UKBizDB.co.uk

NORTH QUAY MANAGEMENT LIMITED

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

This company is commonly known as North Quay Management Limited. The company was founded 40 years ago and was given the registration number 01787300. The firm's registered office is in STRATFORD UPON AVON. You can find them at 36 Marsh Road, Wilmcote, Stratford Upon Avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTH QUAY MANAGEMENT LIMITED
Company Number:01787300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Marsh Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Marsh Road, Wilmcote, Stratford Upon Avon, CV37 9XR

Secretary17 May 2018Active
Oak Lodge, Studland Avenue, Wickford, England, SS12 0JF

Director10 March 2023Active
Four Gables, Nackington Road, Canterbury, England, CT4 7AY

Director22 April 2017Active
36 Marsh Road, Wilmcote, Stratford Upon Avon, CV37 9XR

Secretary25 April 1999Active
4, Lady Place High Street, Sutton Courtenay, Abingdon, England, OX14 4FB

Secretary15 April 2012Active
Meadows, Spring Lane Fordwich, Canterbury, CT2 0DL

Secretary-Active
Foxgloves Pplace Barton, Moreleigh, Totnes, TQ9 7JN

Secretary27 September 2006Active
Four Gates, Nackington Road, Canterbury, England, CT4 7AY

Secretary14 April 2018Active
Eddington House, Keynsham, Willsbridge, Bristol, BS30 6EJ

Director26 April 2014Active
11 Parklands, Chigwell, IG7 6LW

Director-Active
Elm Barn, Lovington Lane, Lower Broadheath, WR2 6QQ

Director-Active
Longroof Farmhouse, Ford Litton, Bath, BA3 4PL

Director-Active
4, Lady Place High Street, Sutton Courtenay, Abingdon, England, OX14 4FB

Director15 April 2012Active
4 Lady Place High Street, Sutton Courtenay, Abingdon, OX14 4FB

Director25 April 1999Active
36 Marsh Road, Wilmcote, Stratford Upon Avon, CV37 9XR

Director14 April 2018Active
15, Meadowbank Gardens, Glazebury, Warrington, England, WA3 5LX

Director14 April 2018Active
36, Marsh Road, Wilmcote, Stratford Upon Avon, United Kingdom, CV37 9XR

Director25 April 2015Active
Flat 10, The Old Boatyard, Padstow, PL28 8AF

Director15 April 2007Active
Meadows, Spring Lane Fordwich, Canterbury, CT2 0DL

Director-Active
Glebe Coach House, Manor Way, Totnes, TQ9 5HP

Director19 April 2003Active
7 Winterbourne Road, Solihull, B91 1LU

Director31 July 2009Active
Whiteoak 16 Fairbourne, Cobham, KT11 2BT

Director11 April 1993Active

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.