Company Information for WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA,
|
Company Registration Number
02412171
Private Limited Company
Active |
Company Name | |
---|---|
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED | |
Legal Registered Office | |
C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA Other companies in SL0 | |
Company Number | 02412171 | |
---|---|---|
Company ID Number | 02412171 | |
Date formed | 1989-08-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-08-09 | |
Return next due | 2024-08-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-23 05:15:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GOLDFIELD PROPERTIES LIMITED |
||
JUDITH ETTA MASON |
||
ALEXANDER MCLEAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY NAUGHTON |
Director | ||
CHRISTOPHER DAVID WHITE |
Director | ||
DAVID HENRY ALEXANDER LLOYD |
Director | ||
PAUL GHAI |
Director | ||
MARTIN LEONARD TRUELOVE |
Director | ||
NADINE ROSS |
Director | ||
MARK CHRISTOPHER DONNELLAN |
Company Secretary | ||
VICTOR MICHAEL ARNOLD |
Director | ||
TERENCE ROBERT WHITE |
Company Secretary | ||
AMANDA MULHOLLAND |
Director | ||
PAUL STEVEN CHALANE |
Director | ||
SHARON DAWN HONEYMAN |
Director | ||
PAUL GAVIN ASHMEAD |
Director | ||
CHRISTOPHER MARTIN WALES |
Company Secretary | ||
ANTHONY PAUL DUCKETT |
Company Secretary | ||
PAULINE EDITH JONES |
Company Secretary | ||
JOHN BEGBIE |
Director | ||
PAUL BOYS |
Director | ||
COLIN GEORGE SEYMOUR |
Director | ||
JOHN NORMAN YOUERS |
Director | ||
IAN COURTS |
Director | ||
STEPHEN WILLIAM HOLLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-21 | CURRENT | 1986-10-02 | Active | |
HUNTINGTON PLACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2000-10-27 | Active | |
MAY TREES MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2001-05-24 | Active | |
HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1988-02-23 | Active | |
MARKET LANE PHASE II MANAGEMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-12-06 | Active | |
FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1984-07-27 | Active | |
AVON COURT (PUTNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2001-10-04 | Active | |
SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1994-10-13 | Active | |
BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-08 | CURRENT | 1983-05-26 | Active | |
ASTORIA COURT MANAGEMENT LIMITED | Company Secretary | 2005-10-03 | CURRENT | 2001-09-05 | Active | |
MOWBRAYS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-09-16 | CURRENT | 1990-05-31 | Active | |
EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1995-10-31 | Active | |
LINCOLN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
WEST QUAY NO.3 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1992-05-26 | Active | |
WHITTAKER GARDENS FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
BRANTWOOD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1983-05-31 | Active | |
HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
LENT RISE BURNHAM BLOCKS A&B MANAGEMENT LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AP03 | Appointment of Colmore Gaskell as company secretary on 2022-06-01 | |
AP01 | DIRECTOR APPOINTED MR AWTAAR KRISHAN BINDRA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLEAN TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB | |
PSC07 | CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Goldfield Properties Limited on 2021-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ETTA MASON / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLEAN TAYLOR / 11/07/2012 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY NAUGHTON | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GOLDFIELD PROPERTIES LIMITED on 2010-08-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLEAN TAYLOR / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NAUGHTON / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ETTA MASON / 09/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITE | |
288a | DIRECTOR APPOINTED ALEXANDER TAYLOR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE HILLINGDON UB10 0LR | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 09/08/02; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 251 HORN LANE ACTON LONDON W3 4DU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |