About

Registered Number: 05869468
Date of Incorporation: 07/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: OYSTER ESTATES UK LTD, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ

 

Having been setup in 2006, Quinton Fields Management Ltd has its registered office in Bognor Regis, West Sussex, it has a status of "Active". The companies directors are Wagg, Stephen Ernest, Wilson, Kathleen, Whiteheads Estates Ltd, Lovegrove, Melvyn Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGG, Stephen Ernest 08 September 2008 - 1
LOVEGROVE, Melvyn Richard 09 April 2009 14 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Kathleen 08 September 2008 31 August 2010 1
WHITEHEADS ESTATES LTD 01 September 2010 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 09 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 April 2018
PSC08 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 14 March 2012
AP04 - Appointment of corporate secretary 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 20 October 2011
AP04 - Appointment of corporate secretary 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA01 - Change of accounting reference date 12 February 2010
AD01 - Change of registered office address 19 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.