Block 1 Martello Quay Residents Company Limited SHREWSBURY


Block 1 Martello Quay Residents Company started in year 2003 as Private Limited Company with registration number 04743901. The Block 1 Martello Quay Residents Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has one director. Wendy P., appointed on 20 June 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian Z. who worked with the the firm until 30 August 2006.

Block 1 Martello Quay Residents Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04743901
Date of Incorporation Thu, 24th Apr 2003
Industry Residents property management
End of financial Year 24th June
Company age 21 years old
Account next due date Sun, 24th Mar 2024 (46 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Wendy P.

Position: Director

Appointed: 20 June 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Anne T.

Position: Director

Appointed: 31 May 2018

Resigned: 09 April 2019

Susan E.

Position: Director

Appointed: 15 September 2008

Resigned: 23 March 2009

Jean C.

Position: Director

Appointed: 06 September 2004

Resigned: 16 May 2005

Gwyn W.

Position: Director

Appointed: 04 August 2004

Resigned: 04 August 2004

Suzie M.

Position: Director

Appointed: 13 July 2004

Resigned: 31 July 2006

James L.

Position: Director

Appointed: 02 July 2004

Resigned: 25 June 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2003

Resigned: 24 April 2003

Ronald I.

Position: Director

Appointed: 24 April 2003

Resigned: 30 August 2006

Gillian Z.

Position: Director

Appointed: 24 April 2003

Resigned: 30 August 2006

Gillian Z.

Position: Secretary

Appointed: 24 April 2003

Resigned: 30 August 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 2003

Resigned: 24 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets3333338
Reserves/Capital
Called Up Share Capital       
Other
Net Current Assets Liabilities333333 
Number Shares Allotted       
Other Reserves       
Par Value Share       
Share Capital Allotted Called Up Paid       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements