UKBizDB.co.uk

OLD WIVENHOE QUAY ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Old Wivenhoe Quay Estate Management Company Limited. The company was founded 24 years ago and was given the registration number 03830337. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD WIVENHOE QUAY ESTATE MANAGEMENT COMPANY LIMITED
Company Number:03830337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dry Dock, Wivenhoe, Colchester, England, CO7 9TE

Director18 March 2013Active
15, Dry Dock, Wivenhoe, Colchester, England, CO7 9TE

Director01 June 2020Active
10 West Quay, Wivenhoe, Colchester, CO7 9TF

Director26 April 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary24 August 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary24 August 1999Active
8 Kings Court, Newcomen Way, Colchester, CO4 9RA

Corporate Secretary01 July 2005Active
Scotsdale, Haynes West End, MK45 3QU

Director22 November 2001Active
Conifers, Pankridge Drive, Prestwood, HP16 9BZ

Director22 November 2001Active
Badgers Holt, Woolton Hill, Newbury, RG20 9UT

Director15 January 2003Active
2 Dry Dock, Wivenhoe, Colchester, CO7 9TE

Director01 July 2005Active
12 Dry Dock, Wivenhoe, CO7 9TE

Director26 April 2005Active
59 Hempstead Lane, Potters End, Berkhamsted, HP4 2RZ

Director22 November 2001Active
22, West Quay, Wivenhoe, Colchester, England, CO7 9TF

Director01 January 2013Active
Denham Farm, Denham Quainton, Aylesbury, HP22 4AL

Director24 August 1999Active
Hazelvere, London Road, Hook, RG27 9EF

Director24 August 1999Active
56 Pheasant Drive, Downley, High Wycombe, HP13 5JW

Director16 April 2004Active
15 Dry Dock, Wivenhoe, CO7 9TE

Director26 April 2005Active
11 Dry Dock, Wivenhoe, Colchester, CO7 9TE

Director15 September 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director24 August 1999Active

People with Significant Control

Dr Aulay Mackenzie
Notified on:24 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:1 Brewery House, Brook Street, Colchester, CO7 9DS
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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Restoration

Administrative restoration company.

Download
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.