Company NameQEF Developments Limited
Company StatusActive
Company Number10069580
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward John Denning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLowder Mill Vale Lane
Haslemere
Surrey
GU27 3DJ
Secretary NameMr Philip Edward Kirk
StatusCurrent
Appointed27 April 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Timothy Jason Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Gordon Peter Bowser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashley Park Road
Walton-On-Thames
Surrey
KT12 1JS
Director NameMr Frank Myers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWythall Walford
Ross-On-Wye
Herefordshire
HR9 5SD
Wales
Director NameMr Peter David Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW

Location

Registered AddressLeatherhead Court
Woodlands Road
Leatherhead
Surrey
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
11 May 2023Termination of appointment of Timothy Jason Davies as a director on 3 May 2023 (1 page)
3 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
21 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
16 June 2021Appointment of Mr Gordon Peter Bowser as a director on 15 June 2021 (2 pages)
15 June 2021Termination of appointment of Peter David Gordon as a director on 31 May 2021 (1 page)
26 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (15 pages)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
18 June 2018Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
30 May 2018Termination of appointment of Frank Myers as a director on 18 May 2018 (1 page)
16 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
11 August 2017Appointment of Mr Timothy Jason Davies as a director on 4 August 2017 (2 pages)
11 August 2017Appointment of Mr Timothy Jason Davies as a director on 4 August 2017 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 April 2016Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)