UKBizDB.co.uk

QUAY HOUSE (HAYLE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Quay House (hayle) Management Company Limited. The company was founded 6 years ago and was given the registration number 11143995. The firm's registered office is in HAYLE. You can find them at Flat 5, 24 Fore Street, Hayle, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUAY HOUSE (HAYLE) MANAGEMENT COMPANY LIMITED
Company Number:11143995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 5, 24 Fore Street, Hayle, Cornwall, United Kingdom, TR27 4DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Offices, 7a Rospeath Industrial Estate, Crowlas, Penzance, England, TR20 8DU

Director10 May 2023Active
First Floor Offices, 7a Rospeath Industrial Estate, Crowlas, Penzance, England, TR20 8DU

Director10 May 2023Active
First Floor Offices, 7a Rospeath Industrial Estate, Crowlas, Penzance, England, TR20 8DU

Director10 May 2023Active
Flat 5, 24 Fore Street, Hayle, United Kingdom, TR27 4DY

Director11 January 2018Active

People with Significant Control

Miss Alice Rose Baker
Notified on:10 May 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:First Floor Offices, 7a Rospeath Industrial Estate, Penzance, England, TR20 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Baker
Notified on:10 May 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:First Floor Offices, 7a Rospeath Industrial Estate, Penzance, England, TR20 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rory Baker
Notified on:10 May 2023
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:First Floor Offices, 7a Rospeath Industrial Estate, Penzance, England, TR20 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Baker
Notified on:11 January 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 24 Fore Street, Hayle, United Kingdom, TR27 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Address

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

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.