KINGS QUAY MAINTENANCE COMPANY LIMITED

KINGS QUAY MAINTENANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKINGS QUAY MAINTENANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00856715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGS QUAY MAINTENANCE COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KINGS QUAY MAINTENANCE COMPANY LIMITED located?

    Registered Office Address
    Station House
    North Street
    PO9 1QU Havant
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGS QUAY MAINTENANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINGS QUAY MAINTENANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for KINGS QUAY MAINTENANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Elizabeth Chisnall as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Margaret Jean Robertson as a director on Oct 19, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with updates

    5 pagesCS01

    Appointment of Mr James Harold Marsh as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Robert Barnaby Wilkinson as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mrs Maire Patricia Park as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of David Collingridge as a director on Mar 28, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr David Collingridge as a director on Apr 10, 2024

    2 pagesAP01

    Termination of appointment of Christine Meriel Collingridge as a director on Apr 10, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Anthony Edward Hunt as a director on Sep 02, 2023

    2 pagesAP01

    Termination of appointment of Rodney Martin Arnold as a director on Sep 02, 2023

    1 pagesTM01

    Director's details changed for Della Buchanan Herrington on Jul 28, 2023

    2 pagesCH01

    Confirmation statement made on Apr 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mrs Olive June Porter as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Allan Ernest Porter as a director on May 06, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 07/06/2021
    RES13

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 17/05/2019
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 11/05/2018
    RES13

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 05/05/2017
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 05/05/2017
    RES13

