QUAY WEST ESTATE COMPANY LIMITED

QUAY WEST ESTATE COMPANY LIMITED

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

    Company NameQUAY WEST ESTATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04777578
    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 QUAY WEST ESTATE COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is QUAY WEST ESTATE COMPANY LIMITED located?

    Registered Office Address
    69 Watermint Quay
    N16 6DN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUAY WEST ESTATE COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QUAY WEST ESTATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for QUAY WEST ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 1-3 Charter Square Sheffield S1 4HS England to 69 Watermint Quay Craven Walk London N16 6DN

    1 pagesAD02

    Confirmation statement made on May 04, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Registered office address changed from Leeds House Central Park Leeds LS11 5DZ England to 69 Watermint Quay London N16 6DN on Dec 19, 2024

    1 pagesAD01

    Notification of Greenhare Ltd as a person with significant control on Nov 29, 2024

    2 pagesPSC02

    Cessation of Regional Reit Limited as a person with significant control on Nov 29, 2024

    1 pagesPSC07

    Termination of appointment of Andrew Duncan Macgilp as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Sarah Ann Campbell as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Hersch Schneck as a director on Nov 29, 2024

    2 pagesAP01

    Confirmation statement made on May 04, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to Leeds House Central Park Leeds LS11 5DZ on Jun 28, 2023

    1 pagesAD01

    Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Arena Point Merrion Way Leeds LS2 8PA on Jun 27, 2023

    1 pagesAD01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Duncan Macgilp on Jan 30, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Peter Stasiuk as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to 1-3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 04, 2020 with updates

    4 pagesCS01

    Who are the officers of QUAY WEST ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNECK, Hersch
    Watermint Quay
    N16 6DN London
    69
    England
    Director
    Watermint Quay
    N16 6DN London
    69
    England
    EnglandBritish53087270003
    BEECHEY, Ruth
    21 Lombard Street
    EC3V 9AH London
    Secretary
    21 Lombard Street
    EC3V 9AH London
    British99869490001
    FLANDERS, Michael John
    Woodview Crawley Hill
    West Wellow
    SO51 6AP Romsey
    Hants
    Secretary
    Woodview Crawley Hill
    West Wellow
    SO51 6AP Romsey
    Hants
    British25981320001
    SHEIKH, Kashif Zahid
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    Secretary
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    British157087260001
    AMERSHAM CORPORATE SERVICES LIMITED
    Boughton Business Park
    HP6 6GL Little Chalfont
    Unit B2
    Buckinghamshire
    England
    Secretary
    Boughton Business Park
    HP6 6GL Little Chalfont
    Unit B2
    Buckinghamshire
    England
    87921930002
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number02231995
    67339580001
    BEECHEY, Ruth
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    United KingdomBritish99869490001
    BRACKEN, Peter
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish198963400001
    CAMPBELL, Sarah Ann
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    Director
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    ScotlandBritish202397690001
    CHAPMAN, Matthew James
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    EnglandBritish112854420001
    DEARSLY, Nigel Herbert
    Splinters Roundwood Lane
    Lindfield
    RH16 1SJ Haywards Heath
    West Sussex
    Director
    Splinters Roundwood Lane
    Lindfield
    RH16 1SJ Haywards Heath
    West Sussex
    British16853580001
    FLANDERS, Michael John
    Woodview Crawley Hill
    West Wellow
    SO51 6AP Romsey
    Hants
    Director
    Woodview Crawley Hill
    West Wellow
    SO51 6AP Romsey
    Hants
    EnglandBritish25981320001
    GERRETT, Nigel John
    Renby Grange
    Boars Head
    TN6 3HE Crowborough
    East Sussex
    Director
    Renby Grange
    Boars Head
    TN6 3HE Crowborough
    East Sussex
    EnglandBritish43248130001
    LAW, Charles Owen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish171209550001
    LEES, Nicholas Michael
    Church Rd
    West Lavington
    GU29 0EH Midhurst
    Spinney Cottage
    West Sussex
    United Kingdom
    Director
    Church Rd
    West Lavington
    GU29 0EH Midhurst
    Spinney Cottage
    West Sussex
    United Kingdom
    EnglandBritish111021310002
    MACGILP, Andrew Duncan
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    Director
    Central Park
    LS11 5DZ Leeds
    Leeds House
    England
    ScotlandBritish95542890003
    RICO, Diego Ernesto
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    Director
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    United StatesAmerican137877000001
    SANANES, Samuel Rex Maurice
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritish140341300001
    SCHMIDT, Paul Dieter
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    EnglandGerman/South African137697030001
    SHAYLE, Anthony Graeme
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    EnglandBritish140024910001
    SHEIKH, Kashif Zahid
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    Director
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    United StatesAmerican105305060002
    STASIUK, Peter
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    ScotlandBritish264106890001
    WOON, Cindy Chi Tsung
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    Director
    c/o David Collard
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Westbrook Partners
    United StatesAmerican156685490001

    Who are the persons with significant control of QUAY WEST ESTATE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Watermint Quay
    N16 6DN London
    69
    United Kingdom
    Nov 29, 2024
    69 Watermint Quay
    N16 6DN London
    69
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15983636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Regional Reit Limited
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mount Crevelt House
    Guernsey
    Oct 31, 2019
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mount Crevelt House
    Guernsey
    Yes
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number60527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Aug 21, 2018
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for QUAY WEST ESTATE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2018Aug 21, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Jan 19, 2018Feb 05, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    May 04, 2017Jan 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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