THE CITY QUAY MANAGEMENT COMPANY LIMITED

THE CITY QUAY MANAGEMENT COMPANY LIMITED

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

    Company NameTHE CITY QUAY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03134150
    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 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 AddressNo

    What were the previous names of THE CITY QUAY MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERTAINGOOD PROPERTY MANAGEMENT LIMITEDDec 05, 1995Dec 05, 1995

    What are the latest accounts for THE CITY QUAY MANAGEMENT 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 THE CITY QUAY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for THE CITY QUAY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for David Simon on Sep 19, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Jane Boden on Apr 03, 2025

    2 pagesCH01

    Termination of appointment of Avs Secretaries Limited as a secretary on Mar 24, 2025

    1 pagesTM02

    Appointment of Epmg Legal Limited as a secretary on Mar 24, 2025

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Martin Eric Veasey as a director on May 28, 2024

    1 pagesTM01

    Appointment of Sir John Gains as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of John Gains as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Linda Gay Wilkinson as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Andrew Marsden as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Martin Eric Veasey as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Sir John Gains as a director on Nov 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gerrard O'driscoll as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Mark Vincent Scanlon as a director on Nov 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of David Simon as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Paul Mallet as a director on Jan 29, 2023

    1 pagesTM01

    Confirmation statement made on Dec 10, 2022 with updates

    3 pagesCS01

    Appointment of Mr Paul Mallet as a director on Jul 20, 2022

    2 pagesAP01

    Who are the officers of THE CITY QUAY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPMG LEGAL LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Identification TypeUK Limited Company
    Registration Number07564292
    160456110002
    BODEN, Jane
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    EnglandBritish126463990002
    GAINS, John, Sir
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    United KingdomBritish321516180001
    MARSDEN, Andrew
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    United KingdomBritish321415750001
    SIMON, David
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    United KingdomBritish306779270002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    AVS SECRETARIES LIMITED
    St Meryl Suite
    WD19 5EF Watford
    Suite D5
    United Kingdom
    Secretary
    St Meryl Suite
    WD19 5EF Watford
    Suite D5
    United Kingdom
    Legal FormENGLAND
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND & WALES
    Registration Number04730558
    299304270001
    HML COMPANY SECRETARIAL SERVICES
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Secretary
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    133588040001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    KINLEIGH LIMITED
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Secretary
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Identification TypeUK Limited Company
    Registration Number913323
    49169650014
    PENNSEC LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    50775150001
    SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD
    20 Lancing Road
    IG2 7DR Ilford
    Essex
    Secretary
    20 Lancing Road
    IG2 7DR Ilford
    Essex
    89318120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritish34160470002
    BUCKLEY, Pamela Jeanne
    12 Turnstone House
    Star Place
    E1W 1AE London
    Director
    12 Turnstone House
    Star Place
    E1W 1AE London
    British26089600004
    CLAYTON JONES, Joan Kathleen
    Pilgrims
    Beech House Lane Salehurst
    TN32 5PN Robertsbridge
    East Sussex
    Director
    Pilgrims
    Beech House Lane Salehurst
    TN32 5PN Robertsbridge
    East Sussex
    British96693860001
    COOPER, Simon
    Jacana Court
    The City Quay
    E1W 1AH Star Place
    1
    London
    United Kingdom
    Director
    Jacana Court
    The City Quay
    E1W 1AH Star Place
    1
    London
    United Kingdom
    United KingdomBritish152757220001
    CORLEY, Michael Charles
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    Surrey
    United Kingdom
    Director
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    Surrey
    United Kingdom
    EnglandBritish119286730001
    DINGWALL, Susan
    5 Compton Road
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    EnglandBritish217494110001
    DOVE, Edward Craig
    c/o James Andrew Residential
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    c/o James Andrew Residential
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritish95799650002
    EDGE, John Arthur
    The Drive
    TN13 3AB Sevenoaks
    15
    Kent
    United Kingdom
    Director
    The Drive
    TN13 3AB Sevenoaks
    15
    Kent
    United Kingdom
    United KingdomBritish158511910001
    EGGLEDEN, Ian Roderick
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    Director
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    United KingdomBritish109967270001
    GAINS, John, Sir
    Star Place
    E1W 1AU Lodnon
    21 Cormorant Lodge
    United Kingdom
    Director
    Star Place
    E1W 1AU Lodnon
    21 Cormorant Lodge
    United Kingdom
    United KingdomBritish321415650001
    GARWOOD, Paul Douglas
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    Surrey
    United Kingdom
    Director
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    Surrey
    United Kingdom
    United KingdomBritish245598860001
    HARRIS, Andrew Christian
    5 Compton Road
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    EnglandBritish255414760001
    HIATT, Helaine
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish140196620002
    HOULT, Philip Edward
    98a Abbeville Road
    Clapham
    SW4 9LU London
    Director
    98a Abbeville Road
    Clapham
    SW4 9LU London
    British45837950001
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    KJELLIN, Henrik Alex
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish88833310001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    LOCKE, Andrew
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    Director
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    British73999340001

    What are the latest statements on persons with significant control for THE CITY QUAY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The 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