Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST QUAYSIDE MANAGEMENT LIMITED
Company Information for

EAST QUAYSIDE MANAGEMENT LIMITED

SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX,
Company Registration Number
02776562
Private Limited Company
Active

Company Overview

About East Quayside Management Ltd
EAST QUAYSIDE MANAGEMENT LIMITED was founded on 1992-12-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". East Quayside Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST QUAYSIDE MANAGEMENT LIMITED
 
Legal Registered Office
SANDGATE HOUSE
102 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 3DX
Other companies in NE1
 
Filing Information
Company Number 02776562
Company ID Number 02776562
Date formed 1992-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB419807572  
Last Datalog update: 2024-05-05 13:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST QUAYSIDE MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of EAST QUAYSIDE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-08-14
LISA ANNE CLISH
Director 2016-11-04
COLIN DAVIDSON
Director 2017-11-30
NIGEL JAMIE MARTIN
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
EUROPA FACILITY SERVICES LIMITED
Company Secretary 2004-01-29 2017-08-14
NORTH INSURANCE MANAGEMENT LIMITED
Director 2004-07-20 2016-11-04
KENNETH HEPPLESTON
Director 2004-04-01 2004-04-01
DAVID ANTHONY PELHAM
Director 1994-03-31 2004-03-31
DAVID HOYLE
Director 1992-12-18 2004-02-02
DANIEL TERENCE O'BRIEN
Director 1998-04-08 2004-02-02
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2004-01-29
SUSAN TABERNER
Company Secretary 1999-03-22 2003-06-20
COLIN FELLOWES
Company Secretary 1992-12-18 1999-03-22
KEITH BOLTON
Director 1994-03-31 1998-04-08
ADRIAN JOHN PHIPPS GOODALL
Director 1992-12-18 1994-03-31
CCS SECRETARIES LIMITED
Nominated Secretary 1992-12-18 1992-12-18
CCS SECRETARIES LIMITED
Nominated Director 1992-12-18 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED FOUNDATION OF LIGHT Company Secretary 2016-04-19 CURRENT 2001-06-28 Active
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED THE NORTHERN ROCK FOUNDATION Company Secretary 2015-12-15 CURRENT 1997-08-04 Dissolved 2017-02-21
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED WARD HADAWAY EMPLOYEE SERVICES LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2016-04-12
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED FALTEC EUROPE LIMITED Company Secretary 2003-12-05 CURRENT 1989-05-17 Active
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED AKDENIZ CHEMSON ADDITIVES LTD Company Secretary 2003-04-04 CURRENT 1986-01-20 Active
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED VISITECH INTERNATIONAL LIMITED Company Secretary 2002-05-01 CURRENT 1998-12-16 Active
NIGEL JAMIE MARTIN NORTH EAST ECONOMIC FORUM LIMITED Director 2017-02-18 CURRENT 2007-01-10 Active
NIGEL JAMIE MARTIN WARD HADAWAY EMPLOYEE SERVICES LIMITED Director 2010-10-07 CURRENT 2010-07-21 Dissolved 2016-04-12
NIGEL JAMIE MARTIN WARD HADAWAY INCORPORATIONS LIMITED Director 2008-09-18 CURRENT 1999-07-07 Active - Proposal to Strike off
NIGEL JAMIE MARTIN WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Director 2008-09-18 CURRENT 1999-05-17 Active
NIGEL JAMIE MARTIN WARD HADAWAY PENSION TRUSTEES LIMITED Director 2008-09-12 CURRENT 2003-11-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2829/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07DIRECTOR APPOINTED MR ROBERT MARSHALL
2023-06-30CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR LISA ANNE EASOM
2023-03-29DIRECTOR APPOINTED MR EDWARD JOHN DAVIES
2023-03-2229/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2229/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-22AUDITOR'S RESIGNATION
2022-12-22AUDAUDITOR'S RESIGNATION
2022-12-22AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 5 Sandgate Quayside Newcastle upon Tyne NE1 2NG
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-15AP01DIRECTOR APPOINTED MISS KATHRYN ANNE GRANT
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-10-11AP01DIRECTOR APPOINTED DR IAN ROBERT BAGGETT
2021-07-15AA01Previous accounting period shortened from 30/06/21 TO 30/12/20
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MR MICHAEL PETER FINNBARR O’DRISCOLL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIDSON
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-01CH01Director's details changed for Mrs Lisa Anne Clish on 2018-12-19
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-09RP04CS01Second filing of Confirmation Statement dated 08/06/2017
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-12-06AP01DIRECTOR APPOINTED MR COLIN DAVIDSON
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP04Appointment of Ward Hadaway Company Secretarial Services Limited as company secretary on 2017-08-14
2017-08-15TM02Termination of appointment of Europa Facility Services Limited on 2017-08-14
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4637.95
2017-06-21CS01Clarification A SECOND FILED CS01 STANDARD INDUSTRIAL CLASSIFICATION CODE, STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/10/2018
2016-12-02AP01DIRECTOR APPOINTED MRS LISA ANNE CLISH
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NORTH INSURANCE MANAGEMENT LIMITED
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 4637.95
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4637.95
2015-06-16AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-15CH04SECRETARY'S DETAILS CHNAGED FOR EUROPA FACILITY SERVICES LIMITED on 2014-06-20
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4637.95
2014-06-24AR0108/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-21CH04SECRETARY'S DETAILS CHNAGED FOR EUROPA FACILITY SERVICES LIMITED on 2012-12-21
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02SH0113/06/12 STATEMENT OF CAPITAL GBP 4637.95
2012-06-13AR0108/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0108/06/11 FULL LIST
2011-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPA FACILITY SERVICES LIMITED / 08/06/2011
2011-06-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORTH INSURANCE MANAGEMENT LIMITED / 21/03/2011
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15RES13RE TRANSFER OF SHARES 26/09/1994
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0108/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORTH INSURANCE MANAGEMENT LIMITED / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMIE MARTIN / 01/10/2009
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPA FACILITY SERVICES LIMITED / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-2388(2)AD 18/09/08 GBP SI 7168@0.01=71.68 GBP IC 4270/4341.68
2008-07-08363sRETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-1088(2)RAD 11/01/06--------- £ SI 111023@.01=1110 £ IC 3160/4270
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-20363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bSECRETARY RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: SANDIWAY HARTFORD NORTHWICH CHESHIRE CW8 2YA
2004-02-11288aNEW SECRETARY APPOINTED
2003-09-25363aRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-09-23288bSECRETARY RESIGNED
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-13288aNEW SECRETARY APPOINTED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-03-2088(2)RAD 23/01/98--------- £ SI 21587@.01
2001-03-2088(2)RAD 26/10/99--------- £ SI 35632@.01
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/00
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-01-11288cSECRETARY'S PARTICULARS CHANGED
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EAST QUAYSIDE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST QUAYSIDE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST QUAYSIDE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-12-30

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 EAST QUAYSIDE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EAST QUAYSIDE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST QUAYSIDE MANAGEMENT LIMITED
Trademarks
We have not found any records of EAST QUAYSIDE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST QUAYSIDE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EAST QUAYSIDE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EAST QUAYSIDE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST QUAYSIDE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST QUAYSIDE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.