QUAY WEST ESTATE COMPANY LIMITED
Overview
| Company Name | QUAY WEST ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04777578 |
| 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 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 Address | No |
What are the latest accounts for QUAY WEST ESTATE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for QUAY WEST ESTATE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for QUAY WEST ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD02 | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Notification of Greenhare Ltd as a person with significant control on Nov 29, 2024 | 2 pages | PSC02 | ||
Cessation of Regional Reit Limited as a person with significant control on Nov 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Duncan Macgilp as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Ann Campbell as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hersch Schneck as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Duncan Macgilp on Jan 30, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Peter Stasiuk as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of QUAY WEST ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHNECK, Hersch | Director | Watermint Quay N16 6DN London 69 England | England | British | 53087270003 | |||||||||
| BEECHEY, Ruth | Secretary | 21 Lombard Street EC3V 9AH London | British | 99869490001 | ||||||||||
| FLANDERS, Michael John | Secretary | Woodview Crawley Hill West Wellow SO51 6AP Romsey Hants | British | 25981320001 | ||||||||||
| SHEIKH, Kashif Zahid | Secretary | c/o David Collard Berkeley Square House Berkeley Square W1J 6DD London Westbrook Partners | British | 157087260001 | ||||||||||
| AMERSHAM CORPORATE SERVICES LIMITED | Secretary | Boughton Business Park HP6 6GL Little Chalfont Unit B2 Buckinghamshire England | 87921930002 | |||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| BEECHEY, Ruth | Director | 21 Lombard Street EC3V 9AH London | United Kingdom | British | 99869490001 | |||||||||
| BRACKEN, Peter | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 198963400001 | |||||||||
| CAMPBELL, Sarah Ann | Director | Central Park LS11 5DZ Leeds Leeds House England | Scotland | British | 202397690001 | |||||||||
| CHAPMAN, Matthew James | Director | 21 Lombard Street EC3V 9AH London | England | British | 112854420001 | |||||||||
| DEARSLY, Nigel Herbert | Director | Splinters Roundwood Lane Lindfield RH16 1SJ Haywards Heath West Sussex | British | 16853580001 | ||||||||||
| FLANDERS, Michael John | Director | Woodview Crawley Hill West Wellow SO51 6AP Romsey Hants | England | British | 25981320001 | |||||||||
| GERRETT, Nigel John | Director | Renby Grange Boars Head TN6 3HE Crowborough East Sussex | England | British | 43248130001 | |||||||||
| LAW, Charles Owen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 171209550001 | |||||||||
| LEES, Nicholas Michael | Director | Church Rd West Lavington GU29 0EH Midhurst Spinney Cottage West Sussex United Kingdom | England | British | 111021310002 | |||||||||
| MACGILP, Andrew Duncan | Director | Central Park LS11 5DZ Leeds Leeds House England | Scotland | British | 95542890003 | |||||||||
| RICO, Diego Ernesto | Director | c/o David Collard Berkeley Square House Berkeley Square W1J 6DD London Westbrook Partners | United States | American | 137877000001 | |||||||||
| SANANES, Samuel Rex Maurice | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 140341300001 | |||||||||
| SCHMIDT, Paul Dieter | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | German/South African | 137697030001 | |||||||||
| SHAYLE, Anthony Graeme | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | British | 140024910001 | |||||||||
| SHEIKH, Kashif Zahid | Director | c/o David Collard Berkeley Square House Berkeley Square W1J 6DD London Westbrook Partners | United States | American | 105305060002 | |||||||||
| STASIUK, Peter | Director | Talbot Road Old Trafford M16 0PQ Manchester Oakland House England | Scotland | British | 264106890001 | |||||||||
| WOON, Cindy Chi Tsung | Director | c/o David Collard Berkeley Square House Berkeley Square W1J 6DD London Westbrook Partners | United States | American | 156685490001 |
Who are the persons with significant control of QUAY WEST ESTATE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenhare Ltd | Nov 29, 2024 | 69 Watermint Quay N16 6DN London 69 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regional Reit Limited | Oct 31, 2019 | Bulwer Avenue St. Sampson GY2 4LH Guernsey Mount Crevelt House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited | Aug 21, 2018 | Canada Square Canary Wharf E14 5LB London Citigroup Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for QUAY WEST ESTATE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2018 | Aug 21, 2018 | The 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, 2018 | Feb 05, 2018 | The 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, 2017 | Jan 19, 2018 | The 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