UKBizDB.co.uk

SANDPIPER QUAY (MANAGEMENT COMPANY NO. 1) LIMITED

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

This company is commonly known as Sandpiper Quay (management Company No. 1) Limited. The company was founded 34 years ago and was given the registration number 02485619. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SANDPIPER QUAY (MANAGEMENT COMPANY NO. 1) LIMITED
Company Number:02485619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary07 November 1994Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Secretary01 December 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary02 March 2001Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary20 April 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary-Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 June 2017Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director16 August 2004Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director19 August 2014Active
55 High Meadows, Bromley Cross, Bolton, BL7 9AS

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director30 November 2012Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director12 May 2015Active
Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF

Director23 September 1991Active

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Address

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

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.