UKBizDB.co.uk

OYSTER QUAY MANAGEMENT LIMITED

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

This company is commonly known as Oyster Quay Management Limited. The company was founded 36 years ago and was given the registration number 02237440. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OYSTER QUAY MANAGEMENT LIMITED
Company Number:02237440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 English Business Park, English Close, Hove, England, BN3 7ET

Corporate Secretary01 February 2024Active
Apartment 158 Oyster Quay, Port Way, Port Solent, Portsmouth, England, PO6 4TQ

Director13 July 2023Active
121 Oyster Quay, Port Way, Portsmouth, England, PO6 4TG

Director20 April 2023Active
42 Oyster Quay, Port Solent, Portsmouth, England, PO6 4TE

Director21 March 2023Active
25, London Road, Portsmouth, England, PO2 0BQ

Director11 December 2000Active
25, London Road, Portsmouth, England, PO2 0BQ

Director10 November 2017Active
25, London Road, Portsmouth, England, PO2 0BQ

Director10 October 2022Active
Russell Square House, 10/12 Russell Square, London, WC1B 5EL

Secretary-Active
10 The Gorseway, St Helens Road Hayling Island, Portsmouth, PO11 0DH

Secretary19 June 1997Active
21 Bedford Square, London, WC1B 3HH

Secretary31 October 1993Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary10 January 2021Active
C/O Countrywide Residential Lettings Ltd, 4th Floor, Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary14 September 2010Active
119 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TG

Director18 September 2000Active
115, Oyster Quay, Portsmouth, PO6 4TG

Director14 September 2010Active
20, Oyster Quay, Portsmouth, United Kingdom, PO6 4TE

Director10 October 2008Active
42 Oyster Quay, Port Solent, United Kingdom, PO6 4TE

Director13 January 2018Active
The Wheel House,Smugglers Lane, Bosham, Chichester, PO18 8QP

Director13 October 2006Active
25, London Road, Portsmouth, England, PO2 0BQ

Director10 July 2018Active
49 Oyster Quay, Port Solent, Portsmouth, PO6 4TE

Director14 October 2005Active
Flat 3, Oyster Quay, Port Solent, United Kingdom, PO6 4TE

Director01 July 2013Active
161 Oyster Quay, Port Way Port Solent, Cosham, PO6 4TQ

Director26 October 2001Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director22 September 2021Active
112 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TG

Director18 September 2000Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director01 January 2017Active
Apartment 112 Oyster Quay, Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TG

Director31 January 2012Active
112 Oyster Quay, Port Solent, Portsmouth, PO6 4TG

Director26 October 2001Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director13 November 2009Active
Flat 42 Oyster Quay, Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TE

Director16 May 2011Active
74 Oyster Quay, Port Solent, England, PO6 4TF

Director21 September 2021Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director12 April 2019Active
153 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TQ

Director11 December 2000Active
167 Oyster Quay, Port Way, Portsmouth, PO6 4TQ

Director13 October 2006Active
150 Oyster Quay, Port Way, Cosham, PO6 4TQ

Director26 October 2001Active
44 Grosvenor Hill, London, W1A 4NR

Director-Active
403a Shenley Road, Borehamwood, WD6 1TW

Director06 August 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint corporate secretary company with name date.

Download
2024-02-07Officers

Termination director company.

Download
2024-02-02Address

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

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.