UKBizDB.co.uk

NEWHAM QUAY MANAGEMENT LIMITED

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

This company is commonly known as Newham Quay Management Limited. The company was founded 36 years ago and was given the registration number 02246056. The firm's registered office is in TRURO. You can find them at Unit A, Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWHAM QUAY MANAGEMENT LIMITED
Company Number:02246056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit A, Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall, England, TR4 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walsingham House, Newham Quay, Truro, England, TR1 2DP

Secretary-Active
Walsingham House, Newham Quay, Truro, England, TR1 2DP

Director12 June 2019Active
Walsingham House, Newham Quay, Truro, England, TR1 2DP

Director31 October 2018Active
Kelsall Steele Ltd, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9NH

Director01 December 2010Active
Evendine Park View Close, Carnon Downs, Truro, TR3 6JL

Director01 December 1993Active
169 Bodmin Road, Truro, TR1 1RA

Director-Active
The Stables Tarrandean Lane, Perranwell Station, Truro, TR3 7NP

Director-Active
Quayside House, Newham Road, Truro, TR1 2DP

Director-Active
Walsingham House, Newham Quay, Truro, TR1 2DP

Director16 June 1993Active
4 Castle Row, London, W4 4JQ

Director-Active
Penryn House, Newham Road, Truro, TR1 2DP

Director-Active
Grooms Cottage Park View, Perranwell Station, Truro, TR3 7NN

Director29 January 1998Active
Unit M, Newham Quay, Newham Road, Truro, United Kingdom, TR1 2DP

Corporate Director-Active

People with Significant Control

Mr Alan Durtnall
Notified on:01 July 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:48, Thorne Park Road, Torquay, England, TQ2 6RU
Nature of control:
  • Significant influence or control
Mr Ian Fraser
Notified on:01 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:169, Bodmin Road, Truro, England, TR1 1RA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Resolution

Resolution.

Download
2024-02-19Capital

Capital allotment shares.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

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

Download
2022-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.