UKBizDB.co.uk

TOWN QUAY DEVELOPMENTS LIMITED

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

This company is commonly known as Town Quay Developments Limited. The company was founded 44 years ago and was given the registration number 01458942. The firm's registered office is in WINCHESTER. You can find them at Calpe House, St Thomas Street, Winchester, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOWN QUAY DEVELOPMENTS LIMITED
Company Number:01458942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Calpe House, St Thomas Street, Winchester, Hampshire, SO23 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calpe House, St Thomas Street, Winchester, SO23 9HE

Secretary29 April 2008Active
Calpe House, St Thomas Street, Winchester, SO23 9HE

Director20 September 2003Active
Calpe House, St Thomas Street, Winchester, SO23 9HE

Director-Active
Atners Tower, Leckford, Stockbridge, SO20 6JF

Secretary01 February 2001Active
Atners Tower, Leckford, Stockbridge, SO20 6JF

Secretary-Active
5 Waynflete Close, Bishops Waltham, Southampton, SO32 1HY

Director27 March 1995Active
Calpe House, St Thomas Street, Winchester, SO23 9HE

Director01 February 2001Active
Calpe House, St Thomas Street, Winchester, SO23 9HE

Director22 November 2007Active
Atners Tower, Leckford, Stockbridge, SO20 6JF

Director-Active

People with Significant Control

Quay Developments (Southern) Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander James Hunt
Notified on:01 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:Calpe House, St Thomas Street, Winchester, SO23 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2022-01-07Change of name

Change of name notice.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-30Accounts

Change account reference date company current extended.

Download
2018-05-15Capital

Legacy.

Download
2018-05-15Capital

Capital statement capital company with date currency figure.

Download
2018-05-15Insolvency

Legacy.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.