The Quays Freehold Limited YORK


The Quays Freehold started in year 2003 as Private Limited Company with registration number 04685705. The The Quays Freehold company has been functioning successfully for 21 years now and its status is active. The firm's office is based in York at Mudd & Co Block Management. Postal code: YO1 9SF.

The firm has 4 directors, namely George M., Soeren V. and Michael W. and others. Of them, Elizabeth P. has been with the company the longest, being appointed on 2 July 2003 and George M. has been with the company for the least time - from 10 August 2017. 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.

The Quays Freehold Limited Address / Contact

Office Address Mudd & Co Block Management
Office Address2 5 Peckitt Street
Town York
Post code YO1 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685705
Date of Incorporation Tue, 4th Mar 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Mudd & Co Block Management Limited

Position: Corporate Secretary

Appointed: 29 September 2023

George M.

Position: Director

Appointed: 10 August 2017

Soeren V.

Position: Director

Appointed: 06 June 2008

Michael W.

Position: Director

Appointed: 21 April 2004

Elizabeth P.

Position: Director

Appointed: 02 July 2003

Anthony G.

Position: Director

Appointed: 16 April 2004

Resigned: 31 December 2005

Timothy M.

Position: Secretary

Appointed: 19 December 2003

Resigned: 29 September 2023

Peter G.

Position: Director

Appointed: 04 December 2003

Resigned: 16 April 2004

Paul B.

Position: Director

Appointed: 03 July 2003

Resigned: 10 December 2003

Anthony K.

Position: Director

Appointed: 02 July 2003

Resigned: 13 June 2006

David L.

Position: Director

Appointed: 02 July 2003

Resigned: 12 October 2005

George M.

Position: Director

Appointed: 02 July 2003

Resigned: 05 February 2009

David T.

Position: Director

Appointed: 01 July 2003

Resigned: 10 January 2007

David T.

Position: Secretary

Appointed: 04 March 2003

Resigned: 20 April 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 2003

Resigned: 04 March 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Anthony G.

Position: Director

Appointed: 04 March 2003

Resigned: 16 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 32280 258
Current Assets82 34988 673
Debtors9 0278 415
Net Assets Liabilities821 896788 925
Other
Accrued Liabilities Deferred Income44 00844 008
Amounts Recoverable On Contracts9 0277 215
Average Number Employees During Period44
Called Up Share Capital Not Paid 1 200
Corporation Tax Payable8 72917 794
Creditors68 00578 107
Dividends Paid41 28041 280
Further Item Creditors Component Total Creditors2 3514 467
Investment Property900 000900 000
Investment Property Fair Value Model900 000 
Net Current Assets Liabilities14 34410 566
Other Creditors12 91711 838
Profit Loss37 2138 309
Provisions For Liabilities Balance Sheet Subtotal92 448121 641
Total Assets Less Current Liabilities914 344910 566
Transfers To From Retained Earnings Increase Decrease In Equity -29 193

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (8 pages)

Company search