 December 2018
PSC02 - N/A 20 December 2018
PSC02 - N/A 20 December 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 04 April 2018
PSC07 - N/A 04 April 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 18 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 02 November 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 23 June 2008
RESOLUTIONS - N/A 02 June 2008
MEM/ARTS - N/A 02 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
RESOLUTIONS - N/A 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
225 - Change of Accounting Reference Date 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

Legal charge over building contract 22 December 2011 Fully Satisfied

N/A

Legal charge over building contract 29 November 2011 Fully Satisfied

N/A

Floating charge 29 September 2008 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.