Macniven Quays Limited WINCHESTER


Founded in 1979, Macniven Quays, classified under reg no. 01458942 is an active company. Currently registered at Calpe House SO23 9HE, Winchester the company has been in the business for 45 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Jan 2022 Macniven Quays Limited is no longer carrying the name Town Quay Developments.

At present there are 2 directors in the the firm, namely Susan H. and Alexander H.. In addition one secretary - Susan H. - is with the company. 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.

Macniven Quays Limited Address / Contact

Office Address Calpe House
Office Address2 St Thomas Street
Town Winchester
Post code SO23 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458942
Date of Incorporation Fri, 2nd Nov 1979
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Susan H.

Position: Director

Resigned:

Susan H.

Position: Secretary

Appointed: 29 April 2008

Alexander H.

Position: Director

Appointed: 20 September 2003

Maximillian H.

Position: Director

Appointed: 22 November 2007

Resigned: 13 April 2018

Annalesa H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 29 April 2008

Annalesa H.

Position: Director

Appointed: 01 February 2001

Resigned: 13 April 2018

Anthony E.

Position: Director

Appointed: 27 March 1995

Resigned: 20 January 1998

Maximillian H.

Position: Director

Appointed: 04 April 1991

Resigned: 31 January 2001

Susan H.

Position: Secretary

Appointed: 04 April 1991

Resigned: 31 January 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Quay Developments (Southern) Limited from Salisbury, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quay Developments (Southern) Limited

Windover House St. Ann Street, Salisbury, Wiltshire, SP1 2DR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09506064
Notified on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander H.

Notified on 1 July 2016
Ceased on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Town Quay Developments January 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 083 5261 846 1691 823 983      
Balance Sheet
Cash Bank In Hand64 493896 49192 656      
Cash Bank On Hand  92 65679 82231 32733 81533 86039 37735 337
Current Assets3 397 0782 484 8611 849 783541 240491 306496 022498 105  
Debtors3 332 5851 588 3701 757 127461 418459 979462 207464 245469 612466 530
Net Assets Liabilities Including Pension Asset Liability8 083 5261 846 169       
Other Debtors  5504 8411 902 235  
Property Plant Equipment  1 0432082525252525
Tangible Fixed Assets21 003 1942 4191 043      
Reserves/Capital
Called Up Share Capital1 3141 3141 314      
Profit Loss Account Reserve-3 042 124748 698726 512      
Shareholder Funds8 083 5261 846 1691 823 983      
Other
Accounting Period Subsidiary2 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment  35 42736 26235 52835 528   
Amounts Owed By Group Undertakings  1 756 577456 577456 397451 427452 107  
Amounts Owed To Group Undertakings  111    
Average Number Employees During Period   422222
Creditors  27 84432 19839 77547 40950 20261 61148 306
Creditors Due After One Year15 233 650        
Creditors Due Within One Year1 084 097642 11227 844      
Debtors Due After One Year-2 613 403-1 569 263-1 756 577      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    917    
Disposals Property Plant Equipment    917    
Fixed Asset Investments Retained Profits Less Losses 1 068 283-1 924 857      
Fixed Asset Investments Share Post-acquisition Reserves1 866 314-58 543-1      
Fixed Assets21 004 1953 4202 0441 2091 02625   
Increase From Depreciation Charge For Year Property Plant Equipment   835183    
Investments Fixed Assets1 0011 0011 0011 0011 001    
Investments In Group Undertakings  1 0011 0011 001-1 001   
Net Current Assets Liabilities2 312 9811 842 7491 821 939509 042451 531448 613447 903447 378453 561
Number Shares Allotted 1 3141 314    1 3141 314
Number Shares Issued Fully Paid    1 3141 3141 314  
Other Creditors  26 38830 78135 40443 72346 486  
Other Taxation Social Security Payable  1271 4161 9291 5511 581  
Par Value Share 11 11111
Percentage Subsidiary Held 100100      
Property Plant Equipment Gross Cost  36 47036 47035 55335 553   
Revaluation Reserve10 028 179        
Secured Debts15 713 650        
Share Capital Allotted Called Up Paid1 3141 3141 314      
Share Premium Account1 096 1571 096 1571 096 157      
Tangible Fixed Assets Additions 6 528       
Tangible Fixed Assets Cost Or Valuation21 035 54836 470       
Tangible Fixed Assets Depreciation32 35434 05135 427      
Tangible Fixed Assets Depreciation Charged In Period 1 6971 376      
Tangible Fixed Assets Disposals 21 005 606       
Total Assets Less Current Liabilities23 317 1761 846 1691 823 983510 251452 557448 638447 928447 403453 586
Trade Creditors Trade Payables  1 328 2 4412 1352 135  
Trade Debtors Trade Receivables     8 10010 903  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, April 2023
Free Download (7 pages)

Company search

Advertisements