WEST QUAY NO.3 RESIDENTS COMPANY LIMITED

WEST QUAY NO.3 RESIDENTS COMPANY LIMITED

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

    Company NameWEST QUAY NO.3 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717542
    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 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 AddressNo

    What are the latest accounts for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueYes

    What are the latest filings for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Permjit Singh Guram as a director on Apr 30, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 27, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 27, 2023 with updates

    7 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Colmore Gaskell as a director on Feb 01, 2023

    2 pagesAP02

    Cessation of Mark Christopher Donnellan as a person with significant control on Feb 14, 2023

    1 pagesPSC07

    Termination of appointment of Goldfield Properties Limited as a secretary on Feb 14, 2023

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Calogero Sereno Milazzo as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Zahra Bawab-Saleh as a director on Jun 23, 2022

    2 pagesAP01

    Termination of appointment of Mark Christopher Donnellan as a director on May 10, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Miss Anisha Dhand as a director on May 10, 2022

    2 pagesAP01

    Confirmation statement made on May 26, 2021 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 26, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Who are the officers of WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAWAB-SALEH, Zahra
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    United Kingdom
    Director
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    United Kingdom
    EnglandBritish297555590001
    DHAND, Anisha
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    United Kingdom
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    United Kingdom
    United KingdomBritish295938570001
    MILAZZO, Calogero Sereno
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    United Kingdom
    Director
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    United Kingdom
    United KingdomBritish268830790001
    SINGH GURAM, Permjit
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    EnglandBritish338215660001
    COLMORE GASKELL
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Identification TypeUK Limited Company
    Registration Number11584360
    297375230001
    DONNELLAN, Mark Christopher
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    Secretary
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    British74897060001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GOLDFIELD PROPERTIES LIMITED
    Slough Road
    SL0 0EB Iver
    Mansfield Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Slough Road
    SL0 0EB Iver
    Mansfield Lodge
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02717542
    100321270001
    PLAYFIELD PROPERTIES LIMITED
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    Secretary
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    45045200001
    ANDERSON, Pauline
    56 Marina Approach
    UB4 9TA Yeading
    Middlesex
    Director
    56 Marina Approach
    UB4 9TA Yeading
    Middlesex
    British44467650001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    DONNELLAN, Mark Christopher
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    Director
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    EnglandBritish74897060004
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HEBDEN, John
    1 Marina Approach
    UB4 9TA Yeading
    Middlesex
    Director
    1 Marina Approach
    UB4 9TA Yeading
    Middlesex
    British44467690001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    KIRKLEY, Joan
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    Director
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    British74771060001
    LEAR, David John
    58 Marina Approach
    UB4 9TA Yeading
    Middlesex
    Director
    58 Marina Approach
    UB4 9TA Yeading
    Middlesex
    British47023590001
    MEEHAN, James Edward
    2 Marina Approach
    UB4 9TA Yeading
    Middlesex
    Director
    2 Marina Approach
    UB4 9TA Yeading
    Middlesex
    British75426110001
    MODDREL, Richard Peter Martin
    10 Marina Approach
    UB4 9TB Hayes
    Middlesex
    Director
    10 Marina Approach
    UB4 9TB Hayes
    Middlesex
    British59165880001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    PRESTON, Tina
    9 Marina Approach
    Yeading
    UB4 9TB Hayes
    Middlesex
    Director
    9 Marina Approach
    Yeading
    UB4 9TB Hayes
    Middlesex
    British59084710002
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    WOOLFORD, Nicholas Charles
    6a Marina Approach
    UB4 9TB Yeading
    Middlesex
    Director
    6a Marina Approach
    UB4 9TB Yeading
    Middlesex
    British74720280001
    YOUERS, John Norman
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    Director
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    British37924820001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Christopher Donnellan
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WEST QUAY NO.3 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2023The 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