Quayside View (marchwood) No. 1 Management Limited


Founded in 1999, Quayside View (marchwood) No. 1 Management, classified under reg no. 03785474 is an active company. Currently registered at 73-75 Millbrook Road East SO15 1RJ, the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Peter H. and Keith C.. In addition one secretary - Paul D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert K. who worked with the the company until 31 March 2005.

Quayside View (marchwood) No. 1 Management Limited Address / Contact

Office Address 73-75 Millbrook Road East
Office Address2 Southampton
Town
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785474
Date of Incorporation Wed, 9th Jun 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Peter H.

Position: Director

Appointed: 21 March 2022

Keith C.

Position: Director

Appointed: 17 March 2022

Paul D.

Position: Secretary

Appointed: 01 January 2006

Cheryl D.

Position: Director

Appointed: 08 June 2021

Resigned: 19 July 2021

Stephen C.

Position: Director

Appointed: 08 June 2021

Resigned: 31 August 2021

William B.

Position: Director

Appointed: 03 June 2020

Resigned: 19 April 2022

Garry S.

Position: Director

Appointed: 16 March 2015

Resigned: 14 September 2017

Rosalind S.

Position: Director

Appointed: 15 December 2014

Resigned: 14 September 2017

Christopher D.

Position: Director

Appointed: 09 December 2013

Resigned: 09 September 2022

Raymond T.

Position: Director

Appointed: 25 September 2013

Resigned: 31 July 2017

Jennifer O.

Position: Director

Appointed: 22 April 2013

Resigned: 16 March 2015

Raymond T.

Position: Director

Appointed: 04 July 2008

Resigned: 01 July 2010

Nina E.

Position: Director

Appointed: 17 June 2008

Resigned: 05 March 2012

Patricia M.

Position: Director

Appointed: 07 June 2005

Resigned: 17 June 2008

Paul J.

Position: Director

Appointed: 07 June 2005

Resigned: 19 March 2009

Countrywide Property Management

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 01 January 2006

Angela A.

Position: Director

Appointed: 01 June 2003

Resigned: 01 June 2021

Barry N.

Position: Director

Appointed: 17 February 2003

Resigned: 04 May 2006

William A.

Position: Director

Appointed: 06 November 2001

Resigned: 27 May 2003

Caroline B.

Position: Director

Appointed: 06 November 2001

Resigned: 12 November 2021

Robert K.

Position: Secretary

Appointed: 06 November 2001

Resigned: 31 March 2005

Jack M.

Position: Director

Appointed: 06 November 2001

Resigned: 25 February 2003

Eileen B.

Position: Director

Appointed: 09 June 1999

Resigned: 06 December 1999

Maureen D.

Position: Director

Appointed: 09 June 1999

Resigned: 06 December 1999

Jan C.

Position: Director

Appointed: 09 June 1999

Resigned: 06 November 2001

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 09 June 1999

Resigned: 06 November 2001

Kim B.

Position: Director

Appointed: 09 June 1999

Resigned: 06 December 1999

Anthony H.

Position: Director

Appointed: 09 June 1999

Resigned: 06 November 2001

Gabrielle M.

Position: Director

Appointed: 09 June 1999

Resigned: 06 December 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, May 2023
Free Download (2 pages)

Company search

Advertisements