HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED

HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED

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

    Company NameHERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04394741
    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 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 AddressNo

    What are the latest accounts for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joshua Salter as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Essex Properties Ltd as a secretary on Aug 01, 2023

    1 pagesTM02

    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 pagesAD01

    Notification of Desmond John Norton as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Notification of Christopher James Kirby as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Notification of Martin Joseph Holmes as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Notification of Christopher Coyle as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 21, 2023

    2 pagesPSC09

    Termination of appointment of Stephen Morris as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jul 20, 2022

    2 pagesPSC09

    Termination of appointment of Sam Benjamin Flint as a director on Jul 20, 2022

    1 pagesTM01

    Appointment of Mr Joshua Salter as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr Desmond John Norton as a director on Apr 22, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Christopher James Kirby as a director on Apr 07, 2022

    2 pagesAP01

    Cessation of Sam Benjamin Flint as a person with significant control on Apr 07, 2022

    1 pagesPSC07

    Cessation of Christopher Coyle as a person with significant control on Apr 07, 2022

    1 pagesPSC07

    Cessation of Martin Joseph Holmes as a person with significant control on Apr 07, 2022

    1 pagesPSC07

    Who are the officers of HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE, Christopher
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Director
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    United KingdomBritish184403890001
    HOLMES, Martin Joseph
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Director
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    EnglandBritish290000600001
    KIRBY, Christopher James
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Director
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    EnglandBritish294543940001
    NORTON, Desmond John
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Director
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    EnglandBritish295060100001
    WHITWORTH, James John
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    EnglandBritish130588420001
    BROWN, Simon John
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    Secretary
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    British72693260002
    HARVEY, Caroline Anne
    4 Mermaid Way
    CM9 5LA Maldon
    Essex
    Secretary
    4 Mermaid Way
    CM9 5LA Maldon
    Essex
    British115851410001
    SULLIVAN, Carol Ann
    Shadow Fax 135 Gandalfs Ride
    CM3 5WS South Woodham Ferrers
    Essex
    Secretary
    Shadow Fax 135 Gandalfs Ride
    CM3 5WS South Woodham Ferrers
    Essex
    British118537400001
    SULLIVAN, James Victor
    3 Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    Essex
    Secretary
    3 Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    Essex
    184162170001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    ESSEX PROPERTIES LTD
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Secretary
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Identification TypeUK Limited Company
    Registration Number7672705
    165880080001
    BROWN, Simon John
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    Director
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    United KingdomBritish72693260002
    DAVISON, Neil John
    Church House
    Church Lane
    CB1 6PL Bartlow
    Cambridgeshire
    Director
    Church House
    Church Lane
    CB1 6PL Bartlow
    Cambridgeshire
    British39292900002
    FISHER, Trevor Newton
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    EnglandBritish97687050001
    FLINT, Sam Benjamin
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    United KingdomBritish202798490001
    HARVEY, Caroline Anne
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    United KingdomBritish115851410001
    KIRBY, Norman
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    United KingdomBritish97687060001
    MORRIS, Stephen
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    EnglandBritish202798530001
    SALTER, Joshua
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Director
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    EnglandBritish296431630001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    SUGGITT, William David
    3 Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    Essex
    Director
    3 Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    Essex
    EnglandBritish233067910001
    WHITWORTH, Kirsty
    69 Market Hill
    CM9 4QA Maldon
    Essex
    Director
    69 Market Hill
    CM9 4QA Maldon
    Essex
    EnglandBritish115851870001
    WILLCOX, Leonie
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    Director
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    3
    United KingdomBritish115851800001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    Who are the persons with significant control of HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Coyle
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Apr 21, 2023
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Joseph Holmes
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Apr 21, 2023
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher James Kirby
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Apr 21, 2023
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Desmond John Norton
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    Apr 21, 2023
    The Bentalls Centre
    Colchester Road
    CM9 4GD Maldon
    27
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Coyle
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Dec 03, 2021
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sam Benjamin Flint
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Dec 03, 2021
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Joseph Holmes
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Dec 03, 2021
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Morris
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Dec 03, 2021
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sam Benjamin Flint
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Oct 22, 2019
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Morris
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Oct 22, 2019
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Coyle
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Oct 22, 2019
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James John Whitworth
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Oct 22, 2019
    Reeves Way
    South Woodham Ferrers
    CM3 5XF Chelmsford
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2022Apr 21, 2023The 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, 2022Jul 20, 2022The 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, 2017Oct 22, 2019The 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