THE QUAYSIDE (SHOREHAM) MANAGEMENT COMPANY LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 4GH

Company number 05306520
Status Active
Incorporation Date 7 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 ROMAN AVENUE, ANGMERING, LITTLEHAMPTON, WEST SUSSEX, BN16 4GH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 31 August 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of THE QUAYSIDE (SHOREHAM) MANAGEMENT COMPANY LIMITED are www.thequaysideshorehammanagementcompany.co.uk, and www.the-quayside-shoreham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Durrington-on-Sea Rail Station is 3 miles; to Ford Rail Station is 4.3 miles; to Worthing Rail Station is 4.5 miles; to Pulborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Quayside Shoreham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05306520. The Quayside Shoreham Management Company Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of The Quayside Shoreham Management Company Limited is 35 Roman Avenue Angmering Littlehampton West Sussex Bn16 4gh. The company`s financial liabilities are £11.1k. It is £3.37k against last year. . VINCENT, Stuart Charles is a Secretary of the company. COTTER, Edward Richard is a Director of the company. RIPLEY, Elizabeth is a Director of the company. TUCKER, Stephen Frederick John is a Director of the company. Secretary VINCENT ACCOUNTING & TAXATION SERVICES LTD has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director GARRETT, Nicola has been resigned. Director MISHON, Ann Sunny has been resigned. Director MISHON, Barry has been resigned. Director WELLER, Jonathon has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the quayside (shoreham) management company Key Finiance

LIABILITIES £11.1k
+43%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VINCENT, Stuart Charles
Appointed Date: 12 April 2008

Director
COTTER, Edward Richard
Appointed Date: 07 May 2015
75 years old

Director
RIPLEY, Elizabeth
Appointed Date: 04 March 2015
90 years old

Director
TUCKER, Stephen Frederick John
Appointed Date: 07 May 2015
73 years old

Resigned Directors

Secretary
VINCENT ACCOUNTING & TAXATION SERVICES LTD
Resigned: 12 April 2008
Appointed Date: 01 March 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 07 December 2004

Director
GARRETT, Nicola
Resigned: 12 January 2014
Appointed Date: 01 March 2007
45 years old

Director
MISHON, Ann Sunny
Resigned: 29 March 2015
Appointed Date: 01 March 2007
94 years old

Director
MISHON, Barry
Resigned: 29 March 2015
Appointed Date: 01 March 2007
95 years old

Director
WELLER, Jonathon
Resigned: 12 January 2014
Appointed Date: 01 March 2007
49 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 01 March 2007
Appointed Date: 07 December 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 03 May 2007
Appointed Date: 07 December 2004

THE QUAYSIDE (SHOREHAM) MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 August 2016
29 Dec 2015
Total exemption full accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 7 December 2015 no member list
22 May 2015
Appointment of Stephen Frederick John Tucker as a director on 7 May 2015
...
... and 41 more events
19 Apr 2006
Accounts made up to 31 August 2005
15 Dec 2005
Annual return made up to 07/12/05
  • 363(287) ‐ Registered office changed on 15/12/05

25 Jan 2005
Accounting reference date shortened from 31/12/05 to 31/08/05
30 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Incorporation