HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04394741 |
| 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 HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 27 The Bentalls Centre Colchester Road CM9 4GD Maldon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Joshua Salter as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Essex Properties Ltd as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 27 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD on Aug 07, 2023 | 1 pages | AD01 | ||
Notification of Desmond John Norton as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Notification of Christopher James Kirby as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Notification of Martin Joseph Holmes as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Notification of Christopher Coyle as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 21, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Stephen Morris as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Jul 20, 2022 | 2 pages | PSC09 | ||
Termination of appointment of Sam Benjamin Flint as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joshua Salter as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Desmond John Norton as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Christopher James Kirby as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Cessation of Sam Benjamin Flint as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||
Cessation of Christopher Coyle as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||
Cessation of Martin Joseph Holmes as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||
Who are the officers of HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Christopher | Director | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | United Kingdom | British | 184403890001 | |||||||||
| HOLMES, Martin Joseph | Director | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | England | British | 290000600001 | |||||||||
| KIRBY, Christopher James | Director | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | England | British | 294543940001 | |||||||||
| NORTON, Desmond John | Director | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | England | British | 295060100001 | |||||||||
| WHITWORTH, James John | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 3 | England | British | 130588420001 | |||||||||
| BROWN, Simon John | Secretary | Beckbrook Equestrian Centre Oakington Road Girton CB3 0QH Cambridge | British | 72693260002 | ||||||||||
| HARVEY, Caroline Anne | Secretary | 4 Mermaid Way CM9 5LA Maldon Essex | British | 115851410001 | ||||||||||
| SULLIVAN, Carol Ann | Secretary | Shadow Fax 135 Gandalfs Ride CM3 5WS South Woodham Ferrers Essex | British | 118537400001 | ||||||||||
| SULLIVAN, James Victor | Secretary | 3 Reeves Way South Woodham Ferrers CM3 5XF Chelmsford Essex | 184162170001 | |||||||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
| ESSEX PROPERTIES LTD | Secretary | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England |
| 165880080001 | ||||||||||
| BROWN, Simon John | Director | Beckbrook Equestrian Centre Oakington Road Girton CB3 0QH Cambridge | United Kingdom | British | 72693260002 | |||||||||
| DAVISON, Neil John | Director | Church House Church Lane CB1 6PL Bartlow Cambridgeshire | British | 39292900002 | ||||||||||
| FISHER, Trevor Newton | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 3 | England | British | 97687050001 | |||||||||
| FLINT, Sam Benjamin | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | United Kingdom | British | 202798490001 | |||||||||
| HARVEY, Caroline Anne | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 3 | United Kingdom | British | 115851410001 | |||||||||
| KIRBY, Norman | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 3 | United Kingdom | British | 97687060001 | |||||||||
| MORRIS, Stephen | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | England | British | 202798530001 | |||||||||
| SALTER, Joshua | Director | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | England | British | 296431630001 | |||||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||||||
| SUGGITT, William David | Director | 3 Reeves Way South Woodham Ferrers CM3 5XF Chelmsford Essex | England | British | 233067910001 | |||||||||
| WHITWORTH, Kirsty | Director | 69 Market Hill CM9 4QA Maldon Essex | England | British | 115851870001 | |||||||||
| WILLCOX, Leonie | Director | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 3 | United Kingdom | British | 115851800001 | |||||||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 |
Who are the persons with significant control of HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Coyle | Apr 21, 2023 | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Joseph Holmes | Apr 21, 2023 | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher James Kirby | Apr 21, 2023 | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Desmond John Norton | Apr 21, 2023 | The Bentalls Centre Colchester Road CM9 4GD Maldon 27 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Coyle | Dec 03, 2021 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sam Benjamin Flint | Dec 03, 2021 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Joseph Holmes | Dec 03, 2021 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Morris | Dec 03, 2021 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sam Benjamin Flint | Oct 22, 2019 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Morris | Oct 22, 2019 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Coyle | Oct 22, 2019 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James John Whitworth | Oct 22, 2019 | Reeves Way South Woodham Ferrers CM3 5XF Chelmsford 11 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 2022 | Apr 21, 2023 | 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 |
| Apr 07, 2022 | Jul 20, 2022 | 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 |
| Mar 11, 2017 | Oct 22, 2019 | 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