Company NameHewetts Quay Management Co. Limited
Company StatusActive
Company Number04539459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2002(21 years, 7 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 NameNuzhat Nagina Khalid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMaria Aranzazu Ferreiro Chantrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Office 6 251-255
Benfleet
SS7 4QP
Director NameSehyr Ahmed
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameAlessia Pennesi
Date of BirthMay 1999 (Born 25 years ago)
NationalityItalian
StatusCurrent
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address59 10 Arthur Place
Birmingham
B1 3DB
Director NameSara Banu Grant
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RoleMainline Train Driver
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Secretary NameMrs Elizabeth Frances Pridmore
StatusCurrent
Appointed14 February 2024(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Secretary NameMr Andrea Pennesi
StatusCurrent
Appointed14 February 2024(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Secretary NameMr Stephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMark Bassenger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 February 2024)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameGary Martin Chase
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 January 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 Hewetts Quay
Abbey Road
Barking
IG11 7BX
Director NameMrs Linda Campling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2012)
RoleCo Project Manager
Country of ResidenceEngland
Correspondence Address67 Hewetts Quay
26-32 Abbey Road
Barking
Essex
IG11 7BH
Director NameMr Jonathan Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Lewgars Avenue
London
NW9 8AS
Director NameMr Simon Robert Manthorpe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2023)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameMr Ashok Kumar Damodaran
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address107 Hewetts Quay
26-32 Abbey Road
Barking
Essex
IG11 7BE
Director NameMrs Elizabeth Rose Felgate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Sathish Kumar Krishnan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 December 2019)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameMs Margaret Elliott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2023)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameComfort Enoch-Moye
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(21 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 December 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Director NameRialto (Secretarial) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed24 March 2003(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2006)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£113,760
Cash£121,026
Current Liabilities£108,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 December 2023Appointment of Sara Banu Grant as a director on 29 November 2023 (2 pages)
18 December 2023Termination of appointment of Margaret Elliott as a director on 29 November 2023 (1 page)
18 December 2023Termination of appointment of Simon Robert Manthorpe as a director on 29 November 2023 (1 page)
18 December 2023Director's details changed for Maria Aranzazu Ferreiro Chantrero on 29 November 2023 (2 pages)
18 December 2023Appointment of Sehyr Ahmed as a director on 29 November 2023 (2 pages)
18 December 2023Appointment of Maria Aranzazu Ferreiro Chantrero as a director on 29 November 2023 (2 pages)
18 December 2023Appointment of Nuzhat Nagina Khalid as a director on 29 November 2023 (2 pages)
18 December 2023Appointment of Comfort Enoch-Moye as a director on 29 November 2023 (2 pages)
18 December 2023Termination of appointment of Comfort Enoch-Moye as a director on 18 December 2023 (1 page)
18 December 2023Appointment of Alessia Pennesi as a director on 29 November 2023 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 October 2020Termination of appointment of Sathish Kumar Krishnan as a director on 10 December 2019 (1 page)
23 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 March 2019Registered office address changed from C/O Quay Croft Estaes 29th Floor One Canada Square Canary Wharf London E14 5DY to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on 6 March 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 October 2017Appointment of Ms Margaret Elliott as a director on 1 May 2017 (2 pages)
2 October 2017Director's details changed for Mark Bassenger on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Mark Bassenger on 2 October 2017 (2 pages)
2 October 2017Appointment of Ms Margaret Elliott as a director on 1 May 2017 (2 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
20 January 2016Appointment of Mr Sathish Kumar Krishnan as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Sathish Kumar Krishnan as a director on 16 December 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (3 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (3 pages)
30 October 2014Annual return made up to 18 September 2014 no member list (3 pages)
30 October 2014Annual return made up to 18 September 2014 no member list (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Appointment of Mrs Elizabeth Rose Felgate as a director (2 pages)
19 May 2014Appointment of Mrs Elizabeth Rose Felgate as a director (2 pages)
25 March 2014Registered office address changed from 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE England on 25 March 2014 (1 page)
31 January 2014Termination of appointment of Ashok Damodaran as a director (1 page)
31 January 2014Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Ashok Damodaran as a director (1 page)
31 January 2014Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 31 January 2014 (1 page)
30 January 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
30 January 2014Termination of appointment of Gary Chase as a director (1 page)
30 January 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
30 January 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
30 January 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
30 January 2014Termination of appointment of Gary Chase as a director (1 page)
3 December 2013Termination of appointment of Jonathan Wright as a director (1 page)
3 December 2013Termination of appointment of Jonathan Wright as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
19 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
4 December 2012Termination of appointment of Linda Campling as a director (1 page)
4 December 2012Termination of appointment of Linda Campling as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2012Annual return made up to 18 September 2012 no member list (7 pages)
21 September 2012Annual return made up to 18 September 2012 no member list (7 pages)
15 March 2012Appointment of Mr Ashok Kumar Damodaran as a director (2 pages)
15 March 2012Appointment of Mr Ashok Kumar Damodaran as a director (2 pages)
19 September 2011Annual return made up to 18 September 2011 no member list (7 pages)
19 September 2011Annual return made up to 18 September 2011 no member list (7 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 May 2011Appointment of Mr Simon Robert Manthorpe as a director (2 pages)
21 May 2011Appointment of Mr Simon Robert Manthorpe as a director (2 pages)
22 September 2010Annual return made up to 18 September 2010 no member list (6 pages)
22 September 2010Annual return made up to 18 September 2010 no member list (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 March 2010Amended accounts made up to 31 December 2008 (7 pages)
19 March 2010Amended accounts made up to 31 December 2008 (7 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Eric Tomlinson on 7 October 2009 (1 page)
18 September 2009Annual return made up to 18/09/09 (3 pages)
18 September 2009Annual return made up to 18/09/09 (3 pages)
27 October 2008Annual return made up to 19/09/08 (3 pages)
27 October 2008Annual return made up to 19/09/08 (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
2 April 2008Registered office changed on 02/04/2008 from arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
5 October 2007Annual return made up to 19/09/07 (4 pages)
5 October 2007Annual return made up to 19/09/07 (4 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2006Annual return made up to 19/09/06 (4 pages)
7 November 2006Annual return made up to 19/09/06 (4 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page)
16 February 2006New secretary appointed (2 pages)
23 November 2005Annual return made up to 19/09/05 (4 pages)
23 November 2005Annual return made up to 19/09/05 (4 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 November 2004Annual return made up to 19/09/04 (4 pages)
8 November 2004Annual return made up to 19/09/04 (4 pages)
28 September 2003Annual return made up to 19/09/03 (4 pages)
28 September 2003Annual return made up to 19/09/03 (4 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
30 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 September 2002Incorporation (19 pages)
19 September 2002Incorporation (19 pages)