    Who are the officers of KINGS QUAY MAINTENANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Harry
    Marina Close
    PO10 7BG Emsworth
    3
    Hants
    United Kingdom
    Director
    Marina Close
    PO10 7BG Emsworth
    3
    Hants
    United Kingdom
    United KingdomBritish178351580001
    BALDWIN, Michael James
    Marina Close
    PO10 7BG Emsworth
    5
    Hampshire
    Director
    Marina Close
    PO10 7BG Emsworth
    5
    Hampshire
    United KingdomBritish38506210005
    BOON, Ellen Miriam
    Warblington Road
    PO10 7HE Emsworth
    27
    Hampshire
    England
    Director
    Warblington Road
    PO10 7HE Emsworth
    27
    Hampshire
    England
    EnglandBritish85288550002
    BUCHANAN, Della
    Marina Close
    PO10 7BG Emsworth
    4
    Hampshire
    Director
    Marina Close
    PO10 7BG Emsworth
    4
    Hampshire
    United KingdomBritish225377580002
    BUCK, Iris Gladys
    Harbour Way
    PO10 7BE Emsworth
    6
    Hampshire
    United Kingdom
    Director
    Harbour Way
    PO10 7BE Emsworth
    6
    Hampshire
    United Kingdom
    United KingdomBritish234330480001
    CHISNALL, Elizabeth
    North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    Director
    North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    EnglandBritish342644580001
    DAVIDSON, Graham William
    64 King Street
    PO10 7AZ Emsworth
    Hampshire
    Director
    64 King Street
    PO10 7AZ Emsworth
    Hampshire
    United KingdomBritish119398180001
    EATON, Greg
    King Street
    PO10 7AZ Emsworth
    52
    Hampshire
    Uk
    Director
    King Street
    PO10 7AZ Emsworth
    52
    Hampshire
    Uk
    United KingdomBritish225376460001
    EVELEIGH, Simon Francis
    King Street
    PO10 7AZ Emsworth
    56
    Hampshire
    Uk
    Director
    King Street
    PO10 7AZ Emsworth
    56
    Hampshire
    Uk
    EnglandBritish168472610001
    FARTHING, Ramon
    Harbour Way
    PO10 7BE Emsworth
    17
    Hampshire
    Director
    Harbour Way
    PO10 7BE Emsworth
    17
    Hampshire
    England/UkBritish243117660001
    FOSTER, Richard John
    2 Marina Close
    PO10 7BG Emsworth
    Hampshire
    Director
    2 Marina Close
    PO10 7BG Emsworth
    Hampshire
    United KingdomBritish64470310001
    HAMBLETON, Glenys Patricia
    Harbour Way
    PO10 7BE Emsworth
    2
    Hampshire
    England
    Director
    Harbour Way
    PO10 7BE Emsworth
    2
    Hampshire
    England
    EnglandBritish285744810001
    HOBBS, Melvyn Sidney
    4 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    Director
    4 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    United KingdomBritish73657840001
    HOLLIS, Michael John, Dr
    63 Warblington Road
    PO10 7HG Emsworth
    Hampshire
    Director
    63 Warblington Road
    PO10 7HG Emsworth
    Hampshire
    United KingdomBritish64098190001
    HUNT, Anthony Edward
    King Street
    PO10 7AZ Emsworth
    60
    Hampshire
    United Kingdom
    Director
    King Street
    PO10 7AZ Emsworth
    60
    Hampshire
    United Kingdom
    United KingdomBritish313059980001
    JONES, Catherine Gerda
    King Street
    PO10 7BG Emsworth
    58
    Hampshire
    United Kingdom
    Director
    King Street
    PO10 7BG Emsworth
    58
    Hampshire
    United Kingdom
    EnglandBritish76509650002
    JONES, Timothy Morris
    58 King Street
    PO10 7AZ Emsworth
    Hampshire
    Director
    58 King Street
    PO10 7AZ Emsworth
    Hampshire
    EnglandEnglish117794810001
    KNIGHT, Alexander Simon Graham
    Harbour Way
    PO10 7BE Emsworth
    7
    Hants
    England
    Director
    Harbour Way
    PO10 7BE Emsworth
    7
    Hants
    England
    United StatesBritish165350020001
    MARSH, James Harold
    North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    Director
    North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    EnglandBritish334643790001
    MOON, James Nicholas
    Harbour Way
    PO10 7BE Emsworth
    10
    England
    Director
    Harbour Way
    PO10 7BE Emsworth
    10
    England
    EnglandBritish195528040001
    PARK, Gilbert Richard, Dr
    Harbour Way
    PO10 7BG Emsworth
    2
    Hampshire
    United Kingdom
    Director
    Harbour Way
    PO10 7BG Emsworth
    2
    Hampshire
    United Kingdom
    EnglandBritish104000550003
    PARK, Maire Patricia
    Harbour Way
    PO10 7BE Emsworth
    14
    Hampshire
    United Kingdom
    Director
    Harbour Way
    PO10 7BE Emsworth
    14
    Hampshire
    United Kingdom
    United KingdomBritish329933130001
    PORTER, Deborah Lynn
    Harbour Way
    PO10 7BE Emsworth
    9
    Hampshire
    United Kingdom
    Director
    Harbour Way
    PO10 7BE Emsworth
    9
    Hampshire
    United Kingdom
    United KingdomBritish102818710001
    PORTER, Olive June
    Harbour Way
    Emsworth
    8
    United Kingdom
    Director
    Harbour Way
    Emsworth
    8
    United Kingdom
    United KingdomBritish295586150001
    RICE, Marion
    Harbour Way
    PO10 7BE Emsworth
    11
    England
    Director
    Harbour Way
    PO10 7BE Emsworth
    11
    England
    EnglandBritish282324590001
    TAPLIN, Graham John
    King Street
    PO10 7AZ Emsworth
    54
    Hampshire
    Uk
    Director
    King Street
    PO10 7AZ Emsworth
    54
    Hampshire
    Uk
    United KingdomBritish191665010001
    TAPLIN, Marguerita Suhirthamalar
    54 King Street
    PO10 7AZ Emsworth
    Hampshire
    Director
    54 King Street
    PO10 7AZ Emsworth
    Hampshire
    EnglandMalaysian117790250001
    WILKINSON, Pamela Margaret
    Marina Close
    PO10 7BG Emsworth
    1
    Hants
    Uk
    Director
    Marina Close
    PO10 7BG Emsworth
    1
    Hants
    Uk
    United KingdomBritish168508950001
    BLAKELY, Bernard Edward
    6 Briar Wood
    GU33 7RB Liss
    Hants
    Secretary
    6 Briar Wood
    GU33 7RB Liss
    Hants
    British33669670001
    BUCK, Iris Gladys
    6 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    Secretary
    6 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    British38933530001
    HOBBS, Raymond Maurice Desmond
    12 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    Secretary
    12 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    British9694080001
    WILKINSON, Pamela Margaret
    Marina Close
    PO10 7BG Emsworth
    1
    Hampshire
    United Kingdom
    Secretary
    Marina Close
    PO10 7BG Emsworth
    1
    Hampshire
    United Kingdom
    British69705450002
    ARCHER, Peter Bryan
    12 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    Director
    12 Harbour Way
    PO10 7BE Emsworth
    Hampshire
    United KingdomBritish42644060001
    ARNOLD, Rodney Martin
    60 King Street
    PO10 7AZ Emsworth
    Hampshire
    Director
    60 King Street
    PO10 7AZ Emsworth
    Hampshire
    United KingdomBritish9694090001
    BAILEY, Anthony Reginald
    Harbour Way
    PO10 7BE Emsworth
    10
    Hants
    Director
    Harbour Way
    PO10 7BE Emsworth
    10
    Hants
    United KingdomBritish138531020001

    What are the latest statements on persons with significant control for KINGS QUAY MAINTENANCE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0