Company NameQuay West Residents Management Company Limited
Company StatusActive
Company Number04529228
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Boswell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressWoodside Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NamePatricia Ann Vaughan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Stoke Quay
Ipswich
Suffolk
IP2 8SN
Director NameMr Kenneth Bernard Frank Case
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired IT Consultant
Country of ResidenceEngland
Correspondence Address8 Kings Court, Newcomen Way Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameMr Walter Robert Spooner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Court, Newcomen Way Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameJohn Baxter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 November 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPolstead Green Cottage Polstead Green
Polstead
Colchester
CO6 5AL
Director NameSteven Whalley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2017)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldous Close
East Bergholt
Colchester
Essex
CO7 6SQ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameCRL Company Directors Limited (Corporation)
StatusResigned
Appointed03 March 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2010)
Correspondence AddressCentral House Clifftown Road
Southend On Sea
Essex
SS1 1AB
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed03 March 2009(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 March 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered Address8 Kings Court, Newcomen Way Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

2 at £1Mr Dominic Paul Price & Suzanne Mary Price
6.90%
Ordinary
2 at £1Ms Christine Josephine Casey
6.90%
Ordinary
1 at £1Alstons Upholstery LTD
3.45%
Ordinary
1 at £1Brian Frederick Vaughan & Patricia Ann Vaughan
3.45%
Ordinary
1 at £1Brian William Maclean
3.45%
Ordinary
1 at £1David John Boswell
3.45%
Ordinary
1 at £1Johnathan Slater Montague & Gillian Nicola Montague
3.45%
Ordinary
1 at £1Kathryn Jayne Mckimm
3.45%
Ordinary
1 at £1King Tong Lai & Sau Mei Lai
3.45%
Ordinary
1 at £1Michael Dennis Soederberg & Carol Soederberg
3.45%
Ordinary
1 at £1Mr Alan Howard Foster & Valerie June Foster
3.45%
Ordinary
1 at £1Mr Ben James
3.45%
Ordinary
1 at £1Mr Clive Robert Hibbitt & Mrs Susan Carol Hibbitt
3.45%
Ordinary
1 at £1Mr Graham John Harris
3.45%
Ordinary
1 at £1Mr Ian Wilson Sillars & Barbara Judith Sillars
3.45%
Ordinary
1 at £1Mr John Daniels & Diane Daniels
3.45%
Ordinary
1 at £1Mr Stephen John Collins
3.45%
Ordinary
1 at £1Mrs Sheena Catherine Baxter
3.45%
Ordinary
1 at £1Ms Trudi Nicholls
3.45%
Ordinary
1 at £1Stephen William Lambert
3.45%
Ordinary
-OTHER
24.14%
-

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with updates (7 pages)
21 August 2023Director's details changed for Mr Walter Robert Spooner on 1 August 2023 (2 pages)
21 August 2023Director's details changed for Mr David John Boswell on 1 August 2023 (2 pages)
21 August 2023Director's details changed for Mr David John Boswell on 1 August 2023 (2 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (8 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (7 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 September 2020Confirmation statement made on 19 August 2020 with updates (7 pages)
1 September 2020Registered office address changed from 31 Lower Block Street Ipswich Suffolk IP4 1AQ to 8 Kings Court, Newcomen Way Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 1 September 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 November 2018Termination of appointment of John Baxter as a director on 8 November 2018 (1 page)
24 August 2018Appointment of Mr Walter Robert Spooner as a director on 21 August 2018 (2 pages)
23 August 2018Appointment of Mr Kenneth Bernard Frank Case as a director on 21 August 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (7 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
22 August 2017Termination of appointment of Steven Whalley as a director on 27 April 2017 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
22 August 2017Termination of appointment of Steven Whalley as a director on 27 April 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 29
(8 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 29
(8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 29
(8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 29
(8 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Director's details changed for Mr David John Boswell on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David John Boswell on 25 March 2014 (2 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 29
(8 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 29
(8 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 29
(8 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
13 July 2012Appointment of Steven Whalley as a director (2 pages)
13 July 2012Appointment of Steven Whalley as a director (2 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 January 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
13 January 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
28 December 2011Appointment of Patricia Ann Vaughan as a director (3 pages)
28 December 2011Appointment of Patricia Ann Vaughan as a director (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
6 July 2011Appointment of John Baxter as a director (3 pages)
6 July 2011Appointment of John Baxter as a director (3 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
26 July 2010Termination of appointment of Crl Company Directors Limited as a director (1 page)
26 July 2010Termination of appointment of Crl Company Directors Limited as a director (1 page)
12 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
1 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
1 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 May 2009Registered office changed on 15/05/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
15 May 2009Registered office changed on 15/05/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
15 May 2009Director appointed crl company directors LIMITED (3 pages)
15 May 2009Appointment terminated secretary julie murdoch (1 page)
15 May 2009Director appointed crl company directors LIMITED (3 pages)
15 May 2009Appointment terminated secretary julie murdoch (1 page)
15 May 2009Secretary appointed cosec management services LIMITED (2 pages)
15 May 2009Appointment terminated director keith snooks (1 page)
15 May 2009Secretary appointed cosec management services LIMITED (2 pages)
15 May 2009Appointment terminated director keith snooks (1 page)
23 February 2009Director appointed david john boswell (2 pages)
23 February 2009Director appointed david john boswell (2 pages)
24 September 2008Return made up to 09/09/08; full list of members (14 pages)
24 September 2008Return made up to 09/09/08; full list of members (14 pages)
18 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
18 March 2008Secretary appointed julie karen murdoch (2 pages)
18 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
18 March 2008Secretary appointed julie karen murdoch (2 pages)
17 March 2008Full accounts made up to 30 September 2007 (10 pages)
17 March 2008Full accounts made up to 30 September 2007 (10 pages)
19 October 2007Return made up to 09/09/07; full list of members (20 pages)
19 October 2007Return made up to 09/09/07; full list of members (20 pages)
22 July 2007Full accounts made up to 30 September 2006 (11 pages)
22 July 2007Full accounts made up to 30 September 2006 (11 pages)
12 October 2006Return made up to 09/09/06; full list of members (18 pages)
12 October 2006Return made up to 09/09/06; full list of members (18 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
4 October 2005Return made up to 09/09/05; full list of members (18 pages)
4 October 2005Return made up to 09/09/05; full list of members (18 pages)
15 July 2005Full accounts made up to 30 September 2004 (10 pages)
15 July 2005Full accounts made up to 30 September 2004 (10 pages)
3 November 2004Return made up to 09/09/04; full list of members (18 pages)
3 November 2004Return made up to 09/09/04; full list of members (18 pages)
6 October 2004Full accounts made up to 30 September 2003 (9 pages)
6 October 2004Full accounts made up to 30 September 2003 (9 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
11 February 2004New secretary appointed (2 pages)
25 September 2003Ad 31/07/03--------- £ si 28@1=28 £ ic 1/29 (8 pages)
25 September 2003Location of register of members (1 page)
25 September 2003Return made up to 09/09/03; full list of members (12 pages)
25 September 2003Ad 31/07/03--------- £ si 28@1=28 £ ic 1/29 (8 pages)
25 September 2003Return made up to 09/09/03; full list of members (12 pages)
25 September 2003Location of register of members (1 page)
26 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2003New director appointed (4 pages)
26 January 2003New director appointed (4 pages)
26 January 2003New director appointed (4 pages)
26 January 2003Director resigned (1 page)
26 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (4 pages)
9 September 2002Incorporation (21 pages)
9 September 2002Incorporation (21 pages)