MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED - DONCASTER


Company Profile Company Filings

Overview

MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER ENGLAND and has the status: Active.
MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 05/10/1999 and has the registered number: 03853090. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED - DONCASTER

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 / 3 31/03/2023 31/12/2024

Registered Office

C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY
DONCASTER
DN6 7FE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER MATTHEW MEAKIN Jan 1991 British Director 2018-02-20 CURRENT
SIMON JOHN MONAGHAN Sep 1965 British Director 2008-01-28 CURRENT
MARK CHALFONT Oct 1962 British Director 2007-01-09 CURRENT
BARBARA MARIE NEWTON Nov 1953 British Director 2008-01-28 CURRENT
MS AMYJ RUTHERFORD Jan 1993 British Director 2020-02-25 CURRENT
NICHOLAS EDWARD TONES Aug 1970 British Director 2010-02-25 CURRENT
FPS GROUP SERVICES Corporate Secretary 2023-12-19 CURRENT
MRS CATHERINE ELAINE WARDLE Jan 1968 British Director 2016-02-09 CURRENT
JOHN RICHARD WATTS Mar 1948 British Director 2011-02-15 CURRENT
MR JOHN STEPFEN LYTE Jan 1944 British Director 2014-02-11 CURRENT
MR JAMES ALEXANDER WILLIAMS Oct 1983 British Director 2020-02-25 CURRENT
KAISER NAZIR Dec 1967 British Director 2001-03-13 UNTIL 2006-02-08 RESIGNED
ADRIAN GERARD KYNE Nov 1973 British Director 2004-11-26 UNTIL 2005-09-21 RESIGNED
MR PAUL MIDDLETON Feb 1951 British Director 2001-03-13 UNTIL 2016-09-28 RESIGNED
JOHN HAMILTON PEET May 1953 British Director 1999-10-05 UNTIL 2001-03-13 RESIGNED
MR EDWIN JAMES PEARSON Sep 1946 British Director 2004-03-24 UNTIL 2018-01-07 RESIGNED
STEVEN WARREN Aug 1955 British Director 2002-12-09 UNTIL 2016-02-19 RESIGNED
TERESA JAYNE GRONQVIST Sep 1967 British Director 2016-02-09 UNTIL 2017-09-26 RESIGNED
MICHAEL JOHN PEARSON Apr 1977 British Director 2001-03-13 UNTIL 2006-02-15 RESIGNED
MRS VALERIE JEAN PEARSON Oct 1947 British Director 2002-12-09 UNTIL 2004-03-24 RESIGNED
RICHARD CHARLES JULIAN SHAW Nov 1967 British Director 2002-12-09 UNTIL 2006-12-01 RESIGNED
ARNOLD IVERSEN Nov 1947 British Director 2003-11-25 UNTIL 2005-09-21 RESIGNED
DAVID JOHN ELLIS HUXLEY Feb 1943 British Director 2001-03-13 UNTIL 2002-01-15 RESIGNED
DR SHENG ANG HO Jan 1969 Malaysian Director 2001-04-02 UNTIL 2006-06-20 RESIGNED
CHRISTOPHER PHILIP HEATH British Director 1999-10-05 UNTIL 2000-08-10 RESIGNED
CHRISTOPHER PHILIP HEATH British Director 2000-08-10 UNTIL 2001-03-13 RESIGNED
MR STEPHEN LESLIE MCLELLAN Oct 1949 British Secretary 2002-04-03 UNTIL 2022-10-13 RESIGNED
DAVID ALAN WATERHOUSE Jan 1962 British Secretary 2001-03-13 UNTIL 2002-04-02 RESIGNED
CHRISTOPHER PHILIP HEATH British Secretary 1999-10-05 UNTIL 2000-08-10 RESIGNED
NANCY DICKIE Aug 1974 Secretary 2000-08-10 UNTIL 2001-03-13 RESIGNED
MR NICHOLAS WARREN Secretary 2019-12-11 UNTIL 2019-12-11 RESIGNED
JAMES GEORGE FOSTER Aug 1981 British Director 2014-09-23 UNTIL 2015-06-22 RESIGNED
INSPIRED SECRETARIAL SERVICES LIMITED Corporate Secretary 2022-10-13 UNTIL 2023-12-19 RESIGNED
MARTYN ERNEST DUFFIELD Mar 1954 British Director 2001-03-13 UNTIL 2002-05-30 RESIGNED
IAN MARK CHEETHAM May 1969 British Director 2006-09-11 UNTIL 2010-02-04 RESIGNED
DR CATHERINE HELEN BURTON Jul 1973 British Director 2007-01-09 UNTIL 2007-12-07 RESIGNED
ANTHONY JAMES BROWN Oct 1955 British Director 2001-03-13 UNTIL 2002-06-18 RESIGNED
ANDREW BARRACLOUGH Oct 1967 British Director 2003-02-05 UNTIL 2005-09-21 RESIGNED
MR ADAM HENRY BALEN Apr 1960 British Director 2012-02-07 UNTIL 2019-02-12 RESIGNED
MR JONATHAN MARK BALDREY Sep 1966 British Director 2004-03-25 UNTIL 2010-09-16 RESIGNED
ALAN BRIAN ASHBEE Sep 1953 British Director 2004-06-24 UNTIL 2005-09-21 RESIGNED
MS PUTRI AYU DIAH CHANDRA PUSPITA Sep 1986 Indonesian Director 2017-02-21 UNTIL 2019-02-07 RESIGNED
GEOFFREY GRAVES Aug 1952 English Director 2001-03-13 UNTIL 2001-09-21 RESIGNED
NANCY DICKIE Aug 1974 Director 2000-08-10 UNTIL 2001-03-13 RESIGNED
MR WILLIAM LESLIE HAYGARTH Jul 1954 British Director 2004-03-25 UNTIL 2008-01-28 RESIGNED
ANDREW SHORT Jul 1972 British/Australian Director 2008-01-28 UNTIL 2010-09-16 RESIGNED
