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.
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 | : |
|
Registered Address | : | Oakland House Talbot Road, Old Trafford, Manchester, England, M16 0PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leeds House, Central Park, Leeds, England, LS11 5DZ | Director | 31 October 2019 | Active |
Leeds House, Central Park, Leeds, England, LS11 5DZ | Director | 31 October 2019 | Active |
21 Lombard Street, London, EC3V 9AH | Secretary | 28 July 2009 | Active |
Woodview Crawley Hill, West Wellow, Romsey, SO51 6AP | Secretary | 27 May 2003 | Active |
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD | Secretary | 22 December 2010 | Active |
Unit B2, Boughton Business Park, Little Chalfont, England, HP6 6GL | Corporate Secretary | 30 April 2006 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 02 June 2015 | Active |
21 Lombard Street, London, EC3V 9AH | Director | 28 July 2009 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 02 June 2015 | Active |
21 Lombard Street, London, EC3V 9AH | Director | 28 July 2009 | Active |
Splinters Roundwood Lane, Lindfield, Haywards Heath, RH16 1SJ | Director | 27 May 2003 | Active |
Woodview Crawley Hill, West Wellow, Romsey, SO51 6AP | Director | 27 May 2003 | Active |
Renby Grange, Boars Head, Crowborough, TN6 3HE | Director | 27 May 2003 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 02 June 2015 | Active |
Spinney Cottage, Church Rd, West Lavington, Midhurst, United Kingdom, GU29 0EH | Director | 31 January 2006 | Active |
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD | Director | 22 December 2010 | Active |
21, Lombard Street, London, United Kingdom, EC3V 9AH | Director | 28 July 2009 | Active |
21, Lombard Street, London, United Kingdom, EC3V 9AH | Director | 28 July 2009 | Active |
21, Lombard Street, London, United Kingdom, EC3V 9AH | Director | 28 July 2009 | Active |
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD | Director | 22 December 2010 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Director | 31 October 2019 | Active |
Westbrook Partners, Berkeley Square House, Berkeley Square, London, W1J 6DD | Director | 22 December 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Address | Change sail address company with old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.