ST ANN'S QUAY MANAGEMENT LIMITED

ST ANN'S QUAY MANAGEMENT LIMITED

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

    Company NameST ANN'S QUAY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04206799
    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 ST ANN'S QUAY MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ST ANN'S QUAY MANAGEMENT LIMITED located?

    Registered Office Address
    Cheviot House Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ANN'S QUAY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIONSTEP LIMITEDApr 26, 2001Apr 26, 2001

    What are the latest accounts for ST ANN'S QUAY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST ANN'S QUAY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for ST ANN'S QUAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2025 with updates

    11 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 23, 2024 with updates

    11 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    11 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    11 pagesCS01

    Termination of appointment of Tony James Stafford as a director on Nov 11, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 23, 2020 with updates

    11 pagesCS01

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

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Christopher David Suddes as a director on Aug 13, 2019

    1 pagesTM01

    Appointment of Mr Tony James Stafford as a director on Aug 13, 2019

    2 pagesAP01

    Confirmation statement made on Apr 23, 2019 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    12 pagesCS01

    Appointment of Mr Christopher David Suddes as a director on May 11, 2016

    2 pagesAP01

    Termination of appointment of Andrew Edward Sheiz Redfern as a director on May 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 91
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of ST ANN'S QUAY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Secretary
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700001
    BATE, Paul
    St Anns Quay
    Quayside
    NE1 3BB Newcastle Upon Tyne
    73
    Tyne & Wear
    Director
    St Anns Quay
    Quayside
    NE1 3BB Newcastle Upon Tyne
    73
    Tyne & Wear
    United KingdomBritishCo Director38433920005
    RICHLEY, Louise
    St Anns Quay
    4 St Anns Street
    NE1 2DJ Newcastle Upon Tyne
    Flat 50
    Tyne And Wear
    Director
    St Anns Quay
    4 St Anns Street
    NE1 2DJ Newcastle Upon Tyne
    Flat 50
    Tyne And Wear
    United KingdomBritishCompany Director82736330003
    CONNOR, Sandra Marie
    The Bungalow
    Moore Lane Moore
    WA4 6XG Warrington
    Cheshire
    Secretary
    The Bungalow
    Moore Lane Moore
    WA4 6XG Warrington
    Cheshire
    BritishDirector75325260001
    MAINMAN, Ian Howard
    17 Planetree Road
    Hale
    WA15 9NS Altrincham
    Cheshire
    Secretary
    17 Planetree Road
    Hale
    WA15 9NS Altrincham
    Cheshire
    British53696760001
    PHILLIPS, Bari William
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    Secretary
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    British87447280002
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    RYAN, Nancy Anne
    3 Chretien Road
    Northenden
    M22 4ES Manchester
    Greater Manchester
    Secretary
    3 Chretien Road
    Northenden
    M22 4ES Manchester
    Greater Manchester
    BritishSolicitor91801490001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    TOWN & CITY SECRETARIES LTD
    Northgate House
    DL1 1XA Darlington
    Suite 7b
    County Durham
    England
    Secretary
    Northgate House
    DL1 1XA Darlington
    Suite 7b
    County Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number06247712
    122658060001
    BROOKS, Anthony
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    Director
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    EnglandBritishProperty Develop141603580001
    CONNOR, Sandra Marie
    The Bungalow
    Moore Lane Moore
    WA4 6XG Warrington
    Cheshire
    Director
    The Bungalow
    Moore Lane Moore
    WA4 6XG Warrington
    Cheshire
    BritishDirector75325260001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    MATHER, Keith Brian
    The Great Barn
    Bryn Yorkin Manor Caergwell
    LL12 9HT Wrexham
    Flintshire
    Director
    The Great Barn
    Bryn Yorkin Manor Caergwell
    LL12 9HT Wrexham
    Flintshire
    BritishSolicitor11964200004
    MOODY, Nicholas John
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    Director
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    EnglandBritishDirector36014600003
    SHEIZ REDFERN, Andrew Edward
    St. Anns Street
    NE1 2DJ Newcastle Upon Tyne
    4 St Anns Quay
    Tyne And Wear
    United Kingdom
    Director
    St. Anns Street
    NE1 2DJ Newcastle Upon Tyne
    4 St Anns Quay
    Tyne And Wear
    United Kingdom
    Unitedv KingdomBritishHospitality Manager173579340001
    STAFFORD, Tony James
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritishCompany Director192861960001
    SUDDES, Christopher David
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritishNone89782520002
    SUDDES, Christopher David
    St Anns Quay
    126 Quayside
    NE1 3BB Newcastle Upon Tyne
    68
    Director
    St Anns Quay
    126 Quayside
    NE1 3BB Newcastle Upon Tyne
    68
    EnglandBritishCompany Director89782520002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001
    TOWN & CITY DIRECTORS LTD
    Northgate House
    DL1 1XA Darlington
    Suite 7b
    County Durham
    England
    Director
    Northgate House
    DL1 1XA Darlington
    Suite 7b
    County Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number06268492
    122658070001

    What are the latest statements on persons with significant control for ST ANN'S QUAY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 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