Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED
Company Information for

OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED

145A CONNAUGHT AVENUE, FRINTON ON SEA, ESSEX, CO13 9AH,
Company Registration Number
04081263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Old Wivenhoe Quay (no.4) Management Company Ltd
OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED was founded on 2000-10-02 and has its registered office in Frinton On Sea. The organisation's status is listed as "Active". Old Wivenhoe Quay (no.4) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
145A CONNAUGHT AVENUE
FRINTON ON SEA
ESSEX
CO13 9AH
Other companies in CO13
 
Filing Information
Company Number 04081263
Company ID Number 04081263
Date formed 2000-10-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 22:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD WIVENHOE QUAY (NO.4) 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 OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRYAN
Company Secretary 2009-01-01
JANINA MARIA ELSTON
Director 2003-08-15
KATE LAMMIN
Director 2003-08-15
JANICE MARGARET WILSON
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARGARET CALNAN
Director 2010-11-24 2016-01-01
JEAN EVELYN BARRAN
Director 2007-07-10 2010-11-24
ALAN WEST
Director 2008-05-08 2009-10-01
PMS LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2004-02-01 2009-01-01
NELL BLOOMFIELD
Director 2002-01-01 2006-10-12
JOHN JAMES CARNEY
Director 2002-01-01 2006-10-12
WENDY ELLEN CAVE
Director 2003-08-15 2006-10-12
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-10-02 2004-02-01
GEOFFREY ALLAN JACKSON
Director 2002-01-01 2003-01-13
HENRY MICHAEL SHEPHERD CROSS
Director 2000-10-03 2002-01-01
ANDREW PETER STOREY
Director 2000-10-03 2002-01-01
ANDREW JOHN ORMISTON SINCLAIR
Director 2000-10-03 2001-11-22
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2000-10-02 2000-10-03
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2000-10-02 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRYAN OLD WIVENHOE QUAY (NO.3) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2000-10-10 Active
PAUL BRYAN 43 WEST AVENUE LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 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
2024-02-01DIRECTOR APPOINTED MR. JEREMY JAMES DAVIS
2023-10-04CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR KATE LAMMIN
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE LAMMIN
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-22AP01DIRECTOR APPOINTED MS AMANDA SANDERS
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET WILSON
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-21AP01DIRECTOR APPOINTED MRS JANICE MARGARET WILSON
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET CALNAN
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0102/10/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0102/10/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0102/10/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AP01DIRECTOR APPOINTED MRS JANE CALNAN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BARRAN
2010-10-11AR0102/10/10 ANNUAL RETURN FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEST
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LAMMIN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN EVELYN BARRAN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINA MARIA ELSTON / 13/10/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-05288aSECRETARY APPOINTED PAUL BRYAN
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA
2008-10-29363aANNUAL RETURN MADE UP TO 02/10/08
2008-06-12288aDIRECTOR APPOINTED ALAN WEST
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23363aANNUAL RETURN MADE UP TO 02/10/07
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-19363aANNUAL RETURN MADE UP TO 02/10/06
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363aANNUAL RETURN MADE UP TO 02/10/05
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-12363sANNUAL RETURN MADE UP TO 02/10/04
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW SECRETARY APPOINTED
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-07363sANNUAL RETURN MADE UP TO 02/10/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20288bDIRECTOR RESIGNED
2002-09-27363sANNUAL RETURN MADE UP TO 02/10/02
2002-05-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19363sANNUAL RETURN MADE UP TO 02/10/01
2001-11-29288bDIRECTOR RESIGNED
2001-02-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
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 OLD WIVENHOE QUAY (NO.4) 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 OLD WIVENHOE QUAY (NO.4) 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
OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 1,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 3,946
Current Assets 2013-12-31 £ 2,616
Current Assets 2012-12-31 £ 6,978
Debtors 2013-12-31 £ 2,296
Debtors 2012-12-31 £ 3,032
Shareholder Funds 2013-12-31 £ 2,316
Shareholder Funds 2012-12-31 £ 5,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD WIVENHOE QUAY (NO.4) 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 OLD WIVENHOE QUAY (NO.4) MANAGEMENT COMPANY 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 OLD WIVENHOE QUAY (NO.4) 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 OLD WIVENHOE QUAY (NO.4) 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 OLD WIVENHOE QUAY (NO.4) 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.