Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEGANWY QUAY LTD
Company Information for

DEGANWY QUAY LTD

Saffery Llp Mitre House, North Park Road, Harrogate, HG1 5RX,
Company Registration Number
04180826
Private Limited Company
Active

Company Overview

About Deganwy Quay Ltd
DEGANWY QUAY LTD was founded on 2001-03-16 and has its registered office in Harrogate. The organisation's status is listed as "Active". Deganwy Quay Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEGANWY QUAY LTD
 
Legal Registered Office
Saffery Llp Mitre House
North Park Road
Harrogate
HG1 5RX
Other companies in HG3
 
Filing Information
Company Number 04180826
Company ID Number 04180826
Date formed 2001-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB203754332  
Last Datalog update: 2024-05-28 13:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEGANWY QUAY LTD
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.
Companies with same name DEGANWY QUAY LTD
The following companies were found which have the same name as DEGANWY QUAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEGANWY QUAY FREEHOLDS LIMITED 72 DEGANWY QUAY DEGANWY CONWY LL31 9DQ Active - Proposal to Strike off Company formed on the 2011-12-05
DEGANWY QUAY HOMEOWNERS LIMITED Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT Active Company formed on the 2008-09-10
DEGANWY QUAY MANAGEMENT COMPANY LIMITED Chiltern House 72 To 74 King Edward Street Macclesfield CHESHIRE SK10 1AT Active Company formed on the 2011-09-27

