UKBizDB.co.uk

QUAY PROPERTIES (TORBAY) LIMITED

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

This company is commonly known as Quay Properties (torbay) Limited. The company was founded 26 years ago and was given the registration number 03492457. The firm's registered office is in TORQUAY. You can find them at Moose Hall, Barewell Road, Torquay, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUAY PROPERTIES (TORBAY) LIMITED
Company Number:03492457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Moose Hall, Barewell Road, Torquay, Devon, England, TQ1 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moose Hall, Barewell Road, Torquay, England, TQ1 4PA

Secretary14 January 1998Active
Moose Hall, Barewell Road, Torquay, England, TQ1 4PA

Director14 January 1998Active
Moose Hall, Barewell Road, Torquay, England, TQ1 4PA

Director13 February 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1998Active
17 Central Avenue, Paignton, TQ3 2SS

Director14 January 1998Active
67 Fern Road, Newton Abbot, TQ12 4NZ

Director14 January 1998Active

People with Significant Control

Mr Timothy Philip Jones
Notified on:13 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Moose Hall, Barewell Road, Torquay, England, TQ1 4PA
Nature of control:
  • Right to appoint and remove directors
Mrs Maria Ann Jones
Notified on:11 January 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:23 Barcombe Road, Paignton, United Kingdom, TQ3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Mary Ruth Heard
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:12 Berry Head Road, Brixham, United Kingdom, TQ5 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Heard
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Moose Hall, Barewell Road, Torquay, England, TQ1 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Address

Change sail address company with old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-15Capital

Capital name of class of shares.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Capital

Capital name of class of shares.

Download
2018-11-06Resolution

Resolution.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.