QUAY HOUSE ADMIRALS WAY LAND LTD

QUAY HOUSE ADMIRALS WAY LAND LTD

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

    Company NameQUAY HOUSE ADMIRALS WAY LAND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11436286
    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 HOUSE ADMIRALS WAY LAND LTD?

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

    Where is QUAY HOUSE ADMIRALS WAY LAND LTD located?

    Registered Office Address
    Whitbread Court Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUAY HOUSE ADMIRALS WAY LAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2026
    Next Accounts Due OnDec 01, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 27, 2025

    What is the status of the latest confirmation statement for QUAY HOUSE ADMIRALS WAY LAND LTD?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for QUAY HOUSE ADMIRALS WAY LAND LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 27, 2025

    17 pagesAA

    Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Nov 26, 2025

    1 pagesTM01

    Appointment of Mr Richard Graham Tyler as a director on Nov 26, 2025

    2 pagesAP01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ross Greener as a director on Jan 10, 2025

    2 pagesAP01

    Appointment of Miss Reshma Padmanabhan Mathilakath as a secretary on Jan 10, 2025

    2 pagesAP03

    Termination of appointment of Matthew Yates as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Feb 29, 2024

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Jun 16, 2024

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Jun 16, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 02, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 02/11/24

    Previous accounting period extended from Dec 31, 2023 to Mar 01, 2024

    1 pagesAA01

    Cessation of Larry Van Tuyl as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Cessation of Quay House Admirals Way Limited as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Cessation of Warren Amerine Stephens as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Termination of appointment of Christopher Shane Mitchel Webb as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Tanner Moore as a director on Feb 29, 2024

    1 pagesTM01

    Cessation of Firethorn Investors Limited as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Termination of appointment of Javier Francisco Aldrete as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Daren Clive Lowry as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Mark Anderson as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Matthew Yates as a director on Feb 29, 2024

    2 pagesAP01

    Registered office address changed from 3rd Floor 265 Tottenham Court Road London W1T 7RQ England to Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE on Mar 05, 2024

    1 pagesAD01

    Who are the officers of QUAY HOUSE ADMIRALS WAY LAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHILAKATH, Reshma Padmanabhan
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Secretary
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    331153060001
    ANDERSON, Mark
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish194746110001
    GREENER, Ross
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish331279720001
    LOWRY, Daren Clive
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish295990300001
    TYLER, Richard Graham
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish324582470001
    ALDRETE, Javier Francisco
    Suite 111-431 Scottsdale
    85260 Arizona
    14747 N. Northsight Blvd
    United States
    Director
    Suite 111-431 Scottsdale
    85260 Arizona
    14747 N. Northsight Blvd
    United States
    United StatesAmerican263532240001
    MOORE, Tanner
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandAmerican270526710001
    STEPHENS, John Calhoun
    36-38 Cornhill
    EC3V 3NG London
    Stephens Europe Ltd
    Director
    36-38 Cornhill
    EC3V 3NG London
    Stephens Europe Ltd
    United KingdomAmerican245022020001
    THOMAS HATHAWAY, Alexandra Clare
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish310618350001
    WEBB, Christopher Shane Mitchel
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    United KingdomBritish198558740001
    YATES, Matthew
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    EnglandBritish190432680002

    Who are the persons with significant control of QUAY HOUSE ADMIRALS WAY LAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Feb 29, 2024
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00029423
    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.
    Mr Warren Amerine Stephens
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Jun 27, 2018
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Larry Van Tuyl
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Jun 27, 2018
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tottenham Court Road
    3rd Floor
    W1T 7RQ London
    265
    England
    Jun 27, 2018
    Tottenham Court Road
    3rd Floor
    W1T 7RQ London
    265
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11427729
    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.
    Firethorn Investors Limited
    265 Tottenham Court Road
    3rd Floor
    W1T 7RQ London
    265 Tottenham Court Road
    England
    Jun 27, 2018
    265 Tottenham Court Road
    3rd Floor
    W1T 7RQ London
    265 Tottenham Court Road
    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.
    Mr Warren Amerine Stephens
    Little Rock
    72201 Arizona
    111 Center Street
    United States
    Jun 27, 2018
    Little Rock
    72201 Arizona
    111 Center Street
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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