Background WavePink WaveYellow Wave

QUAY HOUSE ADMIRALS WAY LAND LTD (11436286)

QUAY HOUSE ADMIRALS WAY LAND LTD (11436286) is an active UK company. incorporated on 27 June 2018. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUAY HOUSE ADMIRALS WAY LAND LTD has been registered for 7 years.

Company Number
11436286
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Whitbread Court Houghton Hall Business Park, Dunstable, LU5 5XE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY HOUSE ADMIRALS WAY LAND LTD

QUAY HOUSE ADMIRALS WAY LAND LTD is an active company incorporated on 27 June 2018 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUAY HOUSE ADMIRALS WAY LAND LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11436286

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Small Company

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Previous Addresses

3rd Floor 265 Tottenham Court Road London W1T 7RQ England
From: 1 April 2022To: 5 March 2024
85 Newman Street 4th Floor London W1T 3EU England
From: 23 January 2019To: 1 April 2022
Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom
From: 27 June 2018To: 23 January 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Resolution
3 November 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 June 2018
NEWINCIncorporation