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.
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 | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Director | 06 April 2023 | Active |
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Director | 06 April 2023 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person secretary company with change date. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.