UKBizDB.co.uk

GUNWHARF QUAYS (EASTSIDE PLAZA) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gunwharf Quays (eastside Plaza) Management Company Limited. The company was founded 17 years ago and was given the registration number 05840808. 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:GUNWHARF QUAYS (EASTSIDE PLAZA) MANAGEMENT COMPANY LIMITED
Company Number:05840808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 March 2023
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 Secretary02 July 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director05 June 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director30 August 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director16 June 2023Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director05 June 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director30 August 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director09 June 2023Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Secretary08 June 2006Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary01 March 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2006Active
17 Arklay Close, Uxbridge, UB8 3WP

Director27 July 2009Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director29 February 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director15 October 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
10 Boleyn Court, Tudor Way, Knaphill, GU21 2UA

Director08 June 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
Walnut Tree, Carringtons Road, Colchester, England, CO7 7XA

Director13 December 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director08 June 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
C/O Firstport Bespoke Property Services, Marlborough House, Wigmore Lane, Luton, England, LU2 9EX

Director13 December 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director05 June 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
Apartment 16, No 1 Gunwharf Quays, Portsmouth, United Kingdom, PO1 3FR

Director13 December 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
51 The Blue Building, Gunwharf Quays, Portsmouth, England, PO1 3ET

Director13 December 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director13 December 2017Active
Penlee, Pent0n Hall Drive, Staines, TW18 2HP

Director08 June 2006Active

People with Significant Control

Mr Anthony Roy Inkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 3000, Cathedral Hill, Guildford, United Kingdom, GU2 7YB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Louis Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 3000, Cathedral Hill, Guildford, United Kingdom, GU2 7YB
Nature of control:
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-01-28Officers

Change person director company with change date.

Download
2024-01-28Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.