UKBizDB.co.uk

SMOKE HOUSE QUAY MANAGEMENT LIMITED

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

This company is commonly known as Smoke House Quay Management Limited. The company was founded 19 years ago and was given the registration number 05247163. The firm's registered office is in SWANSEA. You can find them at 104 Walter Road, , Swansea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SMOKE HOUSE QUAY MANAGEMENT LIMITED
Company Number:05247163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:104 Walter Road, Swansea, Wales, SA1 5QF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Smoke House Quay, Milford Haven, Wales, SA73 3BD

Director08 September 2017Active
Fields Lodge, Middlekilns Lane, Herbrandston, Milford Haven, United Kingdom, SA73 3TE

Director08 March 2013Active
104, Walter Road, Swansea, Wales, SA1 5QF

Director01 August 2022Active
87, Lansdowne Road, London, United Kingdom, W11 2LE

Secretary30 September 2004Active
-, Gorsewood Drive, Hakin, Milford Haven, United Kingdom, SA73 3ER

Secretary31 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 September 2004Active
25, Smoke House Quay, Milford Haven, Wales, SA73 3BD

Director08 September 2017Active
Apt 701, 9b Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director30 September 2004Active
29, Smoke House Quay, Milford Haven, Wales, SA73 3BD

Director11 April 2019Active
-, Gorsewood Drive, Hakin, Milford Haven, United Kingdom, SA73 3ER

Director31 May 2012Active
20, Smoke House Quay, Milford Haven, Wales, SA73 3BD

Director20 November 2018Active
181, Victoria Road, Port Talbot, Wales, SA12 6QJ

Director30 September 2016Active
Aprartment 9, Smokehouse Quay, The Marina, Milford Haven, Great Britain, SA72 3BD

Director13 March 2013Active
17, Smoke House Quay, Milford Haven, Uk, SA73 3BD

Director08 March 2013Active
Three Ashes, Angle Village, Angle, Pembroke, United Kingdom, SA71 5AT

Director31 May 2012Active
7, Smoke House Quay, Milford Haven, Uk, SA73 3BD

Director08 March 2013Active
Apartment 32, Smoke House Quay, Milford Marina, Milford Haven, Wales, SA73 3BD

Director18 December 2012Active
Apartment 15, Smoke House Quay, Milford Marina, Milford Haven, Wales, SA73 3BD

Director18 December 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 September 2004Active

People with Significant Control

Mrs Clare Stowell
Notified on:30 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Wales
Address:104, Walter Road, Swansea, Wales, SA1 5QF
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 (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
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Address

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

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.