Company NameQuidhampton Developments Limited
Company StatusActive
Company Number11509093
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Nicholas Sean Walsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Joseph Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Timothy John Wheeler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Westley Mercer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address23 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
19 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
3 August 2023Registered office address changed from 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 3 August 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
12 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
9 August 2022Director's details changed for Mr Timothy John Wheeler on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Nicholas Sean Walsh on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Richard Joseph Walsh on 9 August 2022 (2 pages)
9 August 2022Change of details for Mr Westley Mercer as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Westley Mercer on 9 August 2022 (2 pages)
9 August 2022Change of details for Mr Timothy John Wheeler as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Change of details for Mr Nicholas Sean Walsh as a person with significant control on 9 August 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
9 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 9 September 2021 (1 page)
27 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
1 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
13 August 2020Director's details changed for Mr Westley Mercer on 8 August 2020 (2 pages)
13 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
19 August 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
23 May 2019Notification of Nicholas Sean Walsh as a person with significant control on 2 April 2019 (2 pages)
22 January 2019Registered office address changed from East Horndon Hall Business Park Tilbury Road West Horndon Brentwood Essex CM13 3LR United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 January 2019 (1 page)
9 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 400
(28 pages)