QUAY COURT (SHOREHAM) LIMITED - HOVE


Company Profile Company Filings

Overview

QUAY COURT (SHOREHAM) LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
QUAY COURT (SHOREHAM) LIMITED was incorporated 28 years ago on 13/09/1995 and has the registered number: 03101411. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.

QUAY COURT (SHOREHAM) LIMITED - HOVE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

PROPERTY FUSION
HOVE
BN3 5DP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMIE CRAIG BENSON Jul 1974 British Director 2011-01-28 CURRENT
PROPERTY FUSION Secretary 2023-10-04 CURRENT
MR SEAN WILLIAM STONES Jul 1971 British Director 2005-08-03 CURRENT
GILLIANMARY OXLEY Nov 1940 British Director 2001-01-02 CURRENT
MR KEITH PHELPS Dec 1947 British Director 2006-09-15 CURRENT
MR DAVID MERCER Mar 1955 English Director 2013-11-08 CURRENT
ANN MARIE MACEY May 1944 British Director 1997-04-28 CURRENT
MR ANTHONY JOHN HEATH Apr 1956 British Director 2015-06-04 CURRENT
RICHARD MARK LEWIS Apr 1967 British Director 1995-09-13 CURRENT
MS ZOE HALINA GARBARZ Aug 1972 British Director 2020-02-12 CURRENT
MISS ISABEL MARY COSTELLO May 1993 British Director 2018-12-18 CURRENT
MR CHRISTOPHER PAUL CLARK Nov 1991 British Director 2018-12-31 CURRENT
MR PHILIP SCOTT DOBNER Jan 1970 British Director 2011-01-31 UNTIL 2013-10-08 RESIGNED
MR CONOR JOHN PATTERSON Dec 1973 British Director 2006-04-06 UNTIL 2019-07-26 RESIGNED
PIOTR CZYZ Oct 1975 Polish Director 2007-07-27 UNTIL 2011-01-28 RESIGNED
MRS CYNTHIA RUBY EDWARDS Feb 1949 British Director 1995-09-13 UNTIL 2009-05-13 RESIGNED
SIDNEY JAMES FITCHIE Sep 1931 British Director 2000-11-03 UNTIL 2004-03-29 RESIGNED
JEAN GRIFFIN Oct 1936 British Director 2001-10-01 UNTIL 2007-07-27 RESIGNED
KATHLEEN MARY HARTOG Nov 1925 British Director 2004-03-29 UNTIL 2011-01-31 RESIGNED
SALLY ANN LEGGATT Mar 1966 British Director 1995-09-13 UNTIL 1997-10-01 RESIGNED
PATRICIA MAY CUNNINGHAM Mar 1925 British Director 1999-01-25 UNTIL 2001-10-01 RESIGNED
KEVIN THOMAS BROWN May 1958 British Nominee Director 1995-09-13 UNTIL 1995-09-13 RESIGNED
SECRETAIRE LIMITED Nominee Secretary 1995-09-13 UNTIL 1995-09-13 RESIGNED
ANNE CROSS Mar 1966 Secretary 1995-09-13 UNTIL 1997-09-05 RESIGNED
ANN MARIE MACEY May 1944 British Secretary 2000-08-16 UNTIL 2002-07-31 RESIGNED
GILLIANMARY OXLEY Nov 1940 British Secretary 2002-08-01 UNTIL 2023-10-03 RESIGNED
SUSAN CAROLINE CRUICKSHANKS Apr 1947 British Secretary 1999-12-15 UNTIL 2000-08-15 RESIGNED
NORMAN KRISTIAN SVENDSEN Apr 1929 British Director 1995-09-13 UNTIL 2000-11-03 RESIGNED
ANDREW ROBERT SHARPE Apr 1955 British Director 2001-12-02 UNTIL 2007-06-18 RESIGNED
DAVID BLANN Oct 1953 British Director 2000-10-23 UNTIL 2005-08-03 RESIGNED
PHILLIP HUGH ROCK BINKS Nov 1975 British Director 1998-11-03 UNTIL 2006-04-06 RESIGNED
MR JAMIE CRAIG BENSON Jul 1974 British Director 2011-01-28 UNTIL 2014-09-11 RESIGNED
GILES ANTHONY BEAL Mar 1970 British Director 1998-10-02 UNTIL 2001-12-01 RESIGNED
SHEILA ANN ALLEN May 1953 British Director 1997-09-05 UNTIL 2006-09-15 RESIGNED
WINNIFRED BUTTELL Mar 1913 British Director 1995-09-13 UNTIL 1998-10-31 RESIGNED