CATHY ROYLE Jul 1978 British Director 2008-01-28 UNTIL 2010-09-16 RESIGNED
TREVOR ROBINSON Jun 1955 British Director 2001-03-13 UNTIL 2003-02-26 RESIGNED
JASON WAYNE RICHARDSON Sep 1976 British Director 2004-10-17 UNTIL 2005-09-21 RESIGNED
ARNOLD IVERSEN Nov 1947 British Secretary 2003-11-25 UNTIL 2004-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Richard Watts 2016-05-01 - 2018-09-20 3/1948 Leeds   Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORTOWN GOLF CLUB,LIMITED(THE) LEEDS Active SMALL 93120 - Activities of sport clubs
AIREDALE HOUSE LIMITED LEEDS UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SHRED EASY LIMITED CARDIFF WALES Dissolved... DORMANT 99999 - Dormant Company
BFS EDUCATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRITISH FERTILITY SOCIETY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MAC2PRINT LIMITED WEST YORKSHIRE Dissolved... DORMANT 74990 - Non-trading company
TALENT RECRUITMENT LIMITED HARTLEPOOL Dissolved... TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
DUFFIELD PRINTERS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
PCOS UK LIMITED OXTED ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BARUSH LIMITED NOTTINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PC2PRINT LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
BALEN IVF LIMITED NOTTINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
EMPLOYMENT LAW SERVICES SRL LIMITED STOCKTON ON T Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities
FERTILITY CONFERENCES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BALANCE HEALTH LIMITED LEEDS ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
BALANCE FERTILITY LIMITED LEEDS ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
BALANCE MIND LIMITED LEEDS ENGLAND Active MICRO ENTITY 99999 - Dormant Company
BALANCE REPRODUCTIVE HEALTH LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
CARE LEEDS LLP NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED 2023-12-09 31-03-2023 £152,853 equity
Merchants Quay Management Company Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-06 31-03-2022 £122,455 Cash £100,382 equity
Merchants Quay Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-04 31-03-2021 £76,927 Cash £45,124 equity
Merchants Quay Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-05 31-03-2020 £80,787 Cash £58,196 equity
Merchants Quay Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-10 31-03-2019 £106,483 Cash £75,947 equity
Merchants Quay Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2018-11-23 31-03-2018 £102,144 Cash £68,120 equity
Merchants Quay Management Company Ltd - Accounts to registrar - small 17.2 2017-11-14 31-03-2017 £87,864 Cash £68,335 equity
Merchants Quay Management Company Ltd - Abbreviated accounts 16.1 2016-10-07 31-03-2016 £45,090 Cash £38,327 equity
Merchants Quay Management Company Ltd - Limited company - abbreviated - 11.6 2015-10-22 31-03-2015 £42,285 Cash £28,388 equity
Merchants Quay Management Company Ltd - Limited company - abbreviated - 11.0.0 2014-12-16 31-03-2014 £27,064 Cash £12,683 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATERSIDE GARDENS (DONCASTER) MANAGEMENT CO LTD. DONCASTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WATER LANE (LEEDS) MANAGEMENT COMPANY LIMITED DONCASTER Active MICRO ENTITY 98000 - Residents property management
VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED DONCASTER Active MICRO ENTITY 98000 - Residents property management
WATERSMEET (RETFORD) MANAGEMENT COMPANY LIMITED DONCASTER ENGLAND Active DORMANT 98000 - Residents property management
WEST 12 MANAGEMENT COMPANY LIMITED DONCASTER Active MICRO ENTITY 98000 - Residents property management
FARNLEIGH ROAD MANAGEMENT COMPANY LIMITED DONCASTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTWOOD HALL MANAGEMENT COMPANY LIMITED DONCASTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
CORNWALL HOUSE RMC LIMITED DONCASTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
SOVEREIGN MONEY MATTERS HOLDINGS LTD ADWICK-LE-STREET, DONCASTER Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SOVEREIGN FINANCIAL PARTNERS LTD DONCASTER Active DORMANT 99999 - Dormant Company