UKBizDB.co.uk

QUAYSIDE POINT GENERAL MANAGEMENT CO LIMITED

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

This company is commonly known as Quayside Point General Management Co Limited. The company was founded 24 years ago and was given the registration number 03853554. The firm's registered office is in LONDON. You can find them at 6 Port House, Plantation Wharf Battersea, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUAYSIDE POINT GENERAL MANAGEMENT CO LIMITED
Company Number:03853554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Port House, Plantation Wharf Battersea, London, SW11 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Osiers Road, London, England, SW18 1NL

Corporate Secretary13 March 2023Active
136, Greenhaven Drive, Thamesmead, London, United Kingdom, SE28 8FT

Director25 July 2007Active
46, Ruskin Drive, Orpington, BR6 9RR

Director25 July 2007Active
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY

Secretary02 February 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary05 October 1999Active
29a, Osiers Road, London, England, SW18 1NL

Corporate Secretary01 June 2018Active
Gardners Farm Gardners End, Ardeley, Stevenage, SG2 7AR

Director05 October 1999Active
127, Greenhaven Drive, London, United Kingdom, SE28 8FT

Director25 July 2007Active
243, Greenhaven Drive, Thamesmead, London, United Kingdom, SE28 8FX

Director25 July 2007Active
252, Greenhaven Drive, London, SE28 8FX

Director08 October 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director05 October 2004Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director13 September 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director05 October 1999Active

People with Significant Control

Mr Kieron Peter Edward Hyams
Notified on:01 October 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:6, Port House, London, SW11 3TY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Address

Change sail address company with old address new address.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Officers

Appoint corporate secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Officers

Change corporate secretary company with change date.

Download
2021-01-05Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Appoint corporate secretary company with name date.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.