CHRISTOPHER ANDREW CREES Sep 1955 British Director 2007-06-18 UNTIL 2015-07-03 RESIGNED
MR NEIL BRADFORD Feb 1964 British Director 2013-10-08 UNTIL 2018-03-01 RESIGNED
MR DAVID MICHAEL PARKER Sep 1976 British Director 2015-07-03 UNTIL 2016-08-04 RESIGNED
MR DAVID MICHAEL PARKER Sep 1976 British Director 2015-07-03 UNTIL 2020-01-18 RESIGNED
PHILIP MACEY Apr 1952 British Director 1995-09-13 UNTIL 1997-04-28 RESIGNED
KARL MCCARTHY May 1974 British Director 2009-05-13 UNTIL 2018-12-13 RESIGNED
CHRISTOPHER BOTTING Feb 1962 British Director 1995-09-13 UNTIL 1996-06-04 RESIGNED
JILL ALISON MARSHALL HEWITT Feb 1951 British Director 1995-09-13 UNTIL 2013-11-08 RESIGNED
SUSAN CAROLINE CRUICKSHANKS Apr 1947 British Director 1995-09-13 UNTIL 2015-06-04 RESIGNED
DONNA MARIE RICHARDS Feb 1975 British Director 1996-06-04 UNTIL 1998-11-27 RESIGNED
GRAHAM DONALD ERNEST ROOKE May 1943 British Director 1995-09-13 UNTIL 2000-10-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C-SIDE LIMITED BRIGHTON UNITED KINGDOM Active FULL 47250 - Retail sale of beverages in specialised stores
MEDINA LODGE RESIDENTS ASSOCIATION LIMITED WATFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
C-SIDE (HOLDINGS) LIMITED BRIGHTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ELEPHANT GRAPHICS LTD CROYDON ... MICRO ENTITY 18130 - Pre-press and pre-media services
DATA 2 PATTERNS AND MOULDS LIMITED HOVE UNITED KINGDOM Active UNAUDITED ABRIDGED 28490 - Manufacture of other machine tools
97 LORNA ROAD (HOVE) LIMITED HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESSEX SOLUTIONS LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DIFFERENT PLANET ARTS BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
WYLD LEARNING DEVELOPMENT & TRAINING LIMITED SHOREHAM-BY-SEA Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
SCOOCH ELECTRICAL LTD BRIGHTON ENGLAND Active MICRO ENTITY 43210 - Electrical installation
HAWKER PROPERTY MAINTENANCE LIMITED ST. LEONARDS-ON-SEA ENGLAND Active -... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SUSSEX COFFEE TRADING COMPANY LTD SHOREHAM-BY-SEA UNITED KINGDOM Dissolved... MICRO ENTITY 46370 - Wholesale of coffee, tea, cocoa and spices
WHATSUP PADDLE LLP SHOREHAM-BY-SEA Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEILEKA LIMITED HOVE Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
22-23 REGENCY SQUARE RTM COMPANY LIMITED HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management
JACK SMITH ESTATE AGENTS LTD HOVE ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PORTLAND FISHERY'S LTD HOVE ENGLAND Active MICRO ENTITY 46760 - Wholesale of other intermediate products
MARIKO TSUCHIYAMA LTD HOVE ENGLAND Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
MILA'S CAFE LTD HOVE ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
STYLE AND SMILE BY MERO LTD HOVE ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
94 SPRINGFIELD ROAD RTM COMPANY LIMITED HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOVE FISH & CHIPS LTD HOVE ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
HAIRFORCE BY ZAHI LTD HOVE ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment