Quayside Homes Limited SEVENOAKS


Founded in 2003, Quayside Homes, classified under reg no. 04780607 is an active company. Currently registered at Hardy's Yard TN13 2DN, Sevenoaks the company has been in the business for twenty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since September 2, 2003 Quayside Homes Limited is no longer carrying the name Greatspring.

At present there are 3 directors in the the company, namely Richard L., James H. and Michael M.. In addition one secretary - James H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gerald R. who worked with the the company until 1 December 2015.

Quayside Homes Limited Address / Contact

Office Address Hardy's Yard
Office Address2 London Road Riverhead
Town Sevenoaks
Post code TN13 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04780607
Date of Incorporation Thu, 29th May 2003
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Richard L.

Position: Director

Appointed: 01 February 2016

James H.

Position: Secretary

Appointed: 01 December 2015

James H.

Position: Director

Appointed: 01 March 2008

Michael M.

Position: Director

Appointed: 17 June 2003

Alison M.

Position: Director

Appointed: 01 March 2007

Resigned: 01 December 2015

Gerald R.

Position: Secretary

Appointed: 17 June 2003

Resigned: 01 December 2015

Gerald R.

Position: Director

Appointed: 17 June 2003

Resigned: 01 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2003

Resigned: 17 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2003

Resigned: 17 June 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Quayside Homes Holdings Ltd from Sevenoaks, United Kingdom. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quayside Homes Holdings Ltd

Hardy's Yard London Road Riverhead, Sevenoaks, Kent, TN132DN, United Kingdom

Legal authority Companies Act
Legal form Private Limited
Country registered England
Place registered England
Registration number 04246647
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greatspring September 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand312 8418 29215 87216 1849 29611 492163 243
Current Assets21 784 79321 938 74422 005 01322 803 45523 480 63423 165 05224 060 592
Debtors432 844232 19925 97236 47755 176486 9662 515 542
Net Assets Liabilities-1 936 073-1 658 118-1 630 796-1 702 712-1 487 828-1 324 907-561 438
Other Debtors8 6008 99317 53914 99428 13032 93224 856
Total Inventories21 039 10821 698 25321 963 16922 750 79423 416 16222 666 594 
Other
Amounts Owed By Related Parties415 812214 773   429 0082 462 231
Amounts Owed To Group Undertakings20 959 82520 958 77521 003 137712 7451 098 47220 958 77520 958 775
Average Number Employees During Period  33333
Corporation Tax Payable110 358      
Creditors1 065 421901 412901 4121 614 1571 999 884901 412901 412
Current Tax For Period110 358   53 120159 715192 039
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-78 000-157 000 158 840 475 611 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-23 00011 960  -2 700-14 737-21 000
Finished Goods Goods For Resale591 000591 000591 000591 000591 000591 000591 000
Increase Decrease In Current Tax From Adjustment For Prior Periods2 744      
Investment Property 88 00088 00088 00088 00088 00088 000
Investment Property Fair Value Model 88 00088 00088 00088 00088 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    498 692611 687653 681
Net Current Assets Liabilities624 348505 254532 5761 332 2451 930 1561 455 4792 197 948
Other Creditors1 065 421901 412901 412901 412901 412901 412901 412
Other Taxation Social Security Payable 1661 55365753 120159 995353 632
Provisions For Liabilities Balance Sheet Subtotal1 495 0001 349 9601 349 9601 508 8001 506 1001 966 9741 945 974
Raw Materials Consumables17 220 00017 220 00017 220 00017 220 00017 220 00017 220 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 102-145 040 158 84050 420620 589171 039
Total Assets Less Current Liabilities624 348593 254620 5761 420 2452 018 1561 543 4792 285 948
Total Current Tax Expense Credit113 102      
Total Deferred Tax Expense Credit-101 000-145 040 158 840-2 700460 874-21 000
Trade Creditors Trade Payables42 41328 72625 16329 49541 86532 86647 613
Trade Debtors Trade Receivables8 4328 4338 43321 48327 04625 02628 455
Work In Progress3 228 1083 887 2534 152 1694 939 7945 605 1624 855 594 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to February 28, 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements