NEWLANDS QUAY LIMITED
LONDON URBANHOLLY PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05102315
Status Active
Incorporation Date 15 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from C/O London Block Management Ltd. 4th Floor, 9 White Lion Street London N1 9PD to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 March 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Tracy Ann Dohel as a director on 11 June 2016. The most likely internet sites of NEWLANDS QUAY LIMITED are www.newlandsquay.co.uk, and www.newlands-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Newlands Quay Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05102315. Newlands Quay Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Newlands Quay Limited is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . FIELDER, Henry is a Director of the company. WHITE, Sylvia is a Director of the company. Secretary BRAUEN, Richard Roderick Crichton has been resigned. Secretary CORDEN, Andrew John has been resigned. Secretary SCOTT CLARKE, James Stanley has been resigned. Secretary WAN, William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASSIDGI, Mohammad has been resigned. Director BOUTALL, Michael Carl Squire Taunton has been resigned. Director BRAUEN, Richard Roderick Crichton has been resigned. Director DOHEL, Tracy Ann has been resigned. Director INGARFIELD, Geoffrey Victor has been resigned. Director JEFFERY, Brad Ewan has been resigned. Director MCLEAN, Julian Scott has been resigned. Director POLLARD, Barbara Janet has been resigned. Director SCOTT CLARKE, James Stanley has been resigned. Director WAN, William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FIELDER, Henry
Appointed Date: 11 November 2013
43 years old

Director
WHITE, Sylvia
Appointed Date: 13 November 2012
53 years old

Resigned Directors

Secretary
BRAUEN, Richard Roderick Crichton
Resigned: 28 April 2005
Appointed Date: 10 October 2004

Secretary
CORDEN, Andrew John
Resigned: 31 March 2015
Appointed Date: 12 March 2014

Secretary
SCOTT CLARKE, James Stanley
Resigned: 31 October 2006
Appointed Date: 28 April 2005

Secretary
WAN, William
Resigned: 12 March 2014
Appointed Date: 31 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2004
Appointed Date: 15 April 2004

Director
BASSIDGI, Mohammad
Resigned: 24 June 2015
Appointed Date: 15 September 2009
66 years old

Director
BOUTALL, Michael Carl Squire Taunton
Resigned: 04 April 2014
Appointed Date: 29 July 2004
86 years old

Director
BRAUEN, Richard Roderick Crichton
Resigned: 28 January 2009
Appointed Date: 10 October 2004
62 years old

Director
DOHEL, Tracy Ann
Resigned: 11 June 2016
Appointed Date: 11 November 2013
55 years old

Director
INGARFIELD, Geoffrey Victor
Resigned: 04 February 2016
Appointed Date: 31 October 2006
73 years old

Director
JEFFERY, Brad Ewan
Resigned: 15 November 2011
Appointed Date: 15 October 2009
56 years old

Director
MCLEAN, Julian Scott
Resigned: 13 November 2012
Appointed Date: 29 July 2004
47 years old

Director
POLLARD, Barbara Janet
Resigned: 28 April 2005
Appointed Date: 29 July 2004
67 years old

Director
SCOTT CLARKE, James Stanley
Resigned: 31 October 2006
Appointed Date: 29 July 2004
77 years old

Director
WAN, William
Resigned: 12 February 2016
Appointed Date: 01 November 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 2004
Appointed Date: 15 April 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2004
Appointed Date: 15 April 2004

NEWLANDS QUAY LIMITED Events

17 Mar 2017
Registered office address changed from C/O London Block Management Ltd. 4th Floor, 9 White Lion Street London N1 9PD to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 March 2017
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Termination of appointment of Tracy Ann Dohel as a director on 11 June 2016
14 May 2016
Annual return made up to 15 April 2016 no member list
16 Feb 2016
Termination of appointment of Geoffrey Victor Ingarfield as a director on 4 February 2016
...
... and 59 more events
09 Sep 2004
Registered office changed on 09/09/04 from: 1 mitchell lane bristol BS1 6BU
09 Sep 2004
Director resigned
09 Sep 2004
Director resigned
02 Aug 2004
Company name changed urbanholly property management l imited\certificate issued on 02/08/04
15 Apr 2004
Incorporation