This company is commonly known as West Quay Shopping Centre Limited. The company was founded 64 years ago and was given the registration number 00643320. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WEST QUAY SHOPPING CENTRE LIMITED |
---|---|---|
Company Number | : | 00643320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place, 90 York Way, London, N1 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 23 September 2011 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 26 October 2011 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 05 May 2020 | Active |
61 Queens Road, East Sheen, SW14 8PH | Secretary | 28 April 1999 | Active |
21a Astonville Street, London, SW18 5AN | Secretary | - | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 23 April 2004 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 23 August 2000 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 16 February 1998 | Active |
Flat 4, 13 Kildare Gardens, London, W2 5JS | Secretary | 01 February 1993 | Active |
178a Worple Road, Wimbledon, London, SW20 8PR | Secretary | 12 February 2003 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 30 May 2007 | Active |
3 War Coppice House, War Coppice Road, Caterham, CR3 6EQ | Director | 01 May 2002 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 08 April 2014 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 April 2019 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 17 March 2017 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 24 January 2001 | Active |
20 Regent Terrace, Edinburgh, EH7 5BS | Director | 16 February 1998 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | - | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 August 2007 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 16 February 1998 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 26 October 2011 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 13 December 2000 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 08 August 2007 | Active |
7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ | Director | 12 February 2003 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 12 February 2003 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
The Oaks Castle Walk, Wadhurst, TN5 6DB | Director | 24 June 1998 | Active |
Hillcrest, 19 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW | Director | - | Active |
17 Parklands, Cholmeley Park Highgate, London, N6 5FE | Director | - | Active |
1, Durham Place, London, SW3 4ET | Director | 14 December 1992 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 26 October 2011 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 16 February 1998 | Active |
Hammerson Uk Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marble Arch House, 66 Seymour Street, London, England, W1H 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-14 | Accounts | Legacy. | Download |
2023-12-14 | Other | Legacy. | Download |
2023-12-14 | Other | Legacy. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.