Company Officers of DEGANWY QUAY LTD

Current Directors
Officer Role Date Appointed
ANTHONY GERARD TROY
Company Secretary 2014-10-20
ANTHONY GERRARD TROY
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PARSONS
Company Secretary 2010-05-26 2014-10-20
STEPHEN CHARLES BROOME
Director 2014-02-19 2014-10-20
GEOFFREY ROBERT EGAN
Director 2010-05-26 2014-02-19
DOUGLAS JAMES LAWSON
Director 2010-05-26 2014-02-19
PATRICIA ANN WALDRON
Company Secretary 2001-03-17 2010-05-26
ALAN WALDRON
Director 2001-03-17 2010-05-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-16 2001-03-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-16 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERRARD TROY MET LEEDS HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY WOTTON HOUSE HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY ROXBURGHE HOTEL EDINBURGH OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY YORK STATION ROAD HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY BLYTHSWOOD SQUARE GLASGOW HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY TWENTY NINE CITY ROAD LTD. Director 2017-09-19 CURRENT 2016-07-19 Active
ANTHONY GERRARD TROY THE GRAND HOTEL BIRMINGHAM LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY GERRARD TROY BRIDGE HOUSE HOTEL LIMITED Director 2016-11-16 CURRENT 2001-09-19 Active
ANTHONY GERRARD TROY CASTLEWOOD UTILITIES LTD Director 2016-01-29 CURRENT 2007-02-05 Active - Proposal to Strike off
ANTHONY GERRARD TROY CASTLEWOOD SECURITIES LIMITED Director 2016-01-29 CURRENT 1995-04-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY CASTLEWOOD PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-06-21 Active - Proposal to Strike off
ANTHONY GERRARD TROY MARTINS BIDCO LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY MILAN NEWCO 2 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY MILAN NEWCO 1 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY DVV PROPERTIES 2 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
ANTHONY GERRARD TROY SIENA HOLDCO LIMITED Director 2015-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
ANTHONY GERRARD TROY SIENA BIDCO LIMITED Director 2015-06-10 CURRENT 2014-12-18 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE TOWN HOUSE COLLECTION HOLDINGS LIMITED Director 2015-06-10 CURRENT 2011-09-26 Active - Proposal to Strike off
ANTHONY GERRARD TROY ASH COTTAGE PROP CO LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANTHONY GERRARD TROY SPIRE BIDCO HOTELS LIMITED Director 2015-01-21 CURRENT 2010-02-04 Active
ANTHONY GERRARD TROY DVV INVESTCO LIMITED Director 2015-01-21 CURRENT 2013-12-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY PRINCIPAL HOTELS TOPCO 3 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANTHONY GERRARD TROY PRINCIPAL HOTEL COMPANY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
ANTHONY GERRARD TROY PRINCIPAL HOTELS TOPCO 1 LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
ANTHONY GERRARD TROY DVV HOLDCO LIMITED Director 2014-12-15 CURRENT 2013-12-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAD HOLDCO LIMITED Director 2014-12-15 CURRENT 2013-12-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAD BIDCO LIMITED Director 2014-12-15 CURRENT 2013-12-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY DE VERE WOKEFIELD ESTATE LIMITED Director 2014-12-10 CURRENT 2010-11-04 Active
ANTHONY GERRARD TROY ONESPACE VENUES LIMITED Director 2014-12-10 CURRENT 1978-10-31 Active - Proposal to Strike off
ANTHONY GERRARD TROY DE VERE VENUES PROPERTIES LIMITED Director 2014-12-10 CURRENT 2005-11-15 Active
ANTHONY GERRARD TROY DE VERE LIMITED Director 2014-12-10 CURRENT 2007-03-05 Active
ANTHONY GERRARD TROY DE VERE WOKEFIELD PROPERTY LIMITED Director 2014-12-10 CURRENT 2007-12-10 Active
ANTHONY GERRARD TROY DE VERE W PARK LIMITED Director 2014-12-10 CURRENT 2008-10-08 Active
ANTHONY GERRARD TROY DE VERE WOKEFIELD PARK LIMITED Director 2014-12-10 CURRENT 2007-12-10 Active
ANTHONY GERRARD TROY FOUR PILLARS HOTELS LIMITED Director 2014-06-30 CURRENT 1977-03-21 Active - Proposal to Strike off
ANTHONY GERRARD TROY OXFORD THAMES LIMITED Director 2014-06-30 CURRENT 1994-06-30 Active
ANTHONY GERRARD TROY DE VERE TORTWORTH COURT LIMITED Director 2014-06-30 CURRENT 1999-03-30 Active
ANTHONY GERRARD TROY DE VERE COTSWOLD WATER PARK LIMITED Director 2014-06-30 CURRENT 2000-05-08 Active
ANTHONY GERRARD TROY VOCALHAVEN LIMITED Director 2014-06-30 CURRENT 1987-11-06 Active - Proposal to Strike off
ANTHONY GERRARD TROY OXFORD WITNEY HOTEL LIMITED Director 2014-06-30 CURRENT 1987-11-30 Active - Proposal to Strike off
ANTHONY GERRARD TROY OXFORD SPIRES HOTEL LIMITED Director 2014-06-30 CURRENT 1998-09-07 Active
ANTHONY GERRARD TROY ROME INVESTCO LTD Director 2014-03-31 CURRENT 2013-01-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY ROME HOLDCO LTD Director 2014-03-31 CURRENT 2013-01-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAY PROPCO LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ANTHONY GERRARD TROY THE INSPIRE HOLDING COMPANY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
ANTHONY GERRARD TROY THE INN AT GRASMERE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
ANTHONY GERRARD TROY LAGONDA YORK PROPCO LIMITED Director 2011-12-22 CURRENT 2001-05-15 Active
ANTHONY GERRARD TROY LAGONDA SELSDON PROPCO LIMITED Director 2011-12-22 CURRENT 2001-05-15 Active
