Background WavePink WaveYellow Wave

ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED (11619756)

ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED (11619756) is an active UK company. incorporated on 12 October 2018. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED has been registered for 7 years. Current directors include EVANS, Huw John, FEACEY, Peter, MCKENNER, Paul.

Company Number
11619756
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Ashford International House, Ashford, TN23 1HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Huw John, FEACEY, Peter, MCKENNER, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED

ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11619756

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

QUINN ESTATES NEWTOWN WORKS LIMITED
From: 12 October 2018To: 21 June 2022
Contact
Address

Ashford International House Dover Place Ashford, TN23 1HU,

Previous Addresses

Civic Centre Tannery Lane Ashford TN23 1PL England
From: 27 July 2022To: 2 April 2025
The Cow Shed Highland Court Farm Bridge Canterbury Kent CT4 5HW United Kingdom
From: 12 October 2018To: 27 July 2022
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Sept 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVANS, Huw John

Active
Dover Place, AshfordTN23 1HU
Born March 1975
Director
Appointed 31 Mar 2022

FEACEY, Peter

Active
Tannery Lane, AshfordTN23 1PL
Born August 1956
Director
Appointed 10 May 2022

MCKENNER, Paul

Active
Tannery Lane, AshfordTN23 1PL
Born March 1961
Director
Appointed 10 May 2022

PRISYAZHNYUK, Alexandr

Resigned
The Quillot, Walton-On-ThamesKT12 5BY
Born May 1972
Director
Appointed 20 Dec 2018
Resigned 31 Mar 2022

QUINN, Mark William

Resigned
Highland Court Farm, CanterburyCT4 5HW
Born March 1974
Director
Appointed 12 Oct 2018
Resigned 10 May 2022

Persons with significant control

3

2 Active
1 Ceased

Ashford Borough Council

Active
Tannery Lane, AshfordTN23 1PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 May 2022

Mr Alexandr Prisyazhnyuk

Ceased
The Quillot, Walton-On-ThamesKT12 5BY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 31 Mar 2022
Highland Court Farm, CanterburyCT4 5HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
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
21 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
16 May 2022
SH10Notice of Particulars of Variation
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
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
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
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
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Incorporation Company
12 October 2018
NEWINCIncorporation