Background WavePink WaveYellow Wave

QUINN ESTATES BROKEHILL LTD (10722637)

QUINN ESTATES BROKEHILL LTD (10722637) is an active UK company. incorporated on 12 April 2017. with registered office in Bridge. The company operates in the Construction sector, engaged in construction of domestic buildings. QUINN ESTATES BROKEHILL LTD has been registered for 9 years. Current directors include EVANS, Huw John, QUINN, Mark William.

Company Number
10722637
Status
active
Type
ltd
Incorporated
12 April 2017
Age
9 years
Address
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 BROKEHILL LTD

QUINN ESTATES BROKEHILL LTD is an active company incorporated on 12 April 2017 with the registered office located in Bridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QUINN ESTATES BROKEHILL LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10722637

LTD Company

Age

9 Years

Incorporated 12 April 2017

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

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

Previous Addresses

Highland Court Farm Bridge Canterbury CT4 5HW England
From: 18 May 2018To: 12 April 2019
77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ United Kingdom
From: 12 April 2017To: 18 May 2018
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Huw John

Active
West View Farm, CanterburyCT3 2DN
Born March 1975
Director
Appointed 12 Apr 2017

QUINN, Mark William

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974
Director
Appointed 12 Apr 2017

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 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Incorporation Company
12 April 2017
NEWINCIncorporation