Ashford Commercial Quarter Ltd BRIDGE


Founded in 2016, Ashford Commercial Quarter, classified under reg no. 09994750 is an active company. Currently registered at Quinn Estates Ltd The Cow Shed CT4 5HW, Bridge the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Mark Q. and George W.. In addition one secretary - Huw E. - is with the firm. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Ashford Commercial Quarter Ltd Address / Contact

Office Address Quinn Estates Ltd The Cow Shed
Office Address2 Highland Court Farm
Town Bridge
Post code CT4 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09994750
Date of Incorporation Tue, 9th Feb 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mark Q.

Position: Director

Appointed: 09 February 2016

George W.

Position: Director

Appointed: 09 February 2016

Huw E.

Position: Secretary

Appointed: 09 February 2016

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Quinn Estates Kent Limited from Bridge, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is George Wilson Developments Limited that put Whitstable, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark Q., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Quinn Estates Kent Limited

The Cow Shed Highland Court Farm, Bridge, Kent, CT4 5HW, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09044975
Notified on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

George Wilson Developments Limited

Four Winds Clapham Hill, Whitstable, Kent, CT5 3DJ, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 01684854
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark Q.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

George W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand19 7354 80768 4866 88513 16784 557
Current Assets695 6648 115 48812 567 972954 105187 10384 853
Debtors95 018496 050241 324947 220173 936296
Net Assets Liabilities-1 176187 234296 702101  
Other Debtors94 719496 05054 614660 598119 599 
Total Inventories580 9117 614 63112 258 162   
Other
Amounts Owed By Related Parties   258 697  
Amounts Owed To Group Undertakings1007 106292 370 196 477196 477
Average Number Employees During Period222222
Bank Borrowings Overdrafts568 8937 038 3709 676 301 50 00042 873
Corporation Tax Payable   376 251  
Corporation Tax Recoverable    54 337296
Creditors568 8937 038 37012 257 417954 004418 652317 664
Deferred Tax Asset Debtors299     
Net Current Assets Liabilities567 7177 269 499310 555101-231 549-232 811
Nominal Value Allotted Share Capital 100100   
Number Shares Issued Fully Paid100100    
Other Creditors112 452102 502539 381491 104171 15969 634
Other Taxation Social Security Payable     8 679
Par Value Share11    
Provisions For Liabilities Balance Sheet Subtotal 43 89513 853   
Trade Creditors Trade Payables15 395736 3811 749 36586 6491 0161
Trade Debtors Trade Receivables  186 71027 925  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from 2023-03-31 to 2023-09-30
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements