THE CITY QUAY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE CITY QUAY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03134150 |
| 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 THE CITY QUAY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CITY QUAY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CERTAINGOOD PROPERTY MANAGEMENT LIMITED | Dec 05, 1995 | Dec 05, 1995 |
What are the latest accounts for THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for David Simon on Sep 19, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Jane Boden on Apr 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Avs Secretaries Limited as a secretary on Mar 24, 2025 | 1 pages | TM02 | ||
Appointment of Epmg Legal Limited as a secretary on Mar 24, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Apr 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP United Kingdom to C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH on Nov 11, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Martin Eric Veasey as a director on May 28, 2024 | 1 pages | TM01 | ||
Appointment of Sir John Gains as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Gains as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Linda Gay Wilkinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Andrew Marsden as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Eric Veasey as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Sir John Gains as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerrard O'driscoll as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Vincent Scanlon as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of David Simon as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Mallet as a director on Jan 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Paul Mallet as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Who are the officers of THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England |
| 160456110002 | ||||||||||||||
| BODEN, Jane | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | England | British | 126463990002 | |||||||||||||
| GAINS, John, Sir | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | United Kingdom | British | 321516180001 | |||||||||||||
| MARSDEN, Andrew | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | United Kingdom | British | 321415750001 | |||||||||||||
| SIMON, David | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | United Kingdom | British | 306779270002 | |||||||||||||
| BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||||||||||
| BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||||||
| AVS SECRETARIES LIMITED | Secretary | St Meryl Suite WD19 5EF Watford Suite D5 United Kingdom |
| 299304270001 | ||||||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard | 133588040001 | |||||||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road Wimbledon SW19 7QA London Kfh House |
| 49169650014 | ||||||||||||||
| PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||||||||||
| SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD | Secretary | 20 Lancing Road IG2 7DR Ilford Essex | 89318120001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | 34160470002 | |||||||||||||
| BUCKLEY, Pamela Jeanne | Director | 12 Turnstone House Star Place E1W 1AE London | British | 26089600004 | ||||||||||||||
| CLAYTON JONES, Joan Kathleen | Director | Pilgrims Beech House Lane Salehurst TN32 5PN Robertsbridge East Sussex | British | 96693860001 | ||||||||||||||
| COOPER, Simon | Director | Jacana Court The City Quay E1W 1AH Star Place 1 London United Kingdom | United Kingdom | British | 152757220001 | |||||||||||||
| CORLEY, Michael Charles | Director | 5 Compton Road SW19 7QA Wimbledon Kfh House Surrey United Kingdom | England | British | 119286730001 | |||||||||||||
| DINGWALL, Susan | Director | 5 Compton Road SW19 7QA London Kfh House | England | British | 217494110001 | |||||||||||||
| DOVE, Edward Craig | Director | c/o James Andrew Residential Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | 95799650002 | |||||||||||||
| EDGE, John Arthur | Director | The Drive TN13 3AB Sevenoaks 15 Kent United Kingdom | United Kingdom | British | 158511910001 | |||||||||||||
| EGGLEDEN, Ian Roderick | Director | 6 Pelican Wharf Wapping Wall E1W 3SL London | United Kingdom | British | 109967270001 | |||||||||||||
| GAINS, John, Sir | Director | Star Place E1W 1AU Lodnon 21 Cormorant Lodge United Kingdom | United Kingdom | British | 321415650001 | |||||||||||||
| GARWOOD, Paul Douglas | Director | 5 Compton Road SW19 7QA Wimbledon Kfh House Surrey United Kingdom | United Kingdom | British | 245598860001 | |||||||||||||
| HARRIS, Andrew Christian | Director | 5 Compton Road SW19 7QA London Kfh House | England | British | 255414760001 | |||||||||||||
| HIATT, Helaine | Director | 5 Compton Road SW19 7QA London Kfh House England | United Kingdom | British | 140196620002 | |||||||||||||
| HOULT, Philip Edward | Director | 98a Abbeville Road Clapham SW4 9LU London | British | 45837950001 | ||||||||||||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||||||||||
| KJELLIN, Henrik Alex | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 88833310001 | |||||||||||||
| KNOTT, Clifford Robin | Director | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||||||||||
| LOCKE, Andrew | Director | Granta Cottage Mill Lane CB2 4NE Wittlesford Cambridgeshire | British | 73999340001 |
What are the latest statements on persons with significant control for THE CITY QUAY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | 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