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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walsingham House, Newham Quay, Truro, England, TR1 2DP | Secretary | - | Active |
Walsingham House, Newham Quay, Truro, England, TR1 2DP | Director | 12 June 2019 | Active |
Walsingham House, Newham Quay, Truro, England, TR1 2DP | Director | 31 October 2018 | Active |
Kelsall Steele Ltd, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9NH | Director | 01 December 2010 | Active |
Evendine Park View Close, Carnon Downs, Truro, TR3 6JL | Director | 01 December 1993 | Active |
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 | Director | 16 June 1993 | Active |
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 | Director | 29 January 1998 | Active |
Unit M, Newham Quay, Newham Road, Truro, United Kingdom, TR1 2DP | Corporate Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Resolution | Resolution. | Download |
2024-02-19 | Capital | Capital allotment shares. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.