Quayside House Management Company Limited DEVON


Founded in 1988, Quayside House Management Company, classified under reg no. 02265738 is an active company. Currently registered at Quayside House EX39 1RY, Devon the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Gareth C., Lloyd R. and Michael H.. In addition one secretary - Michael H. - is with the company. At present 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.

Quayside House Management Company Limited Address / Contact

Office Address Quayside House
Office Address2 Irsha Street West Quay Appledore
Town Devon
Post code EX39 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265738
Date of Incorporation Wed, 8th Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Gareth C.

Position: Director

Appointed: 27 June 2023

Lloyd R.

Position: Director

Appointed: 26 January 2013

Michael H.

Position: Secretary

Appointed: 18 October 2009

Michael H.

Position: Director

Appointed: 17 December 1991

Jan B.

Position: Director

Appointed: 01 October 2004

Resigned: 02 January 2010

Anthony H.

Position: Director

Appointed: 09 June 2003

Resigned: 26 January 2013

Susan D.

Position: Director

Appointed: 01 February 2002

Resigned: 02 January 2010

David K.

Position: Director

Appointed: 01 February 2002

Resigned: 17 February 2011

David K.

Position: Secretary

Appointed: 01 February 2002

Resigned: 18 October 2009

Glyn O.

Position: Director

Appointed: 01 February 2002

Resigned: 10 August 2007

Paul G.

Position: Director

Appointed: 27 January 1997

Resigned: 10 October 1997

Linda D.

Position: Director

Appointed: 18 March 1996

Resigned: 31 January 2001

Linda D.

Position: Secretary

Appointed: 18 March 1996

Resigned: 31 January 2001

Rodney Y.

Position: Director

Appointed: 14 January 1994

Resigned: 15 March 1996

Anthony H.

Position: Director

Appointed: 17 December 1991

Resigned: 03 December 1993

Anne B.

Position: Director

Appointed: 17 December 1991

Resigned: 09 May 1995

Sarah S.

Position: Director

Appointed: 17 December 1991

Resigned: 14 January 1994

Yvette W.

Position: Director

Appointed: 17 December 1991

Resigned: 26 September 1995

Susan H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 31 December 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Michael H. This PSC has significiant influence or control over this company,.

Michael H.

Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9623 378      
Balance Sheet
Current Assets2 5562 9724 4604 174119908407186
Net Assets Liabilities  4 4614 1752 530359408187
Net Assets Liabilities Including Pension Asset Liability2 9623 378      
Reserves/Capital
Shareholder Funds2 9623 378      
Other
Creditors    2 650550  
Fixed Assets11111111
Net Current Assets Liabilities2 9613 3774 4604 1742 531358407186
Total Assets Less Current Liabilities2 9623 3784 4614 1752 530359408187
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal405405      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements