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

FREEMANS QUAY MANAGEMENT COMPANY LIMITED

10 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, SR5 3PE,
Company Registration Number
05468414
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Freemans Quay Management Company Ltd
FREEMANS QUAY MANAGEMENT COMPANY LIMITED was founded on 2005-06-01 and has its registered office in Sunderland. The organisation's status is listed as "Active". Freemans 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
FREEMANS QUAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 DEFENDER COURT
SUNDERLAND ENTERPRISE PARK
SUNDERLAND
SR5 3PE
Other companies in DH1
 
Previous Names
WALKERGATE MANAGEMENT COMPANY LIMITED18/11/2009
Filing Information
Company Number 05468414
Company ID Number 05468414
Date formed 2005-06-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEMANS 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 FREEMANS QUAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GIBBS
Director 2009-07-15
GRAHAM STEPHEN HALL
Director 2009-07-15
EDMUND ARTHUR RUCK-KEENE
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HALL
Director 2010-03-01 2018-05-11
NICOLA LOUISE YOUNG
Director 2015-09-25 2017-03-27
JAMES GEORGE VINCENT DULLING
Director 2009-07-15 2017-03-04
IAN CURRY
Director 2009-07-15 2013-08-08
MARIE RILEY
Director 2009-07-15 2011-10-10
CLARE SHERIDAN
Company Secretary 2007-07-27 2009-07-15
MATTHEW ELLIS CROMPTON
Director 2005-07-29 2009-07-15
DAVID HOYLE
Director 2005-07-29 2009-07-15
CHRISTOPHER LASKEY FIDLER
Company Secretary 2005-07-29 2007-07-27
EVERSECRETARY LIMITED
Company Secretary 2005-06-01 2005-07-29
EVERDIRECTOR LIMITED
Director 2005-06-01 2005-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GIBBS LINGDALE ASSOCIATES LIMITED Director 2004-06-15 CURRENT 2004-04-27 Active
STEVEN GIBBS THE DURHAM BREWERY LIMITED Director 1997-05-23 CURRENT 1997-05-23 Active
GRAHAM STEPHEN HALL SADDLERS LAND & PROPERTY (HOUGHALL) LTD Director 2016-01-06 CURRENT 2015-12-22 Active - Proposal to Strike off
GRAHAM STEPHEN HALL GRAHAM S HALL PROPERTIES LIMITED Director 1991-03-06 CURRENT 1986-01-14 Active
EDMUND ARTHUR RUCK-KEENE TACTIC SOLUTIONS LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2015-05-19

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
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Director's details changed for Mr Grant Stewart Devitre on 2023-06-01
2023-06-14Director's details changed for Mr Grant Stewart Devitre on 2023-06-01
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SARAH MARRIOTT
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SARAH MARRIOTT
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HONGMING ZHAO
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CH01Director's details changed for Edmund Arthur Ruck-Keene on 2020-10-07
2020-09-15AP01DIRECTOR APPOINTED MR GRANT STEWART DEVITRE
2020-09-14AP01DIRECTOR APPOINTED MR PAUL SCORER
2020-06-23CH01Director's details changed for Edmund Arthur Ruck-Keene on 2020-06-23
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBBS
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 1 Hood Street Newcastle upon Tyne NE1 6JQ England
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE YOUNG
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE VINCENT DULLING
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 26-27 New Elvet Durham County Durham DH1 3AL
2016-10-07AP01DIRECTOR APPOINTED EDMUND ARTHUR RUCK-KEENE
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED NICOLA LOUISE YOUNG
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AR0101/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURRY
2013-06-03AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE RILEY
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0101/06/11 NO MEMBER LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CURRY / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE RILEY / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE VINCENT DULLING / 09/06/2011
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SUITE 1 JORDAN HOUSE FORSTER BUSINESS CENTRE FINCHALE ROAD DURHAM DH1 5HL
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0101/06/10
2010-03-11AP01DIRECTOR APPOINTED JOHN HALL
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18CERTNMCOMPANY NAME CHANGED WALKERGATE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18RES15CHANGE OF NAME 21/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM LIVINGCITY CENTRE 10 DURLING STREET ARDWICK GREEN MANCHESTER M12 6FS
2009-07-21288aDIRECTOR APPOINTED GRAHAM STEPHEN HALL
2009-07-21288aDIRECTOR APPOINTED MARIE RILEY
2009-07-21288aDIRECTOR APPOINTED JAMES GEORGE VINCENT DULLING
2009-07-21288aDIRECTOR APPOINTED IAN CURRY
2009-07-21288aDIRECTOR APPOINTED STEVEN GIBBS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CROMPTON
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOYLE
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY CLARE SHERIDAN
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ
2009-06-03363aANNUAL RETURN MADE UP TO 01/06/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aANNUAL RETURN MADE UP TO 01/06/08
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2008-04-16288aSECRETARY APPOINTED CLARE SHERIDAN
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aANNUAL RETURN MADE UP TO 01/06/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-06-05363aANNUAL RETURN MADE UP TO 01/06/06
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09ELRESS366A DISP HOLDING AGM 29/07/05
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-08-09288bSECRETARY RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09ELRESS252 DISP LAYING ACC 29/07/05
2005-08-09ELRESS386 DISP APP AUDS 29/07/05
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FREEMANS 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 FREEMANS 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
FREEMANS 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

Filed Financial Reports
Annual Accounts
2016-12-31
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 FREEMANS QUAY MANAGEMENT COMPANY LIMITED

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