Background WavePink WaveYellow Wave

QUINN ESTATES LIMITED (05150902)

QUINN ESTATES LIMITED (05150902) is an active UK company. incorporated on 10 June 2004. with registered office in Bridge. The company operates in the Construction sector, engaged in development of building projects. QUINN ESTATES LIMITED has been registered for 21 years. Current directors include QUINN, Mark William.

Company Number
05150902
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
Quinn Estates Ltd The Cow Shed, Bridge, CT4 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUINN, Mark William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN ESTATES LIMITED

QUINN ESTATES LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Bridge. The company operates in the Construction sector, specifically engaged in development of building projects. QUINN ESTATES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05150902

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Quinn Estates Ltd The Cow Shed Highland Court Farm Bridge, CT4 5HW,

Previous Addresses

77 Bekesbourne Lane, Littlebourne, Canterbury Kent CT3 1UZ
From: 10 June 2004To: 17 April 2018
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 11
Director Joined
Nov 11
Loan Cleared
Jan 19
Loan Cleared
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAVELL, Jonathan

Active
61 High Street, AshfordTN27 0LS
Secretary
Appointed 12 Dec 2005

QUINN, Mark William

Active
The Cow Shed, BridgeCT4 5HW
Born March 1974
Director
Appointed 30 Jul 2011

QUINN, John Joseph

Resigned
52 High Street, CanterburyCT3 1ST
Secretary
Appointed 10 Jun 2004
Resigned 12 Dec 2005

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

PAGDIN, John Christopher

Resigned
Dambridge Oast Staple Road, CanterburyCT3 1LU
Born March 1976
Director
Appointed 06 Dec 2004
Resigned 11 Mar 2005

QUINN, Mark William

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 10 Jun 2004
Resigned 31 Jul 2011

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 10 Jun 2004
Resigned 10 Jun 2004

Persons with significant control

1

Highland Court Farm, BridgeCT4 5HW

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

71

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Change Person Secretary Company
20 June 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363aAnnual Return
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
287Change of Registered Office
Incorporation Company
10 June 2004
NEWINCIncorporation