Quayside Court Management Company Limited GATESHEAD


Quayside Court Management Company started in year 1985 as Private Limited Company with registration number 01882767. The Quayside Court Management Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Gateshead at 5 Mcmillan Close. Postal code: NE9 5BF.

The company has 3 directors, namely Victoria R., Alistair C. and Peter P.. Of them, Peter P. has been with the company the longest, being appointed on 12 February 2013 and Victoria R. has been with the company for the least time - from 3 October 2023. 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.

Quayside Court Management Company Limited Address / Contact

Office Address 5 Mcmillan Close
Office Address2 Saltwell Business Park
Town Gateshead
Post code NE9 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882767
Date of Incorporation Mon, 4th Feb 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Victoria R.

Position: Director

Appointed: 03 October 2023

Alistair C.

Position: Director

Appointed: 16 November 2021

Peter P.

Position: Director

Appointed: 12 February 2013

Anne M.

Position: Director

Appointed: 03 October 2023

Resigned: 20 February 2024

David B.

Position: Director

Appointed: 20 January 2020

Resigned: 03 October 2023

David H.

Position: Director

Appointed: 04 September 2019

Resigned: 03 October 2023

Samantha D.

Position: Director

Appointed: 15 November 2016

Resigned: 21 June 2019

Mary M.

Position: Director

Appointed: 10 November 2015

Resigned: 26 June 2019

Steven H.

Position: Director

Appointed: 10 November 2015

Resigned: 12 November 2019

Alistair C.

Position: Director

Appointed: 25 November 2014

Resigned: 08 February 2020

Alastair W.

Position: Director

Appointed: 23 September 2014

Resigned: 10 November 2015

Alastair W.

Position: Secretary

Appointed: 16 September 2013

Resigned: 10 November 2015

Keith D.

Position: Director

Appointed: 12 February 2013

Resigned: 25 November 2014

Raymond Y.

Position: Director

Appointed: 12 February 2013

Resigned: 04 April 2017

David D.

Position: Director

Appointed: 08 March 2011

Resigned: 01 May 2015

Robin F.

Position: Director

Appointed: 15 May 2008

Resigned: 01 August 2011

Robin C.

Position: Secretary

Appointed: 10 January 2006

Resigned: 31 March 2013

Mary B.

Position: Director

Appointed: 29 November 2005

Resigned: 25 November 2014

Alastair W.

Position: Director

Appointed: 29 November 2005

Resigned: 27 March 2007

Christine D.

Position: Secretary

Appointed: 16 November 2004

Resigned: 10 January 2006

Christine D.

Position: Director

Appointed: 16 November 2004

Resigned: 25 January 2011

Margaret Y.

Position: Director

Appointed: 17 October 2000

Resigned: 16 November 2004

Margaret Y.

Position: Secretary

Appointed: 17 October 2000

Resigned: 16 November 2004

Laurence A.

Position: Director

Appointed: 19 October 1999

Resigned: 10 August 2003

Archie L.

Position: Director

Appointed: 10 September 1998

Resigned: 07 March 2000

Raymond Y.

Position: Director

Appointed: 01 July 1998

Resigned: 05 November 2005

Raymond Y.

Position: Secretary

Appointed: 01 July 1998

Resigned: 17 October 2000

Jacqueline C.

Position: Director

Appointed: 03 April 1998

Resigned: 29 April 1999

Peter P.

Position: Director

Appointed: 15 August 1994

Resigned: 31 May 2008

Alistair M.

Position: Director

Appointed: 30 September 1992

Resigned: 10 September 1996

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 15 August 1994

Gerald H.

Position: Director

Appointed: 30 September 1991

Resigned: 30 April 2008

Alistair M.

Position: Director

Appointed: 04 September 1991

Resigned: 30 September 1991

Ian J.

Position: Director

Appointed: 04 September 1991

Resigned: 31 March 1998

Alfred K.

Position: Director

Appointed: 04 September 1991

Resigned: 30 September 1991

Peter C.

Position: Director

Appointed: 04 September 1991

Resigned: 30 September 1992

David B.

Position: Director

Appointed: 04 September 1991

Resigned: 30 June 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Peter P. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Peter P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 5151 8291 4761 123770      
Balance Sheet
Net Assets Liabilities    7704176464646464
Net Assets Liabilities Including Pension Asset Liability2 5151 8291 4761 123770      
Reserves/Capital
Shareholder Funds2 5151 8291 4761 123770      
Other
Fixed Assets2 5151 8291 4761 1237704176464646464
Total Assets Less Current Liabilities2 5151 8291 4761 1237704176464646464

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements