John Lewis Quay Management Company Limited HAVANT


Founded in 1998, John Lewis Quay Management Company, classified under reg no. 03578433 is an active company. Currently registered at Station House PO9 1QU, Havant the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1998/07/09 John Lewis Quay Management Company Limited is no longer carrying the name Blakedew One Hundred And Nine.

Currently there are 10 directors in the the firm, namely Alexandra M., Anthony V. and Jane G. and others. In addition one secretary - Sandra B. - is with the company. 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.

John Lewis Quay Management Company Limited Address / Contact

Office Address Station House
Office Address2 North Street
Town Havant
Post code PO9 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578433
Date of Incorporation Tue, 9th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Alexandra M.

Position: Director

Appointed: 04 February 2022

Anthony V.

Position: Director

Appointed: 05 May 2021

Sandra B.

Position: Secretary

Appointed: 11 November 2019

Jane G.

Position: Director

Appointed: 02 July 2015

David M.

Position: Director

Appointed: 04 August 2014

Lesley H.

Position: Director

Appointed: 26 November 2011

Sandra B.

Position: Director

Appointed: 16 February 2009

Rachel W.

Position: Director

Appointed: 18 April 2004

Nicholas E.

Position: Director

Appointed: 02 June 2003

Gerald E.

Position: Director

Appointed: 29 January 1999

Robert H.

Position: Director

Appointed: 23 December 1998

Nicholas E.

Position: Secretary

Appointed: 27 October 2018

Resigned: 11 November 2019

Jane G.

Position: Secretary

Appointed: 17 October 2017

Resigned: 27 October 2018

Gordon G.

Position: Director

Appointed: 11 April 2014

Resigned: 02 July 2015

Humphrey T.

Position: Director

Appointed: 01 March 2013

Resigned: 11 April 2014

Graham H.

Position: Director

Appointed: 03 September 2012

Resigned: 02 June 2020

Laurence T.

Position: Director

Appointed: 11 June 2004

Resigned: 21 June 2012

Stephen M.

Position: Director

Appointed: 01 September 2003

Resigned: 10 June 2004

John W.

Position: Director

Appointed: 02 June 2003

Resigned: 01 March 2013

Daniel R.

Position: Secretary

Appointed: 14 April 2003

Resigned: 17 October 2017

Diana R.

Position: Director

Appointed: 31 March 1999

Resigned: 04 February 2022

Keith H.

Position: Director

Appointed: 05 March 1999

Resigned: 26 November 2011

Christopher F.

Position: Director

Appointed: 18 December 1998

Resigned: 22 April 2002

Graham H.

Position: Director

Appointed: 04 December 1998

Resigned: 16 February 2009

Kay D.

Position: Director

Appointed: 10 November 1998

Resigned: 10 April 2001

Peter D.

Position: Director

Appointed: 07 August 1998

Resigned: 04 August 2014

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 1998

Resigned: 14 April 2003

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 09 June 1998

Resigned: 14 April 2003

Company previous names

Blakedew One Hundred And Nine July 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 2346 972       
Balance Sheet
Cash Bank In Hand7 2477 508       
Cash Bank On Hand 7 5087 9947 9198 0027 1188 5297 8307 805
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve7 2246 962       
Shareholder Funds7 2346 972       
Other
Creditors 536558576582582588594636
Creditors Due Within One Year13536       
Net Current Assets Liabilities7 2346 9727 4367 3437 4206 5367 9417 2367 169
Number Shares Allotted 10       
Other Creditors  558576582582588594636
Par Value Share 10       
Share Capital Allotted Called Up Paid1010       
Total Assets Less Current Liabilities7 2346 9727 4367 3437 4206 5367 9417 2367 169

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, November 2023
Free Download (7 pages)

Company search

Advertisements