About

Registered Number: 03433935
Date of Incorporation: 15/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pembroke Property Management Foundation House,, Coach & Horses Passage, Tunbridge Wells, Kent, TN2 5NP,

 

Founded in 1997, Spice Quay Management Co. Ltd have registered office in Tunbridge Wells in Kent, it's status is listed as "Active". The companies directors are Halford, Damian, Jackson, Nigel, Macdonald, Lesley Margaret, Dr, Matson, Andrew, Conway, Roy, Puse, Karl. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Damian 14 March 2019 - 1
JACKSON, Nigel 21 March 2007 - 1
MACDONALD, Lesley Margaret, Dr 01 September 2011 - 1
MATSON, Andrew 21 March 2007 - 1
CONWAY, Roy 15 September 1997 19 February 2002 1
PUSE, Karl 21 March 2007 08 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 13 March 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 26 November 2018
AP04 - Appointment of corporate secretary 26 November 2018
AD01 - Change of registered office address 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP04 - Appointment of corporate secretary 23 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 26 November 2009
363a - Annual Return 20 September 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 23 August 2007
287 - Change in situation or address of Registered Office 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
RESOLUTIONS - N/A 10 March 2006
MEM/ARTS - N/A 10 March 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 21 June 2005
363a - Annual Return 17 December 2004
363a - Annual Return 19 October 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
363a - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
AA - Annual Accounts 01 March 2002
225 - Change of Accounting Reference Date 05 December 2001
287 - Change in situation or address of Registered Office 31 October 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 06 April 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
363a - Annual Return 05 October 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 01 October 1998
225 - Change of Accounting Reference Date 01 September 1998
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.