Company NameThe Quayside Maltings Rtm Company Limited
DirectorsMichael Vaughan Outram and Bridget Tighe
Company StatusActive
Company Number06672363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2008(15 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 Michael Vaughan Outram
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameMichael Vaughan Outram
StatusCurrent
Appointed01 July 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMiss Bridget Tighe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCommunity Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed26 July 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Antony Douglas Cross
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42 No 1 The Maltings, The Quayside Malti
High Street, Mistley
Manningtree
CO11 1AL
Director NameMr John Frederick Goss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 24 No 1 The Maltings, The Quayside Malti
High Street, Mistley
Manningtree
CO11 1AL
Secretary NameMr John Frederick Goss
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 24 No 1 The Maltings, The Quayside Malti
High Street, Mistley
Manningtree
CO11 1AL
Director NameMiss Hannah-Marie Eaton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43 The Quayside Maltings, High Street
Mistley
Manningtree
Essex
CO11 1AL
Director NameMrs Christine Marilyn Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMiss Romney Whitehead
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressApartment 23 The Quayside Maltings, High Street
Mistley
Manningtree
Essex
CO11 1AL
Director NameMr Paul Constable
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 The Quayside Maltings, High Street
Mistley
Manningtree
Essex
CO11 1AL
Director NameMr Terry Roy, John Wells
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment No 2, No 1the Maltings, Quayside Malting
Mistley
Manningtree
Essex
CO11 1AL

Location

Registered AddressApartment 23 The Quayside Maltings, High Street
Mistley
Manningtree
Essex
CO11 1AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

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 Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Director's details changed for Mr Michael Vaughan Outram on 27 July 2020 (2 pages)
27 July 2020Secretary's details changed for Michael Vaughan Outram on 27 June 2020 (1 page)
27 July 2020Director's details changed for Miss Bridget Tighe on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mrs Christine Marilyn Smith on 27 July 2020 (2 pages)
3 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Appointment of Pms Managing Estates Limited as a secretary on 26 July 2019 (2 pages)
13 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 July 2017Appointment of Mr Terry Roy, John Wells as a director on 24 May 2017 (2 pages)
29 July 2017Appointment of Mr Terry Roy, John Wells as a director on 24 May 2017 (2 pages)
24 April 2017Termination of appointment of Romney Whitehead as a director on 23 December 2016 (1 page)
24 April 2017Appointment of Miss Bridget Tighe as a director on 1 January 2017 (2 pages)
24 April 2017Termination of appointment of Romney Whitehead as a director on 23 December 2016 (1 page)
24 April 2017Appointment of Miss Bridget Tighe as a director on 1 January 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Termination of appointment of Paul Constable as a director on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Paul Constable as a director on 6 May 2016 (1 page)
2 March 2016Appointment of Michael Vaughan Outram as a secretary on 1 July 2015 (2 pages)
2 March 2016Appointment of Michael Vaughan Outram as a secretary on 1 July 2015 (2 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Appointment of Mr Paul Constable as a director on 21 May 2014 (2 pages)
15 July 2014Appointment of Mr Paul Constable as a director on 21 May 2014 (2 pages)
16 May 2014Appointment of Miss Romney Whitehead as a director (2 pages)
16 May 2014Appointment of Miss Romney Whitehead as a director (2 pages)
13 February 2014Registered office address changed from Apartment 24 No 1 the Maltings, the Quayside Maltings High Street, Mistley Manningtree CO11 1AL on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Apartment 24 No 1 the Maltings, the Quayside Maltings High Street, Mistley Manningtree CO11 1AL on 13 February 2014 (1 page)
13 February 2014Termination of appointment of John Goss as a director (1 page)
13 February 2014Termination of appointment of John Goss as a secretary (1 page)
13 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
13 February 2014Termination of appointment of John Goss as a director (1 page)
13 February 2014Termination of appointment of John Goss as a secretary (1 page)
13 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 August 2013Appointment of Mrs Christine Marilyn Smith as a director (2 pages)
8 August 2013Appointment of Mrs Christine Marilyn Smith as a director (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 May 2013Termination of appointment of Hannah-Marie Eaton as a director (1 page)
16 May 2013Termination of appointment of Hannah-Marie Eaton as a director (1 page)
28 February 2013Termination of appointment of Antony Cross as a director (1 page)
28 February 2013Termination of appointment of Antony Cross as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
11 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Annual return made up to 13 August 2011 no member list (6 pages)
13 September 2011Annual return made up to 13 August 2011 no member list (6 pages)
24 March 2011Appointment of Miss Hannah-Marie Eaton as a director (2 pages)
24 March 2011Appointment of Miss Hannah-Marie Eaton as a director (2 pages)
31 August 2010Annual return made up to 13 August 2010 no member list (5 pages)
31 August 2010Director's details changed for Mr John Frederick Goss on 13 August 2010 (2 pages)
31 August 2010Annual return made up to 13 August 2010 no member list (5 pages)
31 August 2010Director's details changed for Mr John Frederick Goss on 13 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Antony Douglas Cross on 13 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Vaughan Outram on 13 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Vaughan Outram on 13 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Antony Douglas Cross on 13 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
25 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
25 August 2009Annual return made up to 13/08/09 (3 pages)
25 August 2009Annual return made up to 13/08/09 (3 pages)
13 August 2008Incorporation (31 pages)
13 August 2008Incorporation (31 pages)