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

DUKE'S QUAY MANAGEMENT LIMITED

11 HIGH STREET, SEAFORD, BN25 1PE,
Company Registration Number
03904378
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Duke's Quay Management Ltd
DUKE'S QUAY MANAGEMENT LIMITED was founded on 2000-01-11 and has its registered office in Seaford. The organisation's status is listed as "Active". Duke's Quay Management 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUKE'S QUAY MANAGEMENT LIMITED
 
Legal Registered Office
11 HIGH STREET
SEAFORD
BN25 1PE
Other companies in BN21
 
Filing Information
Company Number 03904378
Company ID Number 03904378
Date formed 2000-01-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUKE'S QUAY 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 DUKE'S QUAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2010-07-01
JOHN WILLIAM BENEY
Director 2013-02-11
PHILIP EDWARDS
Director 2016-09-07
STUART JASON LAMBERT
Director 2008-10-24
AMANDA BEVERLEY TAYLOR
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JOHN COLE
Director 2007-10-05 2017-08-29
CLIVE ANDREW MCGRANE
Director 2012-09-20 2014-02-25
ROBERT GEORGE BURNAND
Company Secretary 2004-04-23 2010-06-30
JOHN WILLIAM BENEY
Director 2004-04-23 2008-10-24
STEPHEN ISTED
Director 2006-09-29 2008-10-24
GAIL WHITING
Director 2005-10-20 2006-09-29
JANET ANN CLEMENTS
Director 2004-04-23 2006-09-26
STUART JASON LAMBERT
Director 2004-04-23 2006-04-28
CLARISSA JANE LOUISE BIRD
Director 2005-07-27 2006-01-23
JEFFERY KEITH WALLIS
Director 2004-04-23 2005-10-20
NIGEL JOHN FRANCIS
Director 2004-04-23 2004-08-28
WILLIAM ROBERT WHITBY
Company Secretary 2000-01-11 2004-04-23
ANTHONY WILLIAM WHITBY
Director 2000-01-11 2004-04-23
WILLIAM ROBERT WHITBY
Director 2000-01-11 2004-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-11 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JASON LAMBERT HUDDLE DOWN LTD Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
STUART JASON LAMBERT COHUB VENTURES LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
STUART JASON LAMBERT VIRTUAL HOLD TECHNOLOGY LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2017-05-30
STUART JASON LAMBERT COHUB LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
STUART JASON LAMBERT WIREFENCE LIMITED Director 2005-07-18 CURRENT 2005-07-18 Dissolved 2016-12-27
STUART JASON LAMBERT QOLOGY LIMITED Director 2005-06-16 CURRENT 2005-06-16 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
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-22CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-03-13APPOINTMENT TERMINATED, DIRECTOR STUART JASON LAMBERT
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ASTRID ELIZABETH BASHFORD
2021-10-15AP01DIRECTOR APPOINTED MR IAN CAMPBELL SPRIGINGS
2021-09-20AP01DIRECTOR APPOINTED MR GARY KENNETH BULLEN
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BENEY
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BEVERLEY TAYLOR
2020-09-22AP01DIRECTOR APPOINTED MRS KATHLEEN ALEXIS THOMPSON
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GERALD CASWELL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MRS ASTRID ELIZABETH BASHFORD
2019-05-24AP01DIRECTOR APPOINTED MR DEREK GERALD CASWELL
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN COLE
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-09-07AP01DIRECTOR APPOINTED MR PHILIP EDWARDS
2016-01-26AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED AMANDA BEVERLEY TAYLOR
2014-05-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MCGRANE
2014-01-24AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AP01DIRECTOR APPOINTED JOHN WILLIAM BENEY
2013-01-16AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-05AP01DIRECTOR APPOINTED CLIVE ANDREW MCGRANE
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-19AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Stuart Jason Lambert on 2012-01-11
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-14AR0111/01/11 NO MEMBER LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN COLE / 11/01/2011
2010-10-07AP03SECRETARY APPOINTED CAROL LESLEY PEARCE
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BURNAND
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISTED
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WHITING
2010-02-03AP01DIRECTOR APPOINTED RUSSELL JOHN COLE
2010-02-03AR0111/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL WHITING / 11/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ISTED / 11/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BENEY / 11/01/2010
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-04288aDIRECTOR APPOINTED STUART LAMBERT
2009-02-10363aANNUAL RETURN MADE UP TO 11/01/09
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-18363aANNUAL RETURN MADE UP TO 11/01/08
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-09363aANNUAL RETURN MADE UP TO 11/01/07
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-16288bDIRECTOR RESIGNED
2006-03-03363aANNUAL RETURN MADE UP TO 11/01/06
2006-02-17288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-15363sANNUAL RETURN MADE UP TO 11/01/05
2004-11-26288bDIRECTOR RESIGNED
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 22 CLIFTON ROAD LITTLE VENICE LONDON W9 1ST
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 80 HIGH STREET EWELL EPSOM SURREY KT17 1RE
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 DUKE'S QUAY 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 DUKE'S QUAY 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
DUKE'S QUAY 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

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