SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED

SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED

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

    Company NameSOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04636282
    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 SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED located?

    Registered Office Address
    99 Mews Street
    E1W 1BD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTH QUAY PLAZA ESTATES (FREEHOLD) 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 SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Burling as a director on Nov 26, 2025

    1 pagesTM01

    Appointment of Mr David Purchall as a director on Nov 06, 2025

    2 pagesAP01

    Appointment of Mr Andrew Burling as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Derek John Gadd as a director on Oct 30, 2025

    1 pagesTM01

    Appointment of Mr Nicholas David Robinson as a director on Sep 26, 2025

    2 pagesAP01

    Appointment of Mr Brian Thomas Sullivan as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Derek John Gadd as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Ashley Dean O'brien as a secretary on Aug 21, 2025

    2 pagesAP03

    Termination of appointment of Jack Newby as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of David Ballois as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Drew Wnek as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 25, 2025 with updates

    26 pagesCS01

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

    19 pagesAA

    Appointment of Mr Mark Blackledge as a director on Nov 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 25, 2024 with updates

    27 pagesCS01

    Director's details changed for Mr Alexander Emilov Totomanov on Jan 30, 2024

    2 pagesCH01

    Appointment of Mr Alexander Emilov Totomanov as a director on Jan 10, 2024

    2 pagesAP01

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

    18 pagesAA

    Termination of appointment of Lesley Pavitt as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of Mih Property Ltd as a secretary on Jun 17, 2022

    1 pagesTM02

    Confirmation statement made on Mar 25, 2023 with updates

    26 pagesCS01

    Director's details changed for Mr Drew Wnek on Mar 30, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Director's details changed for Mr Drew Wnek on Sep 01, 2022

    2 pagesCH01

    Appointment of Mr Jack Newby as a director on Jul 26, 2022

    2 pagesAP01

    Who are the officers of SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Ashley Dean
    Mews Street
    E1W 1BD London
    99
    England
    Secretary
    Mews Street
    E1W 1BD London
    99
    England
    339383180001
    BLACKLEDGE, Mark
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish330019040001
    GARCIA, Andres De Jesus Teran
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish298643520001
    PURCHALL, David
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish342256590001
    ROBINSON, Nicholas David
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish205600980001
    SULLIVAN, Brian Thomas
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish340260970001
    TOTOMANOV, Alexander Emilov
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish318104990001
    POTTS, Martin William
    7 Cloysters Green
    E1W 1LU London
    Secretary
    7 Cloysters Green
    E1W 1LU London
    British4861740003
    RODNEY SMITH, Martin
    46 Burr Close
    E1W 1NB London
    Secretary
    46 Burr Close
    E1W 1NB London
    British39055580001
    WOOD, Robert Francis
    Mews Street
    E1W 1BD London
    99
    England
    Secretary
    Mews Street
    E1W 1BD London
    99
    England
    266405430001
    CARTER BACKER WINTER TRUSTEES LIMITED
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Secretary
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02834505
    91837900002
    MIH PROPERTY LTD
    Southwark Street
    SE1 1RQ London
    Merchant House 5 - 7
    England
    Secretary
    Southwark Street
    SE1 1RQ London
    Merchant House 5 - 7
    England
    Identification TypeUK Limited Company
    Registration Number10465471
    297097480001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    ARLINGTON, Simon James
    Mews Street
    Tower Hill
    E1W 1UG London
    99
    United Kingdom
    Director
    Mews Street
    Tower Hill
    E1W 1UG London
    99
    United Kingdom
    United KingdomBritish159507590001
    BALLOIS, David
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    United KingdomFrench260596560001
    BILLINGHAM, Rex Richard
    24 Burr Close
    E1W 1NB London
    Director
    24 Burr Close
    E1W 1NB London
    United KingdomBritish127709480001
    BRETHERTON, Philip John
    Westmount
    40 Belmont Park Avenue
    SL6 6JS Maidenhead
    Berkshire
    Director
    Westmount
    40 Belmont Park Avenue
    SL6 6JS Maidenhead
    Berkshire
    British69382010001
    BURLING, Andrew
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish342256090001
    DOUGLAS HAYDON, Alan
    2 Beehive Cottages
    Winchester Road
    TN18 4DG Hawkhurst
    Kent
    Director
    2 Beehive Cottages
    Winchester Road
    TN18 4DG Hawkhurst
    Kent
    British99407610001
    FITTER, Roger
    4 Glen Avenue
    CO3 3RP Colchester
    Essex
    Director
    4 Glen Avenue
    CO3 3RP Colchester
    Essex
    British27902340001
    FOX, Christopher Ernest Beresford
    105 Burr Close
    E1W 1ND London
    Director
    105 Burr Close
    E1W 1ND London
    British103504620001
    GADD, Derek John
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    EnglandBritish340245620001
    GADD, Derek John
    2 Cloysters Green
    E1W 1LU London
    Director
    2 Cloysters Green
    E1W 1LU London
    British99407690001
    GILLESPIE, James Bernard
    Burr Close
    E1W 1NB London
    13
    England
    Director
    Burr Close
    E1W 1NB London
    13
    England
    United KingdomBritish205601130001
    HAIGH, Jonathan William
    Pytches Road
    IP12 1ET Woodbridge
    First Cottage
    Suffolk
    England
    Director
    Pytches Road
    IP12 1ET Woodbridge
    First Cottage
    Suffolk
    England
    United KingdomBritish102915250001
    HOSSAIN, Elisabeth Mary
    Wensleydale Road
    TW12 2LP Hampton
    37
    Middlesex
    England
    Director
    Wensleydale Road
    TW12 2LP Hampton
    37
    Middlesex
    England
    United KingdomBritish205601090001
    HOSSAIN, Elisabeth Mary
    Wensleydale Road
    TW12 2LP Hampton
    37
    Middlesex
    Director
    Wensleydale Road
    TW12 2LP Hampton
    37
    Middlesex
    United KingdomBritish205601090001
    HOWLETT, Jean Roberta
    Mews Street
    E1W 1UG Tower Hill
    99
    London
    United Kingdom
    Director
    Mews Street
    E1W 1UG Tower Hill
    99
    London
    United Kingdom
    United KingdomBritish119524770001
    HOWLETT, Jean Roberta
    3 Maudlins Green
    E1W 1LZ London
    Director
    3 Maudlins Green
    E1W 1LZ London
    United KingdomBritish119524770001
    LASHBROOK, Mark Andrew
    13 Cloysters Green
    Wapping
    E1W 1LU London
    Director
    13 Cloysters Green
    Wapping
    E1W 1LU London
    British88740140001
    LAWRENCE, Vivian
    Mews Street
    E1W 1BD London
    99
    England
    Director
    Mews Street
    E1W 1BD London
    99
    England
    United KingdomBritish260732900001
    LEE, Lucy, Dr
    8 Nightingale House
    50 Thomas More Street
    E1W 1UA London
    Director
    8 Nightingale House
    50 Thomas More Street
    E1W 1UA London
    British88740200002
    LEWIS, Olivia Grace Rita
    E1W 1BD London
    99 Mews Street
    United Kingdom
    Director
    E1W 1BD London
    99 Mews Street
    United Kingdom
    United KingdomBritish260595750001
    MAVIN, George
    St. Katharines Way
    E1W 1LP London
    45
    Director
    St. Katharines Way
    E1W 1LP London
    45
    British139040800001
    MELHUISH-HANCOCK, Douglas Charles
    22 Nightingale House
    E1W 1UA London
    Director
    22 Nightingale House
    E1W 1UA London
    United KingdomBritish6218780001

    What are the latest statements on persons with significant control for SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 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