UKBizDB.co.uk

QUAY INDUSTRIAL PROPERTIES LIMITED

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

This company is commonly known as Quay Industrial Properties Limited. The company was founded 97 years ago and was given the registration number 00216708. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUAY INDUSTRIAL PROPERTIES LIMITED
Company Number:00216708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1926
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director06 April 2023Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director06 April 2023Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director-Active
Staple Cross, The Street, Petham, Canterbury, England, CT4 5QY

Secretary-Active
Cherry Lodge 48 Randle Way, Bapchild, Sittingbourne, ME9 9LN

Director-Active
18 The Green, Marlborough, SN8 1AW

Director-Active
Staple Cross, The Street, Petham, Canterbury, England, CT4 5QY

Director-Active

People with Significant Control

Mr Philip Richard Strevens
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Staple Cross, The Street, Canterbury, England, CT4 5QY
Nature of control:
  • Significant influence or control
Mrs Margaret Kitchener
Notified on:06 April 2016
Status:Active
Date of birth:March 1928
Nationality:British
Country of residence:United Kingdom
Address:Cherry Lodge 48 Randle Way, Bapchild, Sittingbourne, United Kingdom, ME9 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Strevens
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
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 (6 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.