Quay West (chatham) Management Company Limited ROCHESTER


Quay West (chatham) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05307053. The Quay West (chatham) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Rochester at Fort Pitt House. Postal code: ME1 1DX.

The firm has 6 directors, namely Beatrix S., Patricia O. and Grazyna M. and others. Of them, Shaun D., Chatulinda J., John D. have been with the company the longest, being appointed on 9 July 2007 and Beatrix S. has been with the company for the least time - from 5 December 2023. As of 15 May 2024, there were 7 ex directors - Afshan M., Stephanie B. and others listed below. There were no ex secretaries.

Quay West (chatham) Management Company Limited Address / Contact

Office Address Fort Pitt House
Office Address2 New Road
Town Rochester
Post code ME1 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307053
Date of Incorporation Tue, 7th Dec 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Beatrix S.

Position: Director

Appointed: 05 December 2023

Patricia O.

Position: Director

Appointed: 15 December 2010

Grazyna M.

Position: Director

Appointed: 13 October 2009

Kent Gateway Block Management Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Shaun D.

Position: Director

Appointed: 09 July 2007

Chatulinda J.

Position: Director

Appointed: 09 July 2007

John D.

Position: Director

Appointed: 09 July 2007

Afshan M.

Position: Director

Appointed: 30 March 2021

Resigned: 07 August 2023

Stephanie B.

Position: Director

Appointed: 11 August 2015

Resigned: 06 December 2018

Robbie C.

Position: Director

Appointed: 15 December 2010

Resigned: 14 November 2013

Kent Gateway Block Management Limited

Position: Corporate Director

Appointed: 12 December 2007

Resigned: 31 March 2009

Timothy H.

Position: Director

Appointed: 09 July 2007

Resigned: 23 November 2007

Margaret L.

Position: Director

Appointed: 09 July 2007

Resigned: 15 September 2015

Paul H.

Position: Director

Appointed: 09 July 2007

Resigned: 07 December 2012

Kathleen J.

Position: Director

Appointed: 09 July 2007

Resigned: 25 December 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 12 December 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 09 July 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 09 July 2007

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats identified, there is John D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Grazyna M. This PSC has significiant influence or control over the company,. Moving on, there is Patricia O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

John D.

Notified on 7 December 2016
Nature of control: significiant influence or control

Grazyna M.

Notified on 7 December 2016
Nature of control: significiant influence or control

Patricia O.

Notified on 7 December 2016
Nature of control: significiant influence or control

Shaun D.

Notified on 7 December 2016
Nature of control: significiant influence or control

Chatulinda J.

Notified on 7 December 2016
Nature of control: significiant influence or control

Afshan M.

Notified on 30 March 2021
Ceased on 7 August 2023
Nature of control: significiant influence or control

Stephanie B.

Notified on 7 December 2016
Ceased on 6 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 5th December 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements