QUAYSIDE HOMES LIMITED
SEVENOAKS GREATSPRING LIMITED

Hellopages » Kent » Sevenoaks » TN13 2DN

Company number 04780607
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address HARDY'S YARD, LONDON ROAD RIVERHEAD, SEVENOAKS, KENT, TN13 2DN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 12 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of QUAYSIDE HOMES LIMITED are www.quaysidehomes.co.uk, and www.quayside-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bat & Ball Rail Station is 1.1 miles; to Knockholt Rail Station is 4.3 miles; to Farningham Road Rail Station is 8.3 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quayside Homes Limited is a Private Limited Company. The company registration number is 04780607. Quayside Homes Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Quayside Homes Limited is Hardy S Yard London Road Riverhead Sevenoaks Kent Tn13 2dn. . HAMBLING, James David Charles is a Secretary of the company. HAMBLING, James David Charles is a Director of the company. LAWRENCE, Richard William Ashley is a Director of the company. MCGUIRK, Michael is a Director of the company. Secretary RAVENSCROFT, Gerald Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGUIRK, Alison Mhairi has been resigned. Director RAVENSCROFT, Gerald Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HAMBLING, James David Charles
Appointed Date: 01 December 2015

Director
HAMBLING, James David Charles
Appointed Date: 01 March 2008
47 years old

Director
LAWRENCE, Richard William Ashley
Appointed Date: 01 February 2016
49 years old

Director
MCGUIRK, Michael
Appointed Date: 17 June 2003
83 years old

Resigned Directors

Secretary
RAVENSCROFT, Gerald Anthony
Resigned: 01 December 2015
Appointed Date: 17 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 2003
Appointed Date: 29 May 2003

Director
MCGUIRK, Alison Mhairi
Resigned: 01 December 2015
Appointed Date: 01 March 2007
53 years old

Director
RAVENSCROFT, Gerald Anthony
Resigned: 01 December 2015
Appointed Date: 17 June 2003
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 2003
Appointed Date: 29 May 2003

Persons With Significant Control

Quayside Homes Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUAYSIDE HOMES LIMITED Events

07 Dec 2016
Accounts for a small company made up to 29 February 2016
04 Nov 2016
Confirmation statement made on 12 October 2016 with updates
24 Aug 2016
Satisfaction of charge 4 in full
24 Aug 2016
Satisfaction of charge 3 in full
16 Feb 2016
Termination of appointment of Alison Mhairi Mcguirk as a director on 1 December 2015
...
... and 47 more events
26 Jun 2003
New director appointed
26 Jun 2003
Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU
20 Jun 2003
Secretary resigned
20 Jun 2003
Director resigned
29 May 2003
Incorporation

QUAYSIDE HOMES LIMITED Charges

19 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the east of ramsgate road…
19 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the east of ramsgate road…
7 May 2002
Legal charge
Delivered: 8 March 2004
Status: Satisfied on 24 August 2016
Persons entitled: South East England Development Agency of Seeda
Description: By way of legal mortgage of all legal interests and…
7 May 2002
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 24 August 2016
Persons entitled: South East England Development Agency
Description: Land lying to the east of ramsgate road, sandwich; land…