About

Registered Number: 03813712
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 67 Osbourne Road, Southsea, Portsmouth, PO5 3LS,

 

Gunwharf Quays Residents Company Ltd was founded on 26 July 1999 and has its registered office in Southsea, Portsmouth, it's status at Companies House is "Active". There are 33 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRDSEYE, Paul Christopher 15 November 2018 - 1
BLAND, Graham, Dr 15 November 2018 - 1
HILLIER, Richard John Goodenough 03 October 2019 - 1
JEWITT, Cheryl 11 January 2019 - 1
MILLER, John Richard 03 October 2019 - 1
SCHILTZ, Nadege Anne-Marie 22 July 2020 - 1
STEWART- FARTHING, Charles Rodney 15 November 2018 - 1
BARTLETT, Matthew 15 November 2018 12 January 2019 1
BLOWERS, Kim Margaret 30 December 2003 17 June 2009 1
BRISTIER, Alan 11 September 2012 11 June 2013 1
BUSWELL, Richard Sharland 23 July 2010 29 June 2012 1
CARTY, Jacintha 22 January 2020 23 September 2020 1
CORDREY, Peter Graham 23 July 2010 29 June 2012 1
FLAVIN, Tracy Jane Marie 30 December 2003 23 July 2010 1
GOODSHIP, Peter Charles 15 November 2018 03 October 2019 1
GRIFFITHS, Stuart 07 December 2018 10 June 2019 1
HIPKISS, Richard 12 February 2013 05 December 2018 1
HOTHERSALL, Nicholas St John Gilmour 26 July 1999 08 August 2000 1
HUNT, Maria 15 November 2018 29 November 2019 1
LEVERETT, Derek Stephen 28 December 2018 10 June 2019 1
LEWIS, Miles William 15 November 2018 27 May 2020 1
MORLAND, David 23 July 2010 08 November 2013 1
NANCOLLIS, Geoff 11 December 2013 29 February 2016 1
SAULET, John Richard 29 June 2012 07 December 2018 1
SHEARN, Roger James 15 November 2018 10 June 2019 1
SMITH, Derek 29 June 2012 07 December 2018 1
SOLOMON, Anthony Stuart 12 September 2014 21 December 2018 1
VERMA, Neeraj 23 July 2010 03 December 2018 1
YOUNG, John Raymond 23 July 2010 29 March 2019 1
MACEMERE LIMITED 08 August 2000 30 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DACK, Peter Simon 01 October 2019 - 1
COONEY, Christopher John 19 April 2004 23 July 2010 1
OM PROPERTY MANAGEMENT LIMITED 01 November 2010 01 October 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 09 October 2012
AP04 - Appointment of corporate secretary 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AD01 - Change of registered office address 08 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 24 June 2011
AD01 - Change of registered office address 16 June 2011
AD01 - Change of registered office address 01 November 2010
AP04 - Appointment of corporate secretary 01 November 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 15 April 2010
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 12 August 2008
225 - Change of Accounting Reference Date 06 August 2008
RESOLUTIONS - N/A 20 May 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 29 August 2007
RESOLUTIONS - N/A 13 September 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 08 August 2005
RESOLUTIONS - N/A 10 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 15 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
AA - Annual Accounts 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.