Background WavePink WaveYellow Wave

0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED (06836666)

0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED (06836666) is an active UK company. incorporated on 4 March 2009. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED has been registered for 17 years. Current directors include MOORE, Adam Lee.

Company Number
06836666
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Adam Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED

0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06836666

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 January 2027
Period: 28 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SDI (NEWTON ABBOT) LIMITED
From: 19 August 2010To: 3 July 2024
PROJECT J NEWCO NO.5 LIMITED
From: 4 March 2009To: 19 August 2010
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOORE, Adam Lee

Active
Brook Park East Road, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 06 Dec 2013

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 22 Apr 2009
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 04 Mar 2009
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 04 Mar 2009
Resigned 31 Dec 2013

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

107

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2022
AAAnnual Accounts
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2020
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Legacy
14 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
24 November 2015
PARENT_ACCPARENT_ACC
Legacy
24 November 2015
AGREEMENT2AGREEMENT2
Legacy
24 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2015
AAAnnual Accounts
Legacy
18 November 2014
PARENT_ACCPARENT_ACC
Legacy
18 November 2014
AGREEMENT2AGREEMENT2
Legacy
18 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2014
AAAnnual Accounts
Legacy
9 January 2014
PARENT_ACCPARENT_ACC
Legacy
9 January 2014
AGREEMENT2AGREEMENT2
Legacy
9 January 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Memorandum Articles
25 August 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 March 2009
NEWINCIncorporation