Mistley Quayside Management Limited CHESTERFIELD


Mistley Quayside Management started in year 2000 as Private Limited Company with registration number 04121393. The Mistley Quayside Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chesterfield at Avant House 6-9 Tallys End. Postal code: S43 4WP.

The company has one director. Rachel C., appointed on 30 November 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mistley Quayside Management Limited Address / Contact

Office Address Avant House 6-9 Tallys End
Office Address2 Barlborough
Town Chesterfield
Post code S43 4WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04121393
Date of Incorporation Fri, 8th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Rachel C.

Position: Director

Appointed: 30 November 2021

Joanne M.

Position: Director

Appointed: 20 March 2020

Resigned: 30 November 2021

Adrian E.

Position: Director

Appointed: 05 March 2019

Resigned: 11 November 2019

Jeremy G.

Position: Director

Appointed: 22 December 2015

Resigned: 13 December 2022

Jason G.

Position: Director

Appointed: 21 October 2014

Resigned: 23 December 2014

Zahida M.

Position: Director

Appointed: 28 February 2014

Resigned: 22 December 2015

Jonathan B.

Position: Director

Appointed: 28 February 2014

Resigned: 29 September 2017

George C.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2014

Barry C.

Position: Director

Appointed: 01 May 2013

Resigned: 13 September 2013

Paul S.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2013

Elaine D.

Position: Director

Appointed: 01 April 2013

Resigned: 24 December 2014

John P.

Position: Director

Appointed: 05 February 2013

Resigned: 31 March 2015

Gregory K.

Position: Director

Appointed: 09 September 2011

Resigned: 30 April 2013

Edward C.

Position: Director

Appointed: 09 September 2011

Resigned: 05 February 2013

Joanne M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 30 November 2021

Robin J.

Position: Secretary

Appointed: 03 April 2009

Resigned: 17 December 2009

Hawksworth Management Limited

Position: Corporate Director

Appointed: 09 December 2003

Resigned: 22 December 2008

Remo D.

Position: Director

Appointed: 08 December 2000

Resigned: 09 March 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 December 2000

Resigned: 08 December 2000

Jonathan B.

Position: Director

Appointed: 08 December 2000

Resigned: 09 September 2011

Devendra G.

Position: Secretary

Appointed: 08 December 2000

Resigned: 09 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2000

Resigned: 08 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Gladedale (South East) Limited from Chesterfield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gladedale (South East) Limited

Avant House, 6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03236114
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   22
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222 
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements