UKBizDB.co.uk

WEST QUAY SHOPPING CENTRE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, N1 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director26 October 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director05 May 2020Active
61 Queens Road, East Sheen, SW14 8PH

Secretary28 April 1999Active
21a Astonville Street, London, SW18 5AN

Secretary-Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary23 April 2004Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary23 August 2000Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary16 February 1998Active
Flat 4, 13 Kildare Gardens, London, W2 5JS

Secretary01 February 1993Active
178a Worple Road, Wimbledon, London, SW20 8PR

Secretary12 February 2003Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director30 May 2007Active
3 War Coppice House, War Coppice Road, Caterham, CR3 6EQ

Director01 May 2002Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 April 2014Active
Kings Place, 90 York Way, London, N1 9GE

Director30 April 2019Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Kings Place, 90 York Way, London, N1 9GE

Director17 March 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director24 January 2001Active
20 Regent Terrace, Edinburgh, EH7 5BS

Director16 February 1998Active
9 Chester Place, Regents Park, London, NW1 4NB

Director-Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 August 2007Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director16 February 1998Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active
54 Lombard Street, London, EC3P 3AH

Director13 December 2000Active
93, Percy Road, Hampton, TW12 2JS

Director08 August 2007Active
7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ

Director12 February 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director12 February 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
The Oaks Castle Walk, Wadhurst, TN5 6DB

Director24 June 1998Active
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

Director14 December 1992Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active
54 Lombard Street, London, EC3P 3AH

Director16 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.