South Quay Plaza Management Limited MIDDLESEX


Founded in 1989, South Quay Plaza Management, classified under reg no. 02358612 is an active company. Currently registered at 83 The Avenue TW16 5HZ, Middlesex the company has been in the business for 35 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely James T., Harry L. and Justin T.. In addition one secretary - Paul J. - is with the firm. 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.

South Quay Plaza Management Limited Address / Contact

Office Address 83 The Avenue
Office Address2 Sunbury-on-thames
Town Middlesex
Post code TW16 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358612
Date of Incorporation Fri, 10th Mar 1989
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James T.

Position: Director

Appointed: 04 April 2013

Harry L.

Position: Director

Appointed: 04 April 2013

Justin T.

Position: Director

Appointed: 04 April 2013

Paul J.

Position: Secretary

Appointed: 11 July 1995

Iain H.

Position: Director

Appointed: 06 March 2012

Resigned: 04 April 2013

Richard S.

Position: Director

Appointed: 06 June 2011

Resigned: 04 April 2013

Andrea D.

Position: Director

Appointed: 15 September 2009

Resigned: 25 November 2018

Christopher O.

Position: Director

Appointed: 21 August 2001

Resigned: 04 April 2013

Timothy A.

Position: Director

Appointed: 09 August 2000

Resigned: 22 April 2008

Michael F.

Position: Director

Appointed: 18 February 2000

Resigned: 10 April 2001

Martin R.

Position: Director

Appointed: 13 May 1999

Resigned: 02 March 2012

Jonathan D.

Position: Director

Appointed: 30 October 1998

Resigned: 15 September 2009

Andrew J.

Position: Director

Appointed: 20 October 1998

Resigned: 12 May 2000

Lionel C.

Position: Director

Appointed: 26 January 1998

Resigned: 18 February 2000

Thomas P.

Position: Director

Appointed: 02 July 1997

Resigned: 30 October 1998

John A.

Position: Director

Appointed: 18 March 1997

Resigned: 26 January 1998

Samantha H.

Position: Director

Appointed: 08 February 1996

Resigned: 18 March 1997

John R.

Position: Director

Appointed: 14 December 1995

Resigned: 20 October 1998

David M.

Position: Director

Appointed: 11 July 1995

Resigned: 08 February 1996

Philip E.

Position: Director

Appointed: 11 July 1995

Resigned: 09 April 1999

Geoffrey B.

Position: Director

Appointed: 11 July 1995

Resigned: 14 December 1995

Caroline G.

Position: Secretary

Appointed: 01 May 1995

Resigned: 11 July 1995

Alasdair T.

Position: Director

Appointed: 31 March 1991

Resigned: 11 July 1995

Peter D.

Position: Director

Appointed: 31 March 1991

Resigned: 11 July 1995

Herbert A.

Position: Secretary

Appointed: 31 March 1991

Resigned: 30 April 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Berkeley Homes from Sunbury-On-Thames, England. This PSC is categorised as "a plc", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Berkeley Homes

83 The Avenue 83 The Avenue, Sunbury-On-Thames, TW16 5HZ, England

Legal authority Limited Liability Partnership Act
Legal form Plc
Notified on 7 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth224 000271 174256 547     
Balance Sheet
Cash Bank In Hand188 391161 119117 254     
Cash Bank On Hand  117 25485 05254 77427 5922 7883 766
Current Assets245 317287 608307 835269 007238 533211 3504 8973 910
Debtors56 926126 489190 581183 955183 759183 7582 109144
Other Debtors  8 8962 2702 0742 0732 109144
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve223 995271 169256 542     
Shareholder Funds224 000271 174256 547     
Other
Average Number Employees During Period    433 
Creditors  51 28836 87336 877153 2923 4364 829
Creditors Due Within One Year21 31716 43451 288     
Net Current Assets Liabilities224 000271 174256 547232 134201 65658 0581 461-919
Number Shares Allotted 44     
Number Shares Issued Fully Paid   44444
Other Creditors  51 26336 85736 857153 2633 4134 813
Other Reserves111     
Other Taxation Social Security Payable  251620292316
Par Value Share 1111111
Share Capital Allotted Called Up Paid444     
Total Assets Less Current Liabilities224 000271 174256 547232 134201 65658 0581 461-919
Trade Debtors Trade Receivables  181 685181 685181 685181 685  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search

Advertisements