AQUINNA HOMES PLC

Register to unlock more data on OkredoRegister

AQUINNA HOMES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353940

Incorporation date

05/02/2005

Size

Full

Contacts

Registered address

Registered address

Highway House, 17 London End, Beaconsfield, Buckinghamshire HP9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2005)
dot icon23/02/2026
Registration of charge 053539400059, created on 2026-02-18
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon21/11/2025
Full accounts made up to 2025-06-30
dot icon07/10/2025
Registration of charge 053539400058, created on 2025-10-06
dot icon02/09/2025
Satisfaction of charge 053539400054 in full
dot icon02/09/2025
Satisfaction of charge 053539400051 in full
dot icon09/05/2025
Registration of charge 053539400057, created on 2025-05-08
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon21/01/2025
Registration of charge 053539400056, created on 2025-01-17
dot icon22/10/2024
Full accounts made up to 2024-06-30
dot icon24/05/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon02/08/2023
Registration of charge 053539400055, created on 2023-07-27
dot icon09/06/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Registration of charge 053539400054, created on 2023-02-20
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon21/11/2022
Satisfaction of charge 053539400052 in full
dot icon13/09/2022
Satisfaction of charge 053539400050 in full
dot icon25/05/2022
Satisfaction of charge 053539400049 in full
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/06/2021
Registration of charge 053539400053, created on 2021-06-29
dot icon29/06/2021
Registration of charge 053539400052, created on 2021-06-25
dot icon28/06/2021
Satisfaction of charge 053539400046 in full
dot icon28/06/2021
Satisfaction of charge 053539400048 in full
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Registration of charge 053539400051, created on 2021-04-09
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon25/11/2020
Satisfaction of charge 053539400044 in full
dot icon16/11/2020
Satisfaction of charge 053539400043 in full
dot icon06/11/2020
Registration of charge 053539400050, created on 2020-11-06
dot icon01/10/2020
Registration of charge 053539400049, created on 2020-09-18
dot icon30/09/2020
Satisfaction of charge 053539400039 in full
dot icon14/07/2020
Satisfaction of charge 053539400047 in full
dot icon14/07/2020
Satisfaction of charge 053539400041 in full
dot icon02/04/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon13/01/2020
Registration of charge 053539400048, created on 2020-01-10
dot icon25/11/2019
Satisfaction of charge 053539400037 in full
dot icon01/07/2019
Satisfaction of charge 053539400036 in full
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Satisfaction of charge 053539400040 in full
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon08/02/2018
Satisfaction of charge 053539400045 in full
dot icon06/02/2018
Registration of charge 053539400047, created on 2018-01-23
dot icon31/01/2018
Registration of charge 053539400046, created on 2018-01-31
dot icon26/01/2018
Registration of charge 053539400045, created on 2018-01-23
dot icon22/12/2017
Registration of charge 053539400044, created on 2017-12-08
dot icon27/11/2017
Registration of charge 053539400043, created on 2017-11-24
dot icon15/08/2017
Registration of charge 053539400042, created on 2017-08-11
dot icon26/04/2017
Satisfaction of charge 053539400038 in full
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Registration of charge 053539400041, created on 2017-04-07
dot icon14/03/2017
Registration of charge 053539400040, created on 2017-03-07
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon06/01/2017
Registration of charge 053539400039, created on 2017-01-06
dot icon21/12/2016
Satisfaction of charge 053539400030 in full
dot icon21/12/2016
Satisfaction of charge 053539400035 in full
dot icon13/09/2016
Satisfaction of charge 053539400032 in full
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Registration of charge 053539400038, created on 2016-04-22
dot icon26/04/2016
Registration of charge 053539400037, created on 2016-04-25
dot icon05/04/2016
Satisfaction of charge 053539400033 in full
dot icon05/04/2016
Satisfaction of charge 053539400034 in full
dot icon05/04/2016
Satisfaction of charge 053539400031 in full
dot icon18/03/2016
Registration of charge 053539400036, created on 2016-02-26
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon18/12/2015
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Highway House 17 London End Beaconsfield Buckinghamshire HP9 2HN on 2015-12-18
dot icon12/11/2015
Satisfaction of charge 23 in full
dot icon12/11/2015
Satisfaction of charge 24 in full
dot icon12/11/2015
Satisfaction of charge 25 in full
dot icon12/11/2015
Satisfaction of charge 053539400026 in full
dot icon12/11/2015
Satisfaction of charge 053539400027 in full
dot icon12/11/2015
Satisfaction of charge 053539400029 in full
dot icon12/11/2015
Satisfaction of charge 053539400028 in full
dot icon05/08/2015
Registration of charge 053539400035, created on 2015-08-04
dot icon02/06/2015
Registration of charge 053539400034, created on 2015-05-29
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon28/08/2014
Registration of charge 053539400033, created on 2014-08-22
dot icon09/08/2014
