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

MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED

C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, DN6 7FE,
Company Registration Number
03853090
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merchants' Quay Management Company Ltd
MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED was founded on 1999-10-05 and has its registered office in Doncaster. The organisation's status is listed as "Active". Merchants' Quay Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
DN6 7FE
Other companies in LS16
 
Filing Information
Company Number 03853090
Company ID Number 03853090
Date formed 1999-10-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 17:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANTS' QUAY MANAGEMENT COMPANY 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 MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE MCLELLAN
Company Secretary 2002-04-03
ADAM HENRY BALEN
Director 2012-02-07
MARK CHALFONT
Director 2007-01-09
JOHN STEPFEN LYTE
Director 2014-02-11
ALEXANDER MATTHEW MEAKIN
Director 2018-02-20
SIMON JOHN MONAGHAN
Director 2008-01-28
BARBARA MARIE NEWTON
Director 2008-01-28
PUTRI AYU DIAH CHANDRA PUSPITA
Director 2017-02-21
NICHOLAS EDWARD TONES
Director 2010-02-25
CATHERINE ELAINE WARDLE
Director 2016-02-09
JOHN RICHARD WATTS
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA JAYNE GRONQVIST
Director 2016-02-09 2017-09-26
PAUL MIDDLETON
Director 2001-03-13 2016-09-28
JAMES GEORGE FOSTER
Director 2014-09-23 2015-06-22
JONATHAN MARK BALDREY
Director 2004-03-25 2010-09-16
IAN MARK CHEETHAM
Director 2006-09-11 2010-02-04
WILLIAM LESLIE HAYGARTH
Director 2004-03-25 2008-01-28
CATHERINE HELEN BURTON
Director 2007-01-09 2007-12-07
SHENG ANG HO
Director 2001-04-02 2006-06-20
KAISER NAZIR
Director 2001-03-13 2006-02-08
ALAN BRIAN ASHBEE
Director 2004-06-24 2005-09-21
ANDREW BARRACLOUGH
Director 2003-02-05 2005-09-21
ARNOLD IVERSEN
Director 2003-11-25 2005-09-21
ADRIAN GERARD KYNE
Director 2004-11-26 2005-09-21
ARNOLD IVERSEN
Company Secretary 2003-11-25 2004-09-21
ANTHONY JAMES BROWN
Director 2001-03-13 2002-06-18
MARTYN ERNEST DUFFIELD
Director 2001-03-13 2002-05-30
DAVID ALAN WATERHOUSE
Company Secretary 2001-03-13 2002-04-02
DAVID JOHN ELLIS HUXLEY
Director 2001-03-13 2002-01-15
GEOFFREY GRAVES
Director 2001-03-13 2001-09-21
NANCY DICKIE
Company Secretary 2000-08-10 2001-03-13
NANCY DICKIE
Director 2000-08-10 2001-03-13
CHRISTOPHER PHILIP HEATH
Director 2000-08-10 2001-03-13
CHRISTOPHER PHILIP HEATH
Company Secretary 1999-10-05 2000-08-10
CHRISTOPHER PHILIP HEATH
Director 1999-10-05 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE MCLELLAN TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2004-06-04 Active
STEPHEN LESLIE MCLELLAN SWINCLIFFE GRANGE MANAGEMENT LIMITED Company Secretary 2008-10-29 CURRENT 2004-11-16 Dissolved 2017-07-18
STEPHEN LESLIE MCLELLAN K2 MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-08 CURRENT 2002-02-21 Active
STEPHEN LESLIE MCLELLAN MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-14 CURRENT 2003-04-10 Active
STEPHEN LESLIE MCLELLAN NORTHFIELD LANE (MANAGEMENT) LIMITED Company Secretary 2006-03-09 CURRENT 2002-01-23 Active
STEPHEN LESLIE MCLELLAN MOOR HILL MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-29 CURRENT 2000-04-20 Active
STEPHEN LESLIE MCLELLAN SKYRAC (GLEDHOW) LIMITED Company Secretary 2002-09-01 CURRENT 1982-12-07 Active
STEPHEN LESLIE MCLELLAN GAVINS COURT MANAGEMENT LTD Company Secretary 2000-11-14 CURRENT 1996-04-10 Active
ADAM HENRY BALEN BALANCE FERTILITY LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ADAM HENRY BALEN BALANCE MIND LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ADAM HENRY BALEN BALANCE HEALTH LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
ADAM HENRY BALEN BALEN IVF LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
JOHN STEPFEN LYTE WHITEHALL (LEEDS) MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 2000-10-10 Active
SIMON JOHN MONAGHAN FIRST CHOICE GRANITE LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
SIMON JOHN MONAGHAN BLUE RAW VENTURES LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
SIMON JOHN MONAGHAN TMS PROPERTIES LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
SIMON JOHN MONAGHAN CTM BUSINESS SOLUTIONS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active

