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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 English Business Park, English Close, Hove, England, BN3 7ET | Corporate Secretary | 01 February 2024 | Active |
Apartment 158 Oyster Quay, Port Way, Port Solent, Portsmouth, England, PO6 4TQ | Director | 13 July 2023 | Active |
121 Oyster Quay, Port Way, Portsmouth, England, PO6 4TG | Director | 20 April 2023 | Active |
42 Oyster Quay, Port Solent, Portsmouth, England, PO6 4TE | Director | 21 March 2023 | Active |
25, London Road, Portsmouth, England, PO2 0BQ | Director | 11 December 2000 | Active |
25, London Road, Portsmouth, England, PO2 0BQ | Director | 10 November 2017 | Active |
25, London Road, Portsmouth, England, PO2 0BQ | Director | 10 October 2022 | Active |
Russell Square House, 10/12 Russell Square, London, WC1B 5EL | Secretary | - | Active |
10 The Gorseway, St Helens Road Hayling Island, Portsmouth, PO11 0DH | Secretary | 19 June 1997 | Active |
21 Bedford Square, London, WC1B 3HH | Secretary | 31 October 1993 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 10 January 2021 | Active |
C/O Countrywide Residential Lettings Ltd, 4th Floor, Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 14 September 2010 | Active |
119 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TG | Director | 18 September 2000 | Active |
115, Oyster Quay, Portsmouth, PO6 4TG | Director | 14 September 2010 | Active |
20, Oyster Quay, Portsmouth, United Kingdom, PO6 4TE | Director | 10 October 2008 | Active |
42 Oyster Quay, Port Solent, United Kingdom, PO6 4TE | Director | 13 January 2018 | Active |
The Wheel House,Smugglers Lane, Bosham, Chichester, PO18 8QP | Director | 13 October 2006 | Active |
25, London Road, Portsmouth, England, PO2 0BQ | Director | 10 July 2018 | Active |
49 Oyster Quay, Port Solent, Portsmouth, PO6 4TE | Director | 14 October 2005 | Active |
Flat 3, Oyster Quay, Port Solent, United Kingdom, PO6 4TE | Director | 01 July 2013 | Active |
161 Oyster Quay, Port Way Port Solent, Cosham, PO6 4TQ | Director | 26 October 2001 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 22 September 2021 | Active |
112 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TG | Director | 18 September 2000 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 01 January 2017 | Active |
Apartment 112 Oyster Quay, Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TG | Director | 31 January 2012 | Active |
112 Oyster Quay, Port Solent, Portsmouth, PO6 4TG | Director | 26 October 2001 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 13 November 2009 | Active |
Flat 42 Oyster Quay, Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TE | Director | 16 May 2011 | Active |
74 Oyster Quay, Port Solent, England, PO6 4TF | Director | 21 September 2021 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 12 April 2019 | Active |
153 Oyster Quay, Port Way, Port Solent, Portsmouth, PO6 4TQ | Director | 11 December 2000 | Active |
167 Oyster Quay, Port Way, Portsmouth, PO6 4TQ | Director | 13 October 2006 | Active |
150 Oyster Quay, Port Way, Cosham, PO6 4TQ | Director | 26 October 2001 | Active |
44 Grosvenor Hill, London, W1A 4NR | Director | - | Active |
403a Shenley Road, Borehamwood, WD6 1TW | Director | 06 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-07 | Officers | Termination director company. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Gazette | Gazette filings brought up to date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.