Background WavePink WaveYellow Wave

QUINN PATEL & PLEWS DEVELOPMENTS LTD (09620135)

QUINN PATEL & PLEWS DEVELOPMENTS LTD (09620135) is an active UK company. incorporated on 3 June 2015. with registered office in Bridge. The company operates in the Construction sector, engaged in development of building projects. QUINN PATEL & PLEWS DEVELOPMENTS LTD has been registered for 10 years. Current directors include COLEMAN, Frederick, PATEL, Kalpna Naishad, PLEWS, Patrick Michael and 2 others.

Company Number
09620135
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
The Cow Shed, Bridge, CT4 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Frederick, PATEL, Kalpna Naishad, PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth, QUINN, Mark William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN PATEL & PLEWS DEVELOPMENTS LTD

QUINN PATEL & PLEWS DEVELOPMENTS LTD is an active company incorporated on 3 June 2015 with the registered office located in Bridge. The company operates in the Construction sector, specifically engaged in development of building projects. QUINN PATEL & PLEWS DEVELOPMENTS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09620135

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

QUINN PATEL & HAYES DEVELOPMENTS LIMITED
From: 3 June 2015To: 22 May 2019
Contact
Address

The Cow Shed Highland Court Farm Bridge, CT4 5HW,

Previous Addresses

11 Sir John Fogge Ave Ashford Kent TN23 3GA United Kingdom
From: 1 March 2019To: 30 July 2025
11 11 Sir John Fogge Ave Ashford Kent TN23 3GA United Kingdom
From: 6 July 2018To: 1 March 2019
C/O Aligndent Limited 29 New Rents Ashford Kent TN23 1JJ England
From: 3 June 2015To: 6 July 2018
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COLEMAN, Frederick

Active
Sir John Fogge Avenue, AshfordTN23 3GA
Born April 1964
Director
Appointed 03 Jun 2015

PATEL, Kalpna Naishad

Active
Martello Drive, HytheCT21 6PH
Born October 1970
Director
Appointed 03 Jun 2015

PLEWS, Patrick Michael

Active
New Dover Road, FolkestoneCT18 7JR
Born October 1961
Director
Appointed 06 Jul 2018

PLEWS, Sharon Elizabeth

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964
Director
Appointed 06 Jul 2018

QUINN, Mark William

Active
Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 03 Jun 2015

HAYES, Barry William

Resigned
New Rents, AshfordTN23 1JJ
Born March 1952
Director
Appointed 03 Jun 2015
Resigned 06 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Bekesbourne Lane, CanterburyCT3 1UZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Mark William Quinn

Ceased
Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Incorporation Company
3 June 2015
NEWINCIncorporation