THE KING JAMES QUAY MANAGEMENT LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

THE KING JAMES QUAY MANAGEMENT LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
THE KING JAMES QUAY MANAGEMENT LIMITED was incorporated 28 years ago on 13/09/1995 and has the registered number: 03101718. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE KING JAMES QUAY MANAGEMENT LIMITED - CAMBRIDGE

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 31/12/2022 30/09/2024

Registered Office

2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EPMG LEGAL LIMITED Corporate Secretary 2017-01-01 CURRENT
MRS ALEXANDRA SARD Dec 1946 British Director 2015-02-17 CURRENT
JULIA MARY COLLINS Dec 1949 British Director 2003-09-04 CURRENT
MR HOWARD CHARLES THOMPSON Jan 1957 British Director 2016-02-16 CURRENT
DR WILLIAM ROSS RENNISON Sep 1948 British Director 2004-11-18 UNTIL 2021-11-25 RESIGNED
NANCY TOWNSON Jun 1931 British Director 1998-06-08 UNTIL 2006-10-25 RESIGNED
REVEREND DAVID CLIFFORD STICKLAND Jul 1944 British Director 2013-01-22 UNTIL 2019-10-24 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 1998-06-08 UNTIL 2002-08-13 RESIGNED
SUSAN ELIZABETH MACGILLIVRAY Aug 1951 British Director 2000-10-28 UNTIL 2001-08-17 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 2013-01-22 UNTIL 2018-11-20 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 2007-01-20 UNTIL 2010-01-21 RESIGNED
MR MICHAEL WILLIAM O'LEARY May 1957 British Director 2018-11-20 UNTIL 2021-02-28 RESIGNED
PATRICK STRACHAN REILLY Mar 1943 British Director 2002-09-27 UNTIL 2003-02-28 RESIGNED
TREVOR JOHN REDMAN Mar 1947 British Director 2002-09-27 UNTIL 2007-10-29 RESIGNED
WILLIAM PAUL RANN Aug 1943 British Director 1995-09-13 UNTIL 1998-06-08 RESIGNED
MR NEIL PLAISTER Mar 1965 British Director 2022-02-21 UNTIL 2023-11-01 RESIGNED
DANIEL JOHN O'SULLIVAN British Director 1995-09-13 UNTIL 1998-06-08 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 2021-04-21 UNTIL 2022-08-03 RESIGNED
BERNARD LESLIE WOOLLASTON Dec 1948 British Director 1998-06-08 UNTIL 2000-10-28 RESIGNED
DANIEL JOHN O'SULLIVAN British Secretary 1995-09-13 UNTIL 1998-06-08 RESIGNED
PETER OLDHAM BARLOW Aug 1943 British Secretary 1998-06-08 UNTIL 2001-08-17 RESIGNED
DOCTOR ROGER PATRICK DOHERTY May 1932 British Director 1998-06-08 UNTIL 1999-09-25 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2001-08-17 UNTIL 2005-05-19 RESIGNED
DMA CHARTERED SURVEYORS Corporate Secretary 2005-05-19 UNTIL 2016-12-31 RESIGNED
DOCTOR LINDA JACOBS Mar 1956 British Director 2004-09-16 UNTIL 2012-12-31 RESIGNED
MRS HELEN MARY ELIZABETH HUTCHINSON May 1963 British Director 2015-02-17 UNTIL 2017-09-13 RESIGNED
MR GRAHAM HARAN Oct 1962 British Director 2008-01-19 UNTIL 2011-01-11 RESIGNED
GRAHAM LEONARD GODWIN Jan 1944 British Director 2000-10-28 UNTIL 2004-07-21 RESIGNED
MR DAVID GILES Mar 1955 British Director 2020-05-02 UNTIL 2021-11-09 RESIGNED
IAN FRANKLAND Aug 1944 British Director 1998-06-08 UNTIL 2001-12-15 RESIGNED
BARBARA TRIMMINGS Jun 1942 British Director 1999-09-25 UNTIL 2003-03-28 RESIGNED
JEREMY WILLIAM AITKEN CARRICK Sep 1965 British Director 1998-06-08 UNTIL 2000-04-11 RESIGNED
DAVID GEORGE CARPENTER Aug 1946 British Director 1995-09-13 UNTIL 1998-06-08 RESIGNED
PETER OLDHAM BARLOW Aug 1943 British Director 1998-06-08 UNTIL 2001-12-15 RESIGNED
PETER OLDHAM BARLOW Aug 1943 British Director 2002-10-24 UNTIL 2007-01-20 RESIGNED
MR MILES LININGTON Apr 1947 British Director 2018-11-20 UNTIL 2021-05-05 RESIGNED
JOHN KINGSTON Jun 1940 British Director 2001-12-17 UNTIL 2015-02-17 RESIGNED
RACHAEL JANE WILKINSON Aug 1972 British Director 2007-03-08 UNTIL 2017-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH OF ENGLAND SOLDIERS, SAILORS & AIRMENS CLUBS PORTSMOUTH Active FULL 55900 - Other accommodation
HERALD'S PLACE RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FOLKESTONE HARBOUR COMPANY LIMITED ASHFORD ENGLAND Active SMALL 52220 - Service activities incidental to water transportation
EXECUTIVE ESTATES (HAMPSHIRE) LIMITED LYMINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OFF THE RECORD (SOUTH EAST HAMPSHIRE) HAVANT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GREENLAND MILLS MANAGEMENT COMPANY LIMITED CORSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOTIV8 SOUTH LTD SOUTHSEA ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ELEANORS WOOD LIMITED GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MAINLAND DEVELOPMENTS LIMITED LYMINGTON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
UPPER MILL MANAGEMENT COMPANY LIMITED CORSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE MILL HOUSE MANAGEMENT COMPANY (BRADFORD ON AVON) LIMITED CORSHAM ENGLAND Active DORMANT 98000 - Residents property management
TORTINGTON MANOR MANAGEMENT COMPANY LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED BRIGHTON Active MICRO ENTITY 98000 - Residents property management
A1 PROJECTS LIMITED EMSWORTH ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
VETERANS OUTREACH SUPPORT DENMEAD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HANSON INTERIOR DESIGN LIMITED LYMINGTON ENGLAND Dissolved... MICRO ENTITY 74100 - specialised design activities
CAMBER GAS LTD PORTSMOUTH ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
WOODLAKE PARK STORAGE LIMITED GOSPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE CORDREY FOUNDATION READING ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE KING JAMES QUAY MANAGEMENT LIMITED 2017-07-14 31-12-2016 £64 equity
Abbreviated Company Accounts - THE KING JAMES QUAY MANAGEMENT LIMITED 2016-04-30 31-12-2015 £64 equity
Abbreviated Company Accounts - THE KING JAMES QUAY MANAGEMENT LIMITED 2015-02-21 31-12-2014 £64 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NORTH LAKE ESTATE MANAGEMENT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OCEANMEAD LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OAKFIELDS (CAMBERLEY) LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OAKLEAF COURT (ASCOT) LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OAKHURST COURT MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OCTAVIAN PARK MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
NO.15 BRUNSWICK HILL MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OADBY MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
CASTLE MANOR & ASHBY FIELDS MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management