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.
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 | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 02 July 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 05 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 30 August 2022 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 16 June 2023 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 05 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 30 August 2022 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 09 June 2023 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Secretary | 08 June 2006 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 01 March 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2006 | Active |
17 Arklay Close, Uxbridge, UB8 3WP | Director | 27 July 2009 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 29 February 2020 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 October 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
10 Boleyn Court, Tudor Way, Knaphill, GU21 2UA | Director | 08 June 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
Walnut Tree, Carringtons Road, Colchester, England, CO7 7XA | Director | 13 December 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 08 June 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
C/O Firstport Bespoke Property Services, Marlborough House, Wigmore Lane, Luton, England, LU2 9EX | Director | 13 December 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 05 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
Apartment 16, No 1 Gunwharf Quays, Portsmouth, United Kingdom, PO1 3FR | Director | 13 December 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
51 The Blue Building, Gunwharf Quays, Portsmouth, England, PO1 3ET | Director | 13 December 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 December 2017 | Active |
Penlee, Pent0n Hall Drive, Staines, TW18 2HP | Director | 08 June 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-28 | Officers | Change person director company with change date. | Download |
2024-01-28 | Officers | Change person director company with change date. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.