The Quayside (shoreham) Management Company Limited LITTLEHAMPTON


Founded in 2004, The Quayside (shoreham) Management Company, classified under reg no. 05306520 is an active company. Currently registered at 35 Roman Avenue BN16 4GH, Littlehampton the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Helen P., Jacqueline P. and Edward C.. Of them, Edward C. has been with the company the longest, being appointed on 7 May 2015 and Helen P. has been with the company for the least time - from 9 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart V. who worked with the the firm until 22 December 2023.

The Quayside (shoreham) Management Company Limited Address / Contact

Office Address 35 Roman Avenue
Office Address2 Angmering
Town Littlehampton
Post code BN16 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306520
Date of Incorporation Tue, 7th Dec 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Helen P.

Position: Director

Appointed: 09 December 2021

Jacqueline P.

Position: Director

Appointed: 31 August 2021

Edward C.

Position: Director

Appointed: 07 May 2015

Stephen T.

Position: Director

Appointed: 07 May 2015

Resigned: 26 September 2019

Elizabeth R.

Position: Director

Appointed: 04 March 2015

Resigned: 22 September 2021

Stuart V.

Position: Secretary

Appointed: 12 April 2008

Resigned: 22 December 2023

Vincent Accounting & Taxation Services Ltd

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 12 April 2008

Ann M.

Position: Director

Appointed: 01 March 2007

Resigned: 29 March 2015

Barry M.

Position: Director

Appointed: 01 March 2007

Resigned: 29 March 2015

Jonathon W.

Position: Director

Appointed: 01 March 2007

Resigned: 12 January 2014

Nicola G.

Position: Director

Appointed: 01 March 2007

Resigned: 12 January 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 03 May 2007

Rmg Asset Management Limited

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 01 March 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 01 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth7 9328 4827 72111 095       
Balance Sheet
Cash Bank On Hand   13 86435 09136 35936 80743 99023 60733 38940 071
Current Assets   17 95735 67036 95637 42544 63324 25234 11840 968
Debtors18 85511 45811 17917 957579597618643645729897
Net Assets Liabilities   11 09518 15923 29825 07129 50811 31518 65918 875
Other Debtors1 5461 786830585579597618643645729897
Net Assets Liabilities Including Pension Asset Liability7 9328 4827 72111 095       
Trade Debtors13 2315 4106 66113 864       
Reserves/Capital
Profit Loss Account Reserve7 9328 4827 72111 095       
Shareholder Funds7 9328 4827 72111 095       
Other
Administrative Expenses16 53722 25126 28426 46422 80424 72426 21623 82246 58721 51230 616
Average Number Employees During Period      32222
Creditors   6 86217 51113 65812 35415 12512 93715 45922 093
Net Current Assets Liabilities7 9328 4827 72111 09518 15923 29825 07129 50811 31518 65918 875
Operating Profit Loss5 993534-7643 3687 0605 1391 7734 437-18 1937 344216
Other Creditors   1 6531 3971 3871 2311 4241 4341 5031 529
Other Interest Receivable Similar Income Finance Income   64      
Other Operating Income Format1        135  
Profit Loss   3 3747 0645 1391 7734 437-18 1937 344216
Profit Loss On Ordinary Activities Before Tax6 004550-7613 3747 0645 1391 7734 437-18 1937 344216
Trade Creditors Trade Payables   5 20916 11412 27111 12313 70111 50313 95620 564
Trade Debtors Trade Receivables   3 508       
Turnover Revenue   29 83229 86429 86327 98928 25928 25928 85630 832
Amounts Owed By Group Undertakings Other Participating Interests4 0784 2623 6883 508       
Creditors Due Within One Year10 9232 9763 4586 862       
Other Creditors Due Within One Year1 3132 2861 9121 653       
Other Interest Receivable Similar Income111636       
Other Operating Income 85         
Profit Loss For Period6 004550-7613 374       
Trade Creditors Within One Year9 6106901 5465 209       
Turnover Gross Operating Revenue22 53022 70025 52029 832       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on Fri, 22nd Dec 2023 to 61 Lansdowne Place Hove East Sussex BN3 1FL
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements