Background WavePink WaveYellow Wave

QUINN ESTATES KENT LIMITED (09044975)

QUINN ESTATES KENT LIMITED (09044975) is an active UK company. incorporated on 16 May 2014. with registered office in Bridge. The company operates in the Construction sector, engaged in construction of domestic buildings. QUINN ESTATES KENT LIMITED has been registered for 11 years. Current directors include EVANS, Huw John, QUINN, Mark William.

Company Number
09044975
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Quinn Estates Kent Ltd The Cow Shed, Bridge, CT4 5HW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EVANS, Huw John, QUINN, Mark William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN ESTATES KENT LIMITED

QUINN ESTATES KENT LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Bridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QUINN ESTATES KENT LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09044975

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 6 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Previous Addresses

77 Bekesbourne Lane Canterbury CT3 1UZ
From: 16 May 2014To: 17 April 2018
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Nov 16
Loan Secured
Mar 17
Funding Round
May 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Secured
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

QUINN, Emma

Active
Highland Court Farm, BridgeCT4 5HW
Secretary
Appointed 16 May 2014

EVANS, Huw John

Active
West View Farm, CanterburyCT3 2DN
Born March 1975
Director
Appointed 16 May 2014

QUINN, Mark William

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974
Director
Appointed 16 May 2014

Persons with significant control

1

Mr Mark William Quinn

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 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
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Legacy
3 June 2016
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Small
24 February 2016
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
Incorporation Company
16 May 2014
NEWINCIncorporation