SOUTH QUAY MANAGEMENT (WATERSIDE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1QR

Company number 02361495
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address INVEL REAL ESTATE PARTNERS, 7 OLD PARK LANE, LONDON, W1K 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of SOUTH QUAY MANAGEMENT (WATERSIDE) LIMITED are www.southquaymanagementwaterside.co.uk, and www.south-quay-management-waterside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. South Quay Management Waterside Limited is a Private Limited Company. The company registration number is 02361495. South Quay Management Waterside Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of South Quay Management Waterside Limited is Invel Real Estate Partners 7 Old Park Lane London W1k 1qr. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. PLAT, Arnaud is a Director of the company. SHAH, Luv Dipak is a Director of the company. Secretary DENNIS, Andrea Shelley has been resigned. Secretary INSLEY, Elizabeth Anne has been resigned. Secretary INWOOD, Leslie George has been resigned. Director DENNIS, Andrea Shelley has been resigned. Director DENNIS, Jonathan Craig has been resigned. Director LANSBURY, Geoffrey has been resigned. Director MANN, Anthony Simon has been resigned. The company operates in "Non-trading company".


south quay management (waterside) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
PLAT, Arnaud
Appointed Date: 20 November 2014
55 years old

Director
SHAH, Luv Dipak
Appointed Date: 20 November 2014
47 years old

Resigned Directors

Secretary
DENNIS, Andrea Shelley
Resigned: 20 November 2014
Appointed Date: 28 March 1996

Secretary
INSLEY, Elizabeth Anne
Resigned: 28 March 1996
Appointed Date: 09 March 1995

Secretary
INWOOD, Leslie George
Resigned: 09 March 1995

Director
DENNIS, Andrea Shelley
Resigned: 20 November 2014
Appointed Date: 15 September 2009
58 years old

Director
DENNIS, Jonathan Craig
Resigned: 15 September 2009
Appointed Date: 09 March 1995
54 years old

Director
LANSBURY, Geoffrey
Resigned: 09 March 1995
74 years old

Director
MANN, Anthony Simon
Resigned: 23 April 2008
Appointed Date: 09 March 1995
60 years old

Persons With Significant Control

Jemstock Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH QUAY MANAGEMENT (WATERSIDE) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 84 more events
05 Dec 1989
New director appointed

05 Dec 1989
Secretary resigned;new secretary appointed;director resigned

26 Oct 1989
Secretary resigned;new secretary appointed

26 Oct 1989
Registered office changed on 26/10/89 from: 63/67 tabernacle street london EC2A 4AH

15 Mar 1989
Incorporation