Old Wivenhoe Quay (no.2) Management Company Limited WIVENHOE


Founded in 1999, Old Wivenhoe Quay (no.2) Management Company, classified under reg no. 03828717 is an active company. Currently registered at 7 Mulberry Harbour Way CO7 9TB, Wivenhoe the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - David E., appointed on 14 December 2000. In addition, a secretary was appointed - David E., appointed on 14 December 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Old Wivenhoe Quay (no.2) Management Company Limited Address / Contact

Office Address 7 Mulberry Harbour Way
Town Wivenhoe
Post code CO7 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828717
Date of Incorporation Fri, 20th Aug 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

David E.

Position: Secretary

Appointed: 14 December 2000

David E.

Position: Director

Appointed: 14 December 2000

Barbara L.

Position: Director

Appointed: 29 October 2008

Resigned: 07 July 2011

Barbara L.

Position: Secretary

Appointed: 29 October 2008

Resigned: 01 January 2012

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2007

Resigned: 29 October 2008

Gregory G.

Position: Secretary

Appointed: 29 October 2003

Resigned: 20 January 2007

Henry S.

Position: Director

Appointed: 20 August 1999

Resigned: 14 December 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1999

Resigned: 20 August 1999

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 August 1999

Resigned: 20 August 1999

Andrew S.

Position: Director

Appointed: 20 August 1999

Resigned: 14 December 2000

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1999

Resigned: 29 October 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is David E. The abovementioned PSC has significiant influence or control over this company,.

David E.

Notified on 10 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/12/31
filed on: 19th, February 2024
Free Download (6 pages)

Company search

Advertisements