About

Registered Number: 04206799
Date of Incorporation: 26/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Founded in 2001, St Ann's Quay Management Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies director is listed as Sheiz Redfern, Andrew Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIZ REDFERN, Andrew Edward 23 July 2012 11 May 2016 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 02 April 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 28 September 2010
AP04 - Appointment of corporate secretary 21 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AD01 - Change of registered office address 16 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 16 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 19 March 2009
AAMD - Amended Accounts 19 March 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 22 August 2006
225 - Change of Accounting Reference Date 07 November 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
225 - Change of Accounting Reference Date 23 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
AA - Annual Accounts 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 12 May 2003
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 05 September 2001
CERTNM - Change of name certificate 21 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.