UKBizDB.co.uk

ST ANN'S QUAY MANAGEMENT LIMITED

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

This company is commonly known as St Ann's Quay Management Limited. The company was founded 23 years ago and was given the registration number 04206799. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST ANN'S QUAY MANAGEMENT LIMITED
Company Number:04206799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Corporate Secretary20 July 2010Active
73, St Anns Quay, Quayside, Newcastle Upon Tyne, NE1 3BB

Director08 April 2010Active
Flat 50, St Anns Quay, 4 St Anns Street, Newcastle Upon Tyne, NE1 2DJ

Director08 April 2010Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 April 2001Active
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG

Secretary04 June 2001Active
17 Planetree Road, Hale, Altrincham, WA15 9NS

Secretary28 November 2003Active
59 Crab Lane, Harrogate, HG1 1BQ

Secretary16 April 2004Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary16 April 2004Active
3 Chretien Road, Northenden, Manchester, M22 4ES

Secretary07 May 2003Active
Suite 7b, Northgate House, Darlington, England, DL1 1XA

Corporate Secretary04 February 2009Active
Rossett Grange, 14 Rossett Green Lane, Harrogate, HG2 9LJ

Director16 April 2004Active
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG

Director04 June 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 April 2001Active
36 Hazlewell Road, London, SW15 6LR

Director16 April 2004Active
The Great Barn, Bryn Yorkin Manor Caergwell, Wrexham, LL12 9HT

Director04 June 2001Active
Mellwood, Jervaulx, Ripon, HG4 4PJ

Director09 February 2005Active
4 St Anns Quay, St. Anns Street, Newcastle Upon Tyne, United Kingdom, NE1 2DJ

Director23 July 2012Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director13 August 2019Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director11 May 2016Active
68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, NE1 3BB

Director08 April 2010Active
Suite 7b, Northgate House, Darlington, England, DL1 1XA

Corporate Director04 February 2009Active

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 (8 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-12Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Address

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

Download
2014-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.