ST ANN'S QUAY MANAGEMENT LIMITED
Overview
Company Name | ST ANN'S QUAY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04206799 |
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 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 Address | No |
What were the previous names of ST ANN'S QUAY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ACTIONSTEP LIMITED | Apr 26, 2001 | Apr 26, 2001 |
What are the latest accounts for ST ANN'S QUAY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST ANN'S QUAY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for ST ANN'S QUAY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with updates | 11 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 11 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 11 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 11 pages | CS01 | ||||||||||
Termination of appointment of Tony James Stafford as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 11 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Christopher David Suddes as a director on Aug 13, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tony James Stafford as a director on Aug 13, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 9 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 12 pages | CS01 | ||||||||||
Appointment of Mr Christopher David Suddes as a director on May 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Edward Sheiz Redfern as a director on May 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of ST ANN'S QUAY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES | Secretary | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House |
| 98266700001 | ||||||||||
BATE, Paul | Director | St Anns Quay Quayside NE1 3BB Newcastle Upon Tyne 73 Tyne & Wear | United Kingdom | British | Co Director | 38433920005 | ||||||||
RICHLEY, Louise | Director | St Anns Quay 4 St Anns Street NE1 2DJ Newcastle Upon Tyne Flat 50 Tyne And Wear | United Kingdom | British | Company Director | 82736330003 | ||||||||
CONNOR, Sandra Marie | Secretary | The Bungalow Moore Lane Moore WA4 6XG Warrington Cheshire | British | Director | 75325260001 | |||||||||
MAINMAN, Ian Howard | Secretary | 17 Planetree Road Hale WA15 9NS Altrincham Cheshire | British | 53696760001 | ||||||||||
PHILLIPS, Bari William | Secretary | 59 Crab Lane HG1 1BQ Harrogate North Yorkshire | British | 87447280002 | ||||||||||
ROUZEL, Alan Keith | Secretary | 88 Montrose Avenue HA8 0DR Edgware Middlesex | British | 55714880001 | ||||||||||
RYAN, Nancy Anne | Secretary | 3 Chretien Road Northenden M22 4ES Manchester Greater Manchester | British | Solicitor | 91801490001 | |||||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||
TOWN & CITY SECRETARIES LTD | Secretary | Northgate House DL1 1XA Darlington Suite 7b County Durham England |
| 122658060001 | ||||||||||
BROOKS, Anthony | Director | Rossett Grange 14 Rossett Green Lane HG2 9LJ Harrogate North Yorkshire | England | British | Property Develop | 141603580001 | ||||||||
CONNOR, Sandra Marie | Director | The Bungalow Moore Lane Moore WA4 6XG Warrington Cheshire | British | Director | 75325260001 | |||||||||
HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | Banker | 76547250001 | ||||||||
MATHER, Keith Brian | Director | The Great Barn Bryn Yorkin Manor Caergwell LL12 9HT Wrexham Flintshire | British | Solicitor | 11964200004 | |||||||||
MOODY, Nicholas John | Director | Mellwood Jervaulx HG4 4PJ Ripon | England | British | Director | 36014600003 | ||||||||
SHEIZ REDFERN, Andrew Edward | Director | St. Anns Street NE1 2DJ Newcastle Upon Tyne 4 St Anns Quay Tyne And Wear United Kingdom | Unitedv Kingdom | British | Hospitality Manager | 173579340001 | ||||||||
STAFFORD, Tony James | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | Company Director | 192861960001 | ||||||||
SUDDES, Christopher David | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | None | 89782520002 | ||||||||
SUDDES, Christopher David | Director | St Anns Quay 126 Quayside NE1 3BB Newcastle Upon Tyne 68 | England | British | Company Director | 89782520002 | ||||||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 | |||||||||||
TOWN & CITY DIRECTORS LTD | Director | Northgate House DL1 1XA Darlington Suite 7b County Durham England |
| 122658070001 |
What are the latest statements on persons with significant control for ST ANN'S QUAY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 26, 2017 | 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