UKBizDB.co.uk

QUAY WEST ESTATE COMPANY LIMITED

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

This company is commonly known as Quay West Estate Company Limited. The company was founded 21 years ago and was given the registration number 04777578. The firm's registered office is in MANCHESTER. You can find them at Oakland House Talbot Road, Old Trafford, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUAY WEST ESTATE COMPANY LIMITED
Company Number:04777578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Oakland House Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leeds House, Central Park, Leeds, England, LS11 5DZ

Director31 October 2019Active
Leeds House, Central Park, Leeds, England, LS11 5DZ

Director31 October 2019Active
21 Lombard Street, London, EC3V 9AH

Secretary28 July 2009Active
Woodview Crawley Hill, West Wellow, Romsey, SO51 6AP

Secretary27 May 2003Active
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD

Secretary22 December 2010Active
Unit B2, Boughton Business Park, Little Chalfont, England, HP6 6GL

Corporate Secretary30 April 2006Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary02 June 2015Active
21 Lombard Street, London, EC3V 9AH

Director28 July 2009Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director02 June 2015Active
21 Lombard Street, London, EC3V 9AH

Director28 July 2009Active
Splinters Roundwood Lane, Lindfield, Haywards Heath, RH16 1SJ

Director27 May 2003Active
Woodview Crawley Hill, West Wellow, Romsey, SO51 6AP

Director27 May 2003Active
Renby Grange, Boars Head, Crowborough, TN6 3HE

Director27 May 2003Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director02 June 2015Active
Spinney Cottage, Church Rd, West Lavington, Midhurst, United Kingdom, GU29 0EH

Director31 January 2006Active
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD

Director22 December 2010Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director28 July 2009Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director28 July 2009Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director28 July 2009Active
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD

Director22 December 2010Active
Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director31 October 2019Active
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD

Director22 December 2010Active

People with Significant Control

Regional Reit Limited
Notified on:31 October 2019
Status:Active
Country of residence:Guernsey
Address:Mount Crevelt House, Bulwer Avenue, Guernsey, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Address

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

Download
2023-06-27Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Change sail address company with old address new address.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Address

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

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.