City Quay (london) Limited LONDON


Founded in 2003, City Quay (london), classified under reg no. 04868985 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/12/31. Since 2004/03/04 City Quay (london) Limited is no longer carrying the name Heightfern Property Management.

The firm has 5 directors, namely Susan D., John G. and Paul G. and others. Of them, Christian W. has been with the company the longest, being appointed on 18 September 2003 and Susan D. has been with the company for the least time - from 17 September 2019. As of 27 April 2024, there were 11 ex directors - Jane B., Sally C. and others listed below. There were no ex secretaries.

City Quay (london) Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04868985
Date of Incorporation Mon, 18th Aug 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 01 July 2022

Susan D.

Position: Director

Appointed: 17 September 2019

John G.

Position: Director

Appointed: 28 November 2018

Paul G.

Position: Director

Appointed: 17 April 2018

John S.

Position: Director

Appointed: 16 March 2018

Christian W.

Position: Director

Appointed: 18 September 2003

Jane B.

Position: Director

Appointed: 22 May 2022

Resigned: 23 November 2023

Sally C.

Position: Director

Appointed: 28 February 2022

Resigned: 29 September 2023

Richard H.

Position: Director

Appointed: 20 June 2019

Resigned: 10 December 2019

Howard P.

Position: Director

Appointed: 19 May 2017

Resigned: 16 March 2018

Richard H.

Position: Director

Appointed: 26 November 2015

Resigned: 25 January 2017

Mark S.

Position: Director

Appointed: 01 April 2013

Resigned: 18 September 2023

Ronald W.

Position: Director

Appointed: 18 December 2012

Resigned: 26 November 2015

Kinleigh Limited

Position: Corporate Secretary

Appointed: 03 February 2012

Resigned: 03 February 2012

Paul W.

Position: Director

Appointed: 25 July 2007

Resigned: 16 March 2018

Michael C.

Position: Director

Appointed: 25 July 2007

Resigned: 18 December 2012

Shaw & Associates (accounting Services) Ltd

Position: Corporate Secretary

Appointed: 14 July 2004

Resigned: 01 July 2022

Joan C.

Position: Director

Appointed: 16 March 2004

Resigned: 28 February 2022

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 22 January 2004

Resigned: 01 August 2004

Bernard L.

Position: Director

Appointed: 18 September 2003

Resigned: 19 July 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 August 2003

Resigned: 18 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2003

Resigned: 18 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 August 2003

Resigned: 18 September 2003

Company previous names

Heightfern Property Management March 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand143 557186 076234 718123 638460 684
Current Assets145 821199 836237 942139 239467 718
Debtors2 26413 7603 22415 6017 034
Net Assets Liabilities   710 6621 052 446
Other Debtors2 26413 7603 22414 2073 351
Property Plant Equipment619 542619 542624 320624 320307 463
Other
Accrued Liabilities Deferred Income  20 23128 39325 503
Accumulated Depreciation Impairment Property Plant Equipment4 4334 4334 4334 433 
Additions Other Than Through Business Combinations Property Plant Equipment  4 778  
Average Number Employees During Period 7777
Corporation Tax Payable7 9638 55110 6645 364134 881
Corporation Tax Recoverable   950950
Creditors26 26442 34442 77552 897160 384
Disposals Investment Property Fair Value Model    520 000
Dividends Paid89 000  125 000534 000
Fixed Assets   624 320836 463
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    732 143
Investment Property    529 000
Investment Property Fair Value Model    529 000
Net Current Assets Liabilities119 557157 492200 16786 342307 334
Other Creditors18 30122 36815 231  
Prepayments Accrued Income  1 8684442 733
Profit Loss35 68737 93547 45316 175 
Property Plant Equipment Gross Cost623 975623 975628 753628 753311 896
Provisions For Liabilities Balance Sheet Subtotal    91 351
Total Assets Less Current Liabilities739 099777 034824 487710 6621 143 797
Trade Creditors Trade Payables 11 42511 88019 140 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    316 857

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
89.50 GBP is the capital in company's statement on 2023/12/01
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements