About

Registered Number: 04387881
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7 The Square, Wimborne, Dorset, BH21 1JA

 

Quay House Management Company Ltd was founded on 06 March 2002, it's status is listed as "Active". The companies directors are listed as Collins, Ann Dorothy, Lady, Edwards, Christine Denise, Plank, Alison Adele Louise, Card, Jeanette Doreen Mcclurkin, Chipps, Susan Elizabeth, Drake, Sharon Ann, Mcilroy, Jeremy Malise at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Ann Dorothy, Lady 12 January 2012 - 1
EDWARDS, Christine Denise 29 September 2011 - 1
PLANK, Alison Adele Louise 21 December 2017 - 1
CARD, Jeanette Doreen Mcclurkin 16 April 2007 20 September 2010 1
CHIPPS, Susan Elizabeth 11 March 2009 17 December 2009 1
DRAKE, Sharon Ann 01 March 2005 05 March 2009 1
MCILROY, Jeremy Malise 28 April 2011 16 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 10 May 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 04 May 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
225 - Change of Accounting Reference Date 27 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.