Company NameQuintessence Land & New Homes Ltd
DirectorRichard Edward Porter
Company StatusActive - Proposal to Strike off
Company Number09379278
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Edward Porter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Richard Edward Porter
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Offices 227 High Street
Epping
Essex
CM16 4BP

Location

Registered AddressFirst Floor Offices
227 High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Richard Edward Porter
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 January

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
21 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
28 April 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
23 January 2020Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
11 November 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to First Floor Offices 227 High Street Epping Essex CM16 4BP on 11 November 2019 (1 page)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
(3 pages)
22 January 2019Secretary's details changed for Mr Richard Edward Porter on 22 January 2019 (1 page)
22 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
22 January 2019Director's details changed for Mr Richard Edward Porter on 28 August 2018 (2 pages)
22 January 2019Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 January 2019 (1 page)
22 January 2019Secretary's details changed for Mr Richard Edward Porter on 22 January 2019 (1 page)
22 January 2019Change of details for Mr Richard Edward Porter as a person with significant control on 28 August 2018 (2 pages)
22 January 2019Director's details changed for Mr Richard Edward Porter on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Richard Edward Porter as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Richard Edward Porter as a person with significant control on 22 January 2019 (2 pages)
16 January 2019Unaudited abridged accounts made up to 31 January 2018 (8 pages)
16 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
19 March 2018Registered office address changed from 1st Floor Offices 227 High Street Epping CM16 4BP England to Cambridge House 27 Cambridge Park London E11 2PU on 19 March 2018 (1 page)
7 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
22 August 2017Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor Offices 227 High Street Epping CM16 4BP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor Offices 227 High Street Epping CM16 4BP on 22 August 2017 (1 page)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
14 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Malt Barn Downhall Rd Matching Green Essex CM17 0QE on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Malt Barn Downhall Rd Matching Green Essex CM17 0QE on 14 January 2016 (1 page)
7 July 2015Company name changed bspoke property group LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Company name changed bspoke property group LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)