Background WavePink WaveYellow Wave

QUINN ESTATES ASHFORD LTD (11116811)

QUINN ESTATES ASHFORD LTD (11116811) is an active UK company. incorporated on 19 December 2017. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. QUINN ESTATES ASHFORD LTD has been registered for 8 years. Current directors include PRISYAZHNYUK, Alexandr, QUINN, Mark William.

Company Number
11116811
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Highland Court Farm, Canterbury, CT4 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRISYAZHNYUK, Alexandr, QUINN, Mark William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN ESTATES ASHFORD LTD

QUINN ESTATES ASHFORD LTD is an active company incorporated on 19 December 2017 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. QUINN ESTATES ASHFORD LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11116811

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Highland Court Farm Bridge Canterbury, CT4 5HW,

Previous Addresses

77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ United Kingdom
From: 19 December 2017To: 18 May 2018
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Jan 21
New Owner
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRISYAZHNYUK, Alexandr

Active
Burj Vista, Dubai
Born May 1972
Director
Appointed 04 Apr 2018

QUINN, Mark William

Active
Bridge, CanterburyCT4 5HW
Born March 1974
Director
Appointed 19 Dec 2017

EVANS, Huw John

Resigned
Bridge, CanterburyCT4 5HW
Born March 1975
Director
Appointed 19 Dec 2017
Resigned 04 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Alexandr Prisyazhnyuk

Active
Burj Vista, Dubai
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Highland Court Farm, BridgeCT4 5HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Mark William Quinn

Ceased
Bridge, CanterburyCT4 5HW
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Incorporation Company
19 December 2017
NEWINCIncorporation