UKBizDB.co.uk

BLOCK 3 MARTELLO QUAY RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Block 3 Martello Quay Residents Company Limited. The company was founded 21 years ago and was given the registration number 04730337. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLOCK 3 MARTELLO QUAY RESIDENTS COMPANY LIMITED
Company Number:04730337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary09 February 2007Active
10, Barbuda Quay, Eastbourne, England, BN23 5TT

Director29 July 2015Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director15 June 2015Active
34a Cyril Mansions, Prince Of Wales Drive Battersea, London, SW11 4HP

Secretary10 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 April 2003Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director09 April 2014Active
Suite A Dyke House, South Street, Eastbourne, BN21 4LZ

Director10 April 2003Active
28 Phoenix Court, Chertsey Road, Feltham, TW13 4RN

Director13 September 2006Active
14, Barbuda Quay, Eastbourne, BN23 5TT

Director31 December 2008Active
4 Barbuda Quay, Eastbourne, BN23 5TT

Director29 May 2003Active
14 Barbuda Quay, Eastbourne, BN21 5TT

Director04 June 2003Active
12 Barbuda Quay, Sovereign Harbour South, Eastbourne, BN23 5TT

Director29 May 2003Active
34a Cyril Mansions, Prince Of Wales Drive Battersea, London, SW11 4HP

Director10 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change corporate secretary company with change date.

Download
2023-03-14Officers

Change corporate secretary company with change date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Address

Change registered office address company with date old address new address.

Download
2015-08-27Officers

Appoint person director company with name date.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Officers

Appoint person director company with name date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.