WEST QUAY NO.3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | WEST QUAY NO.3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02717542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is WEST QUAY NO.3 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Colmore Gaskell Eagle Tower Montpellier Drive GL50 1TA Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 27, 2025 |
| Next Confirmation Statement Due | Nov 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2024 |
| Overdue | Yes |
What are the latest filings for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mr Permjit Singh Guram as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with updates | 7 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Colmore Gaskell as a director on Feb 01, 2023 | 2 pages | AP02 | ||
Cessation of Mark Christopher Donnellan as a person with significant control on Feb 14, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Goldfield Properties Limited as a secretary on Feb 14, 2023 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Calogero Sereno Milazzo as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Appointment of Zahra Bawab-Saleh as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Donnellan as a director on May 10, 2022 | 1 pages | TM01 | ||
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on May 25, 2022 | 1 pages | AD01 | ||
Appointment of Miss Anisha Dhand as a director on May 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 26, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Who are the officers of WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAWAB-SALEH, Zahra | Director | 33 Wood Street EN5 4BE Barnet Regency House Hertfordshire United Kingdom | England | British | 297555590001 | |||||||||
| DHAND, Anisha | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell United Kingdom | United Kingdom | British | 295938570001 | |||||||||
| MILAZZO, Calogero Sereno | Director | 33 Wood Street EN5 4BE Barnet Regency House Hertfordshire United Kingdom | United Kingdom | British | 268830790001 | |||||||||
| SINGH GURAM, Permjit | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | England | British | 338215660001 | |||||||||
| COLMORE GASKELL | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England |
| 297375230001 | ||||||||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Slough Road SL0 0EB Iver Mansfield Lodge Buckinghamshire United Kingdom |
| 100321270001 | ||||||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | Wakefield House 32 High Street HA5 5PW Pinner Middlesex | 45045200001 | |||||||||||
| ANDERSON, Pauline | Director | 56 Marina Approach UB4 9TA Yeading Middlesex | British | 44467650001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| DONNELLAN, Mark Christopher | Director | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | England | British | 74897060004 | |||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HEBDEN, John | Director | 1 Marina Approach UB4 9TA Yeading Middlesex | British | 44467690001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| KIRKLEY, Joan | Director | 60c Great Benty UB7 7UP West Drayton Middlesex | British | 74771060001 | ||||||||||
| LEAR, David John | Director | 58 Marina Approach UB4 9TA Yeading Middlesex | British | 47023590001 | ||||||||||
| MEEHAN, James Edward | Director | 2 Marina Approach UB4 9TA Yeading Middlesex | British | 75426110001 | ||||||||||
| MODDREL, Richard Peter Martin | Director | 10 Marina Approach UB4 9TB Hayes Middlesex | British | 59165880001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PRESTON, Tina | Director | 9 Marina Approach Yeading UB4 9TB Hayes Middlesex | British | 59084710002 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| WOOLFORD, Nicholas Charles | Director | 6a Marina Approach UB4 9TB Yeading Middlesex | British | 74720280001 | ||||||||||
| YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | 37924820001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Christopher Donnellan | May 09, 2017 | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2023 | The 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