UKBizDB.co.uk

ISLAND QUAY MANAGEMENT LIMITED

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

This company is commonly known as Island Quay Management Limited. The company was founded 39 years ago and was given the registration number 01896713. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 14 The Waterways, , Stratford-upon-avon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ISLAND QUAY MANAGEMENT LIMITED
Company Number:01896713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 The Waterways, Stratford-upon-avon, England, CV37 0AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New House, Bishop's Sutton, Alresford, England, SO24 0AL

Director23 October 2020Active
Top House, High Street, Broughton, Stockbridge, England, SO20 8AD

Director23 October 2020Active
2, Ash Close, Abbots Langley, England, WD5 0DN

Director23 October 2020Active
4 St Helena Road, St. Helena Road, Bristol, England, BS6 7NP

Director23 October 2020Active
Keepers Cottage, Combrook, Warwick, England, CV35 9HP

Director23 October 2020Active
Baughton Court, Earls Croome, WR8 9DQ

Director-Active
Old Town Lodge, 3 Old Town, Stratford-Upon-Avon, England, CV37 6BG

Secretary14 August 2012Active
Camp House Farm, Camp Lane, Henley In Arden, B95 5QQ

Secretary04 February 2009Active
Camp House Farm, Camp Lane, Henley In Arden, B95 5QQ

Secretary03 September 2004Active
14, The Waterways, Stratford-Upon-Avon, England, CV37 0AW

Secretary06 October 2017Active
Ambledown House Langley Hill, Kings Langley, WD4 9HE

Secretary29 August 2006Active
The Old Rectory, Great Comberton, Pershore, WR10 3DP

Secretary12 August 2002Active
The Old Rectory, Great Comberton, Pershore, WR10 3DP

Secretary01 December 1998Active
Keepers Cottage, Combrook, CV35 9HP

Secretary31 December 2000Active
14 Knighton Rise, Oadby, Leicester, LE2 2RE

Secretary-Active
5 Island Quay, Salcombe, TQ8 8QD

Secretary31 March 1992Active
Old Town Lodge, 3 Old Town, Stratford-Upon-Avon, England, CV37 6BG

Director-Active
12, Beech Hill Avenue, Barnet, England, EN4 0LN

Director09 October 2015Active
19 Bridge Street, Pershore, WR10 1AJ

Director01 May 1998Active
Western House, 19 Bridge Street, Pershore, England, WR10 1AJ

Director09 October 2015Active
Ambledown House Langley Hill, Kings Langley, WD4 9HE

Director31 December 1991Active
The Dower House, Goadby, LE7 9EE

Director31 December 1991Active

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.