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.
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 | : |
|
Registered Address | : | 6 Port House, Plantation Wharf Battersea, London, SW11 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Osiers Road, London, England, SW18 1NL | Corporate Secretary | 13 March 2023 | Active |
136, Greenhaven Drive, Thamesmead, London, United Kingdom, SE28 8FT | Director | 25 July 2007 | Active |
46, Ruskin Drive, Orpington, BR6 9RR | Director | 25 July 2007 | Active |
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY | Secretary | 02 February 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 05 October 1999 | Active |
29a, Osiers Road, London, England, SW18 1NL | Corporate Secretary | 01 June 2018 | Active |
Gardners Farm Gardners End, Ardeley, Stevenage, SG2 7AR | Director | 05 October 1999 | Active |
127, Greenhaven Drive, London, United Kingdom, SE28 8FT | Director | 25 July 2007 | Active |
243, Greenhaven Drive, Thamesmead, London, United Kingdom, SE28 8FX | Director | 25 July 2007 | Active |
252, Greenhaven Drive, London, SE28 8FX | Director | 08 October 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 05 October 2004 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 13 September 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 05 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Address | Change sail address company with old address new address. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.