Registration of charge 053539400031, created on 2014-08-08
dot icon09/08/2014
Registration of charge 053539400032, created on 2014-08-08
dot icon15/05/2014
Auditor's report
dot icon15/05/2014
Resolutions
dot icon15/05/2014
Certificate of re-registration from Private to Public Limited Company
dot icon15/05/2014
Auditor's statement
dot icon15/05/2014
Balance Sheet
dot icon15/05/2014
Re-registration of Memorandum and Articles
dot icon15/05/2014
Re-registration from a private company to a public company
dot icon25/03/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Registration of charge 053539400030
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon21/11/2013
Registration of charge 053539400029
dot icon07/11/2013
Registration of charge 053539400028
dot icon06/09/2013
Registration of charge 053539400027
dot icon02/08/2013
Satisfaction of charge 21 in full
dot icon02/08/2013
Satisfaction of charge 22 in full
dot icon16/07/2013
Registration of charge 053539400026
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 25
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 24
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 23
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon06/10/2011
Amended full accounts made up to 2010-12-31
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon05/07/2010
Resolutions
dot icon01/07/2010
Resolutions
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon16/03/2010
Certificate of change of name
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Change of name notice
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/03/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Director's details changed for Mr Stephen Harvey Brazier on 2010-01-18
dot icon20/01/2010
Director's details changed for Mr Simon Richard Seymour on 2010-01-18
dot icon20/01/2010
Secretary's details changed for Stephen Harvey Brazier on 2010-01-18
dot icon15/01/2010
Resolutions
dot icon14/01/2010
Registered office address changed from C/O Field Fisher Waterhouse 35 Vine Street London EC3N 2AA on 2010-01-14
dot icon09/01/2010
Termination of appointment of David Sutherland as a director
dot icon09/01/2010
Termination of appointment of Alasdair Macdougall as a director
dot icon09/01/2010
Termination of appointment of Alexander Grant as a director
dot icon09/01/2010
Appointment of Stephen Harvey Brazier as a secretary
dot icon09/01/2010
Termination of appointment of Caroline Sutherland as a secretary
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 05/02/09; full list of members
dot icon02/01/2009
Resolutions
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Director appointed david fraser sutherland
dot icon24/07/2008
Secretary's change of particulars / caroline sutherland / 24/07/2008
dot icon23/06/2008
Appointment terminated director charles monks
dot icon22/05/2008
Director appointed alexander james grant
dot icon22/05/2008
Appointment terminated director david sutherland
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon16/01/2008
New director appointed
dot icon30/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Statement of affairs
dot icon09/11/2007
Ad 01/06/07--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon09/11/2007
Nc inc already adjusted 01/06/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Secretary's particulars changed
dot icon20/07/2007
New director appointed
dot icon16/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
New director appointed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Resolutions
dot icon02/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Return made up to 05/02/07; no change of members
dot icon24/03/2007
Particulars of mortgage/charge
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 05/02/06; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
New director appointed
dot icon17/06/2005
Ad 24/05/05--------- £ si 96@1=96 £ ic 2/98
dot icon13/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Certificate of change of name
dot icon01/06/2005
Registered office changed on 01/06/05 from: pannone & partners 35 vine street london EC3N 2AA
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New secretary appointed
dot icon05/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Charles
Director
04/06/2007 - 10/06/2008
31
HMS SECRETARIES LIMITED
Nominee Secretary
04/02/2005 - 18/04/2005
297
HMS SECRETARIES LIMITED
Nominee Director
04/02/2005 - 18/04/2005
297
HMS DIRECTORS LIMITED
Nominee Director
04/02/2005 - 18/04/2005
157
Sutherland, David Fraser
Director
06/07/2008 - 22/12/2009
156

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUINNA HOMES PLC

AQUINNA HOMES PLC is an(a) Active company incorporated on 05/02/2005 with the registered office located at Highway House, 17 London End, Beaconsfield, Buckinghamshire HP9 2HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUINNA HOMES PLC?

toggle

AQUINNA HOMES PLC is currently Active. It was registered on 05/02/2005 .

Where is AQUINNA HOMES PLC located?

toggle

AQUINNA HOMES PLC is registered at Highway House, 17 London End, Beaconsfield, Buckinghamshire HP9 2HN.

What does AQUINNA HOMES PLC do?

toggle

AQUINNA HOMES PLC operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AQUINNA HOMES PLC?

toggle

The latest filing was on 23/02/2026: Registration of charge 053539400059, created on 2026-02-18.