Background WavePink WaveYellow Wave

QUINCEY MASON PRACTICES LIMITED (02718680)

QUINCEY MASON PRACTICES LIMITED (02718680) is an active UK company. incorporated on 29 May 1992. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. QUINCEY MASON PRACTICES LIMITED has been registered for 33 years. Current directors include LOVERIDGE, Timothy David, PEARCE, Maxine Julie.

Company Number
02718680
Status
active
Type
ltd
Incorporated
29 May 1992
Age
33 years
Address
Waterfront House (5th Floor), Nottingham, NG2 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LOVERIDGE, Timothy David, PEARCE, Maxine Julie
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINCEY MASON PRACTICES LIMITED

QUINCEY MASON PRACTICES LIMITED is an active company incorporated on 29 May 1992 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. QUINCEY MASON PRACTICES LIMITED was registered 33 years ago.(SIC: 71111)

Status

active

Active since 33 years ago

Company No

02718680

LTD Company

Age

33 Years

Incorporated 29 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Waterfront House (5th Floor) Station Street Nottingham, NG2 3DQ,

Previous Addresses

Spratton Road Brixworth Northamptonshire NN6 9DS
From: 29 May 1992To: 26 May 2016
Timeline

20 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 20
Director Left
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LOVERIDGE, Timothy David

Active
Station Street, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 01 Nov 2017

PEARCE, Maxine Julie

Active
Station Street, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 01 Nov 2017

DELVES, Karen Lesley

Resigned
275 Lower Hillmorton Road, RugbyCV21 4AB
Secretary
Appointed 26 Jul 1995
Resigned 05 Jan 1996

MASON, Alan John

Resigned
Stone Hill Farm, NorthamptonshireNN6 9AN
Secretary
Appointed 05 Jan 1996
Resigned 02 Jun 2008

RASH, Lesley

Resigned
Stannard Way, BrixworthNN6 9BT
Secretary
Appointed 01 Jun 2008
Resigned 15 Aug 2014

TAYLOR, Paul Adrian

Resigned
Hillside, Neigh Lane, PershoreWR10 3NG
Secretary
Appointed 29 May 1992
Resigned 10 Aug 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 1992
Resigned 29 May 1992

ALLCARD, Matthew

Resigned
Station Street, NottinghamNG2 3DQ
Born February 1972
Director
Appointed 11 Aug 2015
Resigned 23 Jan 2020

BARLOW, David William

Resigned
7 Bramstead Avenue, WolverhamptonWV6 8AN
Born March 1950
Director
Appointed 05 Jun 1992
Resigned 28 Jan 1994

COLLINS, Paul Michael

Resigned
Station Street, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 11 Aug 2015
Resigned 01 Nov 2017

HART, Anthony Adrian

Resigned
Welford Road, LutterworthLE17 6DY
Born May 1974
Director
Appointed 02 Jun 2008
Resigned 01 Nov 2017

MARCH, David Michael

Resigned
7 Cottenham Road, CambridgeCB4 4ES
Born March 1949
Director
Appointed 05 Jun 1992
Resigned 28 Feb 1999

MASON, Alan John

Resigned
Stone Hill Farm, NorthamptonshireNN6 9AN
Born November 1946
Director
Appointed 05 Jun 1992
Resigned 02 Jun 2008

QUINCEY, Robert Edward

Resigned
Hornton House 3 Short Lane, KetteringNN14 1JT
Born September 1943
Director
Appointed 29 May 1992
Resigned 11 Aug 2015

SIPOS, Arpad

Resigned
15 Fairey Avenue, HuntingdonPE18 8DT
Born July 1949
Director
Appointed 22 Oct 1992
Resigned 31 Oct 1995

STRONG, Martin

Resigned
Great Oxendon, Market HarboroughLE16 8NA
Born December 1974
Director
Appointed 02 Jun 2008
Resigned 01 Nov 2017

TAYLOR, Paul Adrian

Resigned
Hillside, Neigh Lane, PershoreWR10 3NG
Born June 1954
Director
Appointed 22 Oct 1992
Resigned 10 Aug 1995

ZALEGA, Stefan

Resigned
Station Street, NottinghamNG2 3DQ
Born April 1972
Director
Appointed 11 Aug 2015
Resigned 05 Dec 2023

Persons with significant control

1

Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Resolution
25 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
169169
Legacy
31 July 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
15 August 1995
288288
Legacy
4 August 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
19 October 1993
287Change of Registered Office
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
122122
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
2 March 1993
123Notice of Increase in Nominal Capital
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
88(2)Return of Allotment of Shares
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
224224
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
288288
Incorporation Company
29 May 1992
NEWINCIncorporation