ANTHONY GERRARD TROY LAGONDA GEORGE HOLDINGS LIMITED Director 2011-12-22 CURRENT 2005-05-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE GRAND CENTRAL HOTEL GLASGOW LIMITED Director 2009-04-24 CURRENT 2009-04-09 Liquidation
ANTHONY GERRARD TROY DE VERE GRAND CONNAUGHT ROOMS LIMITED Director 2009-04-24 CURRENT 2009-02-04 Active
ANTHONY GERRARD TROY GRAND CENTRAL HOTEL COMPANY LIMITED Director 2009-04-24 CURRENT 2009-04-09 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HOTELS LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY CONFERENCE CENTRES LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HOTELS (TMS) LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE REGAL BIDCO LIMITED Director 2007-08-16 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE REGAL LIMITED Director 2007-08-16 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY BECCA HALL PROPERTIES LIMITED Director 2007-05-25 CURRENT 2004-04-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY HCCAH LIMITED Director 2007-05-25 CURRENT 2004-04-06 Dissolved 2015-04-07
ANTHONY GERRARD TROY HCCBH LIMITED Director 2007-05-25 CURRENT 1990-07-06 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENUE RESERVATION SERVICES LIMITED Director 2007-05-25 CURRENT 1996-07-11 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENUES R US LIMITED Director 2007-05-25 CURRENT 2002-03-19 Dissolved 2015-04-07
ANTHONY GERRARD TROY DE VERE 2 LIMITED Director 2007-05-25 CURRENT 1986-06-04 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED Director 2007-05-25 CURRENT 2005-04-26 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED Director 2007-05-25 CURRENT 2005-09-28 Active
ANTHONY GERRARD TROY CRANAGE HALL PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-19 Active
ANTHONY GERRARD TROY HORWOOD HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active
ANTHONY GERRARD TROY HCC PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active - Proposal to Strike off
ANTHONY GERRARD TROY HCC GROUP PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-18 Active
ANTHONY GERRARD TROY WOTTON HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-12 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES ENTERPRISE LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active
ANTHONY GERRARD TROY BEAUMONT HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-18 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES GROUP LIMITED Director 2007-05-25 CURRENT 2000-01-18 Active
ANTHONY GERRARD TROY VENICE GUARANTEECO LIMITED Director 2007-05-17 CURRENT 2007-05-15 Dissolved 2015-04-07
ANTHONY GERRARD TROY WOTTON PROPCO LIMITED Director 2007-05-17 CURRENT 2007-04-20 Dissolved 2015-04-07
ANTHONY GERRARD TROY HADRIAN TRADECO LIMITED Director 2007-05-17 CURRENT 2007-04-20 Dissolved 2015-04-07
ANTHONY GERRARD TROY WOTTON TRADECO LIMITED Director 2007-05-17 CURRENT 2007-04-02 Dissolved 2015-04-07
ANTHONY GERRARD TROY HADRIAN BIDCO 2 LIMITED Director 2007-05-17 CURRENT 2007-04-20 Active
ANTHONY GERRARD TROY HADRIAN BIDCO 1 LIMITED Director 2007-05-17 CURRENT 2007-04-02 Active
ANTHONY GERRARD TROY HADRIAN BIDCO LIMITED Director 2007-05-14 CURRENT 2007-04-02 Active
ANTHONY GERRARD TROY VENICE HADRIAN 4 LIMITED Director 2007-05-14 CURRENT 2007-04-02 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE ST DAVID'S HOTEL CARDIFF LIMITED Director 2007-04-05 CURRENT 1997-01-06 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HP LIMITED Director 2007-04-04 CURRENT 2000-04-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY HAWKSTONE BIDCO LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE HAWKSTONE BIDCO LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE OWL LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY LIMITED Director 2007-03-26 CURRENT 2007-03-05 Active
ANTHONY GERRARD TROY VENICE ST DAVID'S BIDCO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE ST DAVID'S TRADECO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY ST DAVID'S BIDCO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE ANTLER 4 LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE SPARECO 2 LIMITED Director 2006-10-13 CURRENT 2006-09-26 Live but Receiver Manager on at least one charge
ANTHONY GERRARD TROY VENICE SPARECO LIMITED Director 2006-09-13 CURRENT 2006-08-02 Live but Receiver Manager on at least one charge
ANTHONY GERRARD TROY VENICE BIDCO 1 LIMITED Director 2006-09-04 CURRENT 2006-06-07 Active - Proposal to Strike off
ANTHONY GERRARD TROY VENICE NEWCO 1 LIMITED Director 2006-09-04 CURRENT 2006-06-07 Active - Proposal to Strike off
ANTHONY GERRARD TROY VENICE NEWCO 2 LIMITED Director 2006-09-04 CURRENT 2006-07-18 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED Director 2005-04-15 CURRENT 2005-04-15 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL LONDON LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL MANCHESTER LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE MET HOTEL LEEDS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL YORK LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY DE VERE SELSDON ESTATE LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY GROUP LIMITED Director 2003-11-26 CURRENT 2003-11-26 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
