MACNIVEN QUAYS LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
MACNIVEN QUAYS LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
MACNIVEN QUAYS LIMITED was incorporated 44 years ago on 02/11/1979 and has the registered number: 01458942. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MACNIVEN QUAYS LIMITED was incorporated 44 years ago on 02/11/1979 and has the registered number: 01458942. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MACNIVEN QUAYS LIMITED - WINCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CALPE HOUSE
WINCHESTER
HAMPSHIRE
SO23 9HE
This Company Originates in : United Kingdom
Previous trading names include:
TOWN QUAY DEVELOPMENTS LIMITED (until 07/01/2022)
TOWN QUAY DEVELOPMENTS LIMITED (until 07/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN MARY HUNT | Jan 1949 | British | Director | CURRENT | |
MR ALEXANDER JAMES HUNT | May 1982 | British | Director | 2003-09-20 | CURRENT |
MRS SUSAN MARY HUNT | Jan 1949 | British | Secretary | 2008-04-29 | CURRENT |
MR MAXIMILLIAN PETER STANLEY HUNT | Jul 1947 | British | Director | RESIGNED | |
MR MAXIMILLIAN PETER STANLEY HUNT | Jul 1947 | British | Director | 2007-11-22 UNTIL 2018-04-13 | RESIGNED |
MISS ANNALESA BARBARA ALYCE HUNT | Jun 1974 | British | Director | 2001-02-01 UNTIL 2018-04-13 | RESIGNED |
ANTHONY EDWARD ELEY | Sep 1949 | British | Director | 1995-03-27 UNTIL 1998-01-20 | RESIGNED |
MRS SUSAN MARY HUNT | Jan 1949 | British | Secretary | RESIGNED | |
MISS ANNALESA BARBARA ALYCE HUNT | Jun 1974 | British | Secretary | 2001-02-01 UNTIL 2008-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quay Developments (Southern) Limited | 2018-04-04 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander James Hunt | 2016-07-01 - 2018-04-04 | 5/1982 | Winchester Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2023 | 2024-05-16 | 31-12-2023 | £32,165 Cash £453,586 equity |
Accounts filed on 31-12-2022 | 2023-04-22 | 31-12-2022 | £35,337 Cash £453,586 equity |
Accounts filed on 31-12-2021 | 2022-09-14 | 31-12-2021 | £39,377 Cash £447,403 equity |
Town Quay Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-25 | 31-12-2020 | £33,860 Cash £447,928 equity |
Town Quay Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-03 | 31-12-2019 | £33,815 Cash £448,638 equity |
Town Quay Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-22 | 31-12-2018 | £31,327 Cash £452,557 equity |
Town Quay Developments Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-10-2017 | £79,822 Cash £510,251 equity |
Town Quay Developments Limited - Abbreviated accounts 16.3 | 2017-07-18 | 31-10-2016 | £92,656 Cash £1,823,983 equity |
Town Quay Developments Limited - Abbreviated accounts 16.1 | 2016-05-04 | 31-10-2015 | £896,491 Cash £1,846,169 equity |