Tolsey Quay Management Limited TEWKESBURY


Founded in 1996, Tolsey Quay Management, classified under reg no. 03213344 is an active company. Currently registered at The Slipway GL20 5UR, Tewkesbury the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 1st October 1996 Tolsey Quay Management Limited is no longer carrying the name Cheltrading 128.

The firm has 6 directors, namely Alan D., Timothy C. and Neil W. and others. Of them, Roy W., Susan T., Jonathan L. have been with the company the longest, being appointed on 23 October 2013 and Alan D. has been with the company for the least time - from 10 October 2019. At the moment 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.

Tolsey Quay Management Limited Address / Contact

Office Address The Slipway
Office Address2 Back Of Avon
Town Tewkesbury
Post code GL20 5UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213344
Date of Incorporation Tue, 18th Jun 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Alan D.

Position: Director

Appointed: 10 October 2019

Timothy C.

Position: Director

Appointed: 23 November 2017

Neil W.

Position: Director

Appointed: 05 December 2016

Roy W.

Position: Director

Appointed: 23 October 2013

Susan T.

Position: Director

Appointed: 23 October 2013

Jonathan L.

Position: Director

Appointed: 23 October 2013

Adrian C.

Position: Director

Appointed: 05 December 2016

Resigned: 05 July 2018

Gary Y.

Position: Director

Appointed: 05 December 2016

Resigned: 09 March 2017

Robert E.

Position: Director

Appointed: 22 June 2013

Resigned: 23 October 2013

Adam W.

Position: Director

Appointed: 01 December 2010

Resigned: 28 March 2016

Edward C.

Position: Director

Appointed: 08 December 2007

Resigned: 12 September 2012

Gavin C.

Position: Director

Appointed: 08 December 2007

Resigned: 01 December 2010

Robert E.

Position: Director

Appointed: 20 November 2006

Resigned: 12 September 2012

Michael S.

Position: Director

Appointed: 10 December 2005

Resigned: 03 December 2008

Derek S.

Position: Director

Appointed: 21 November 2004

Resigned: 10 December 2005

Keith S.

Position: Director

Appointed: 21 November 2004

Resigned: 01 December 2010

James W.

Position: Director

Appointed: 21 November 2004

Resigned: 22 June 2013

Merilyn L.

Position: Secretary

Appointed: 21 November 2004

Resigned: 08 December 2007

Roy E.

Position: Secretary

Appointed: 08 November 2003

Resigned: 21 November 2004

Raymond M.

Position: Director

Appointed: 08 November 2003

Resigned: 23 November 2011

Eric C.

Position: Director

Appointed: 09 November 2002

Resigned: 21 November 2004

Mervyn B.

Position: Director

Appointed: 09 November 2002

Resigned: 23 November 2011

Graham L.

Position: Director

Appointed: 08 December 2001

Resigned: 21 November 2004

Roy E.

Position: Director

Appointed: 08 December 2001

Resigned: 21 November 2004

Anne V.

Position: Secretary

Appointed: 08 December 2001

Resigned: 08 November 2003

Anne V.

Position: Director

Appointed: 02 December 2000

Resigned: 08 November 2003

Keith S.

Position: Director

Appointed: 26 December 1999

Resigned: 08 November 2003

David H.

Position: Director

Appointed: 12 March 1999

Resigned: 09 November 2002

Gavin C.

Position: Director

Appointed: 14 October 1996

Resigned: 09 November 2002

Gavin C.

Position: Secretary

Appointed: 14 October 1996

Resigned: 08 December 2001

Francis D.

Position: Director

Appointed: 14 October 1996

Resigned: 07 May 1999

Norman G.

Position: Director

Appointed: 14 October 1996

Resigned: 07 November 1998

Jean H.

Position: Director

Appointed: 14 October 1996

Resigned: 21 September 1999

Thomas P.

Position: Director

Appointed: 14 October 1996

Resigned: 08 December 2001

Eileen S.

Position: Director

Appointed: 14 October 1996

Resigned: 02 December 2000

Michael S.

Position: Director

Appointed: 14 October 1996

Resigned: 08 December 2001

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 18 June 1996

Resigned: 08 November 1996

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 18 June 1996

Resigned: 08 November 1996

Stoorne Services Limited

Position: Nominee Director

Appointed: 18 June 1996

Resigned: 08 November 1996

Company previous names

Cheltrading 128 October 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand87 14077 88283 904
Current Assets107 409100 20893 747
Debtors20 26922 3269 843
Net Assets Liabilities140 068132 868126 352
Property Plant Equipment34 26034 26034 260
Other
Creditors1 6011 6001 655
Fixed Assets34 26034 26034 260
Net Current Assets Liabilities105 80898 60892 092
Property Plant Equipment Gross Cost34 26034 26034 260
Total Assets Less Current Liabilities140 068132 868126 352

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search

Advertisements