UKBizDB.co.uk

DOBSONS QUAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dobsons Quay Management Company Limited. The company was founded 24 years ago and was given the registration number 03837911. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOBSONS QUAY MANAGEMENT COMPANY LIMITED
Company Number:03837911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 July 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director24 August 2016Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary12 September 2002Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary01 August 2000Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary25 May 2005Active
Manor Cottage, Fledborough, Newark, NG22 0UU

Secretary10 August 2001Active
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ

Secretary08 September 1999Active
The Lawn Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP

Secretary16 February 2000Active
10 Dobsons Quay, The Wharf, Newark, NG24 1EU

Director03 April 2007Active
62 Watling Street, Affetside, Bury, BL8 3QW

Director01 August 2000Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director11 September 2017Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director20 August 2015Active
34 Chantry Close, Mickleover, Derby, DE3 5TG

Director08 September 1999Active
Low Farm Moor Lane, Syerston, Newark, NG23 5NA

Director10 February 2000Active
The Warren, 19 Main Street, Eaton, NG32 1SE

Director23 September 2003Active
16 Braithegayte, Wheldrake, York, YO19 6TB

Director03 April 2001Active
Manor Cottage, Fledborough, Newark, NG22 0UU

Director10 August 2001Active
6 Dobsons Quay, Town Wharf, Newark, NG24 1EU

Director23 September 2003Active
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ

Director08 September 1999Active
The Garden House, Rectory Street, Beckingham, LN5 0RG

Director10 August 2001Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director15 July 2019Active
The Old School House, Church Street, Shelford, NG12 1EN

Director10 February 2000Active

People with Significant Control

Mr Douglas Alfred Duckworth
Notified on:14 September 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Right to appoint and remove directors as firm
Mr Hans Jurgen Bederski
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:7, Dobsons Quay, Newark, England, NG24 1EU
Nature of control:
  • Right to appoint and remove directors as firm
Mr Ian Oakden
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Manor Cottage, Fledborough, Newark, England, NG22 0UU
Nature of control:
  • Right to appoint and remove directors as firm
Mr Derek Michael Joel
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:8, Dobsons Quay, Newark, England, NG24 1EU
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-09-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Officers

Appoint corporate secretary company with name date.

Download
2018-08-15Address

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

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.