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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-03Termination of appointment of Stephen Leslie Mclellan on 2022-10-13
2023-04-03Termination of appointment of Stephen Leslie Mclellan on 2022-10-13
2023-04-03Appointment of Inspired Secretarial Services Limited as company secretary on 2022-10-13
2023-04-03Appointment of Inspired Secretarial Services Limited as company secretary on 2022-10-13
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MS AMYJ RUTHERFORD
2020-12-24AP01DIRECTOR APPOINTED MS AMYJ RUTHERFORD
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WILLIAMS
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-30TM02Termination of appointment of Nicholas Warren on 2019-12-11
2019-12-11AP03Appointment of Mr Nicholas Warren as company secretary on 2019-12-11
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HENRY BALEN
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PUTRI AYU DIAH CHANDRA PUSPITA
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09PSC08Notification of a person with significant control statement
2018-09-21PSC07CESSATION OF JOHN RICHARD WATTS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW MEAKIN
2018-01-23AP01DIRECTOR APPOINTED MS PUTRI AYU DIAH CHANDRA PUSPITA
2018-01-18CH01Director's details changed for Mr John Stepfen Lyte on 2018-01-17
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JAMES PEARSON
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JAYNE GRONQVIST
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WARREN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WARREN
2016-02-25AP01DIRECTOR APPOINTED MRS TERESA JAYNE GRONQVIST
2016-02-24AP01DIRECTOR APPOINTED MRS CATHERINE ELAINE WARDLE
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2014-12-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP01DIRECTOR APPOINTED JAMES GEORGE FOSTER
2014-09-29AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR JOHN STEPFEN LYTE
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 NO MEMBER LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MONAGHAN / 16/09/2013
2013-07-19AP01DIRECTOR APPOINTED JOHN RICHARD WATTS
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AP01DIRECTOR APPOINTED PROFESSOR ADAM BALEN
2012-09-19AR0116/09/12 NO MEMBER LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 NO MEMBER LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0116/09/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WARREN / 16/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD TONES / 16/09/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHORT
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHY ROYLE
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES PEARSON / 16/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARIE NEWTON / 16/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIDDLETON / 16/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHALFONT / 16/09/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDREY
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MCLELLAN / 16/09/2010
2010-03-18AP01DIRECTOR APPOINTED NICHOLAS EDWARD TONES
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHEETHAM
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 2 D JOSEPHS WELL HANOVER WALK LEEDS LS1 3AB
2009-09-18363aANNUAL RETURN MADE UP TO 16/09/09
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aANNUAL RETURN MADE UP TO 16/09/08
2008-03-25288aDIRECTOR APPOINTED ANDREW SHORT
2008-03-11288aDIRECTOR APPOINTED SIMON MONAGHAN
2008-03-06288aDIRECTOR APPOINTED CATHY ROYLE
2008-02-29288aDIRECTOR APPOINTED BARBARA MARIE NEWTON
2008-02-11288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363sANNUAL RETURN MADE UP TO 17/09/07
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20288bDIRECTOR RESIGNED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-11363sANNUAL RETURN MADE UP TO 18/09/06
2006-09-13288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28363sANNUAL RETURN MADE UP TO 18/09/05
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
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 MERCHANTS' QUAY MANAGEMENT COMPANY 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 MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Creditors
Creditors Due Within One Year 2013-03-31 £ 14,113
Creditors Due Within One Year 2012-03-31 £ 10,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,903
Cash Bank In Hand 2012-03-31 £ 30,510
Current Assets 2013-03-31 £ 14,492
Current Assets 2012-03-31 £ 41,003
Debtors 2013-03-31 £ 3,589
Debtors 2012-03-31 £ 10,493
Shareholder Funds 2012-03-31 £ 30,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANTS' QUAY MANAGEMENT COMPANY 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 MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANTS' QUAY MANAGEMENT COMPANY 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 MERCHANTS' QUAY MANAGEMENT COMPANY 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 MERCHANTS' QUAY MANAGEMENT COMPANY 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.