Background WavePink WaveYellow Wave

QUAY WEST RESIDENTS ASSOCIATION LIMITED (00960860)

QUAY WEST RESIDENTS ASSOCIATION LIMITED (00960860) is an active UK company. incorporated on 25 August 1969. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAY WEST RESIDENTS ASSOCIATION LIMITED has been registered for 56 years. Current directors include LANSLEY, Marilyn Joy, BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED.

Company Number
00960860
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 1969
Age
56 years
Address
Bridge House 128 High Street, Bedford, MK44 3LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANSLEY, Marilyn Joy, BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY WEST RESIDENTS ASSOCIATION LIMITED

QUAY WEST RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 August 1969 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAY WEST RESIDENTS ASSOCIATION LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00960860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 25 August 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Bridge House 128 High Street Great Barford Bedford, MK44 3LF,

Previous Addresses

Flat 1 Quay West 67 Queens Road Cowes Isle of Wight PO31 8BW
From: 25 August 1969To: 21 October 2009
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LANSLEY, Marilyn Joy

Active
39 Avondale Road, NewportPO30 1HE
Born September 1943
Director
Appointed 14 Jun 2008

BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED

Active
High Street, BedfordMK44 3LF
Corporate director
Appointed 20 Feb 2024

BULL, Kenneth Michael, Sqn Ldr

Resigned
Flat 1 Quay West, CowesPO31 8BW
Secretary
Appointed 17 Oct 2001
Resigned 28 Aug 2009

HOWE, Dorothy

Resigned
Flat 5 Quay West 67 Queens Road, CowesPO31 8BW
Secretary
Appointed 29 Oct 1999
Resigned 13 Oct 2001

LYNCH, John

Resigned
Flat 1 67 Queens Road, CowesPO31 8BW
Secretary
Appointed 12 Jul 1998
Resigned 20 Feb 2000

RAE, Robert

Resigned
Flat 5 Quay West, CowesPO31 8BW
Secretary
Appointed N/A
Resigned 12 Jul 1998

BULL, Kenneth Michael, Squadron Leader

Resigned
37 Wharfdale Way, GloucesterGL2 4JE
Born July 1946
Director
Appointed 19 May 2000
Resigned 28 Aug 2009

HOWE, Dorothy

Resigned
Flat 5 Quay West 67 Queens Road, CowesPO31 8BW
Born July 1923
Director
Appointed 31 Oct 1998
Resigned 28 Aug 2009

HUNT, Ivy

Resigned
19 Hobb Lane, SouthamptonSO30 0GG
Born August 1911
Director
Appointed N/A
Resigned 29 Jul 1994

JORDAN, Anne

Resigned
128 High Street, BedfordMK44 3LF
Born March 1953
Director
Appointed 20 Oct 2009
Resigned 20 Feb 2024

JORDAN, Richard David

Resigned
Great Barford, BedfordMK44 3LF
Born June 1950
Director
Appointed 23 Feb 2008
Resigned 20 Feb 2024

LANSLEY, Brian James

Resigned
Thornbury, NewportPO30 1HE
Born February 1933
Director
Appointed 27 Oct 2007
Resigned 14 Jun 2008

LYNCH, John

Resigned
Flat 1 67 Queens Road, CowesPO31 8BW
Born November 1951
Director
Appointed 01 Nov 1997
Resigned 20 Feb 2000

PAGE, Edward John

Resigned
10 Shepherds Close, LondonN6 5AG
Born October 1929
Director
Appointed N/A
Resigned 22 Aug 1997

PRATT, Rosamond

Resigned
8 Cross Street, NewportPO30 1PT
Born February 1926
Director
Appointed N/A
Resigned 31 Oct 2008

RAE, Robert

Resigned
Flat 5 Quay West, CowesPO31 8BW
Born April 1927
Director
Appointed N/A
Resigned 30 Sept 1998

SAGE, Frederick George

Resigned
2 Quay West, CowesPO31 8BW
Born September 1912
Director
Appointed N/A
Resigned 09 Jan 2006

SCHOFIELD, Mark William

Resigned
281 Hart Road, ThundersleySS7 3UW
Born September 1936
Director
Appointed 06 Mar 1993
Resigned 02 Jun 2008

SHARP, Kenneth Michael

Resigned
67 Queens Road, CowesPO31 8BW
Born April 1942
Director
Appointed 07 Jun 2008
Resigned 01 Oct 2009

WILLIAMS, Stephen Richard

Resigned
28 Durleston Park Drive, LeatherheadKT23 4AJ
Born July 1956
Director
Appointed N/A
Resigned 25 Jan 1993

YATES, Eric

Resigned
Flat 3 Quay West, CowesPO31 8BW
Born April 1917
Director
Appointed 29 Oct 1994
Resigned 27 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Bridge House, Great BarfordMK44 3LF

Nature of Control

Significant influence or control
Notified 05 Apr 2024

Mr Richard David Jordan

Ceased
128 High Street, BedfordMK44 3LF
Born June 1950

Nature of Control

Significant influence or control
Notified 03 Sept 2016
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 February 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
287Change of Registered Office
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
5 December 1994
288288
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Auditors Resignation Company
3 December 1992
AUDAUD
Legacy
18 October 1992
363b363b
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
23 January 1988
363363
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87