About

Registered Number: 03830337
Date of Incorporation: 24/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS

 

Old Wivenhoe Quay Estate Management Company Ltd was established in 1999, it's status is listed as "Active". There are 7 directors listed as Baker, Keith Richard, Emanuele, Joseph Samuel, Horan, Bernard, Horrocks, Richard Peter, Potter, Vanessa Cyrilla, Tams, Tammy Geraldine Elsie, Wallace, Ian Cunningham for the business. 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
BAKER, Keith Richard 18 March 2013 - 1
EMANUELE, Joseph Samuel 01 June 2020 - 1
HORAN, Bernard 01 July 2005 28 May 2012 1
HORROCKS, Richard Peter 26 April 2005 30 September 2005 1
POTTER, Vanessa Cyrilla 01 January 2013 21 August 2020 1
TAMS, Tammy Geraldine Elsie 26 April 2005 01 January 2013 1
WALLACE, Ian Cunningham 15 September 2005 28 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 04 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 28 August 2001
225 - Change of Accounting Reference Date 31 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.