2024-05-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-05-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-05-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-05-28Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX England
2023-04-04Change of details for Quay Propco Limited as a person with significant control on 2016-04-06
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-09-30
2022-11-16Notification of Quay Propco Limited as a person with significant control on 2016-04-06
2022-11-16Notification of Quay Propco Limited as a person with significant control on 2016-04-06
2022-11-16CESSATION OF TONY GERERD TROY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF TONY GERERD TROY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Fountains Bent Darley Road Birstwith Harrogate North Yorkshire HG3 2PN
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3327794
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 3327794
2016-04-25AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-20SH20Statement by Directors
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20SH19Statement of capital on 2015-11-20 GBP 1
2015-11-20CAP-SSSolvency Statement dated 09/11/15
2015-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3327794
2015-04-01AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-05RES13APPROVAL OF SEVERAL DOCUMENTS INCLUDING A DEBENTURE, A LEGAL CHARGE AND A CROSS-GUARANTEE 20/10/2014
2014-11-05RES13CONFLICT OF INTEREST SECTION 175,177 AND 180 20/10/2014
2014-10-29RES13Resolutions passed:<ul><li>Documents/arrangements 20/10/2014</ul>
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041808260011
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041808260010
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Quay Hotel & Spa Deganwy Quay Deganwy Conwy LL31 9DJ
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BROOME
2014-10-23AP03Appointment of Mr Anthony Gerard Troy as company secretary on 2014-10-20
2014-10-23TM02Termination of appointment of Mark Parsons on 2014-10-20
2014-10-23AP01DIRECTOR APPOINTED MR ANTHONY GERARD TROY
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 66 GROSVENOR STREET LONDON W1K 3JL
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 3327794
2014-05-06AR0116/03/14 FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM QUAY HOTEL & SPA DEGANWY QUAY DEGANWY CONWY LL31 9DJ
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON W1K 3JL UNITED KINGDOM
2014-03-04AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BROOME
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWSON
2014-02-25RES0119/02/2014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-03AR0116/03/13 FULL LIST
2013-03-26MISCSECTION 517
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-27AR0116/03/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM
2011-05-17AR0116/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES LAWSON / 26/07/2010
2010-07-02AP03SECRETARY APPOINTED MARK PARSONS
2010-07-02AP01DIRECTOR APPOINTED DOUGLAS JAMES LAWSON
2010-07-02AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT EGAN
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM DEGANWY QUAY DEGANWY CONWY LL31 9DJ
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WALDRON
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALDRON
2010-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16SH0126/05/10 STATEMENT OF CAPITAL GBP 3327794
2010-06-15AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-06-14RES01ALTER ARTICLES 26/05/2010
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04AUDAUDITOR'S RESIGNATION
2010-06-04RES13CONVERSION OF SHARES 26/05/2010
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-29AR0116/03/10 FULL LIST
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-04-15363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-03-22363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DEGANWY QUAY LTD 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 DEGANWY QUAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-10-29 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
ASSIGNMENT OF MANAGEMENT AGREEMENT 2010-06-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2010-06-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-06-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-02-20 Satisfied AIB GROUP (UK) PLC
DEED OF COVENANT 2008-01-19 Satisfied THE WELSH MINISTERS
DEED OF ASSIGNMENT OF BUILDING CONTRACT 2005-12-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-18 Satisfied BARCLAYS BANK PLC
CHARGE OVER ACCOUNTS 2005-07-18 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF OPERATING AGREEMENT 2005-07-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 DEGANWY QUAY LTD

Intangible Assets
Patents
We have not found any records of DEGANWY QUAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEGANWY QUAY LTD
Trademarks
We have not found any records of DEGANWY QUAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEGANWY QUAY LTD. 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 (55100 - Hotels and similar accommodation) as DEGANWY QUAY LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DEGANWY QUAY LTD 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 DEGANWY QUAY LTD 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 DEGANWY QUAY LTD 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.