Background WavePink WaveYellow Wave

NORTH QUAY MANAGEMENT LIMITED (01787300)

NORTH QUAY MANAGEMENT LIMITED (01787300) is an active UK company. incorporated on 30 January 1984. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH QUAY MANAGEMENT LIMITED has been registered for 42 years. Current directors include KEMP, Robin Selby, RUMBLE, Sarah Ann.

Company Number
01787300
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1984
Age
42 years
Address
5 Mansell Street, Stratford-Upon-Avon, CV37 6NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEMP, Robin Selby, RUMBLE, Sarah Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH QUAY MANAGEMENT LIMITED

NORTH QUAY MANAGEMENT LIMITED is an active company incorporated on 30 January 1984 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH QUAY MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01787300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 30 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

5 Mansell Street Stratford-Upon-Avon, CV37 6NR,

Previous Addresses

36 Marsh Road Wilmcote Stratford upon Avon Warwickshire CV37 9XR
From: 30 January 1984To: 13 November 2024
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LEDDEN, Graham

Active
Mansell Street, Stratford-Upon-AvonCV37 6NR
Secretary
Appointed 17 May 2018

KEMP, Robin Selby

Active
Mansell Street, Stratford-Upon-AvonCV37 6NR
Born February 1944
Director
Appointed 26 Apr 2025

RUMBLE, Sarah Ann

Active
Studland Avenue, WickfordSS12 0JF
Born June 1962
Director
Appointed 10 Mar 2023

JONES, Patrick Alan

Resigned
36 Marsh Road, Stratford Upon AvonCV37 9XR
Secretary
Appointed 25 Apr 1999
Resigned 27 Sept 2006

KEMP, Robin Selby

Resigned
Lady Place High Street, AbingdonOX14 4FB
Secretary
Appointed 15 Apr 2012
Resigned 14 Apr 2018

NYE, Margaret

Resigned
Meadows, CanterburyCT2 0DL
Secretary
Appointed N/A
Resigned 25 Apr 1999

PERRING, Brian

Resigned
Foxgloves Pplace Barton, TotnesTQ9 7JN
Secretary
Appointed 27 Sept 2006
Resigned 15 Apr 2012

SIMPSON, William Graham

Resigned
Nackington Road, CanterburyCT4 7AY
Secretary
Appointed 14 Apr 2018
Resigned 17 May 2018

BAILEY, Jana Susanne Helena, Dr

Resigned
Keynsham, BristolBS30 6EJ
Born April 1950
Director
Appointed 26 Apr 2014
Resigned 03 Mar 2023

FARNSWORTH, Moran Mcleod

Resigned
11 Parklands, ChigwellIG7 6LW
Born March 1934
Director
Appointed N/A
Resigned 25 Apr 2015

HANKS, Robert Sinclair

Resigned
Elm Barn, Lower BroadheathWR2 6QQ
Born March 1946
Director
Appointed N/A
Resigned 26 Apr 2014

HART, Peter Leslie

Resigned
Longroof Farmhouse, BathBA3 4PL
Born February 1941
Director
Appointed N/A
Resigned 11 Apr 1993

KEMP, Robin Selby

Resigned
Lady Place High Street, AbingdonOX14 4FB
Born February 1944
Director
Appointed 15 Apr 2012
Resigned 14 Apr 2018

KEMP, Robin Selby

Resigned
4 Lady Place High Street, AbingdonOX14 4FB
Born February 1944
Director
Appointed 25 Apr 1999
Resigned 23 Apr 2006

LEDDEN, Graham Nicholas

Resigned
36 Marsh Road, Stratford Upon AvonCV37 9XR
Born February 1956
Director
Appointed 14 Apr 2018
Resigned 17 May 2018

LEWIS, Jane

Resigned
Meadowbank Gardens, WarringtonWA3 5LX
Born June 1959
Director
Appointed 14 Apr 2018
Resigned 06 Apr 2019

NAGY, David Josef Attila

Resigned
Marsh Road, Stratford Upon AvonCV37 9XR
Born April 1963
Director
Appointed 25 Apr 2015
Resigned 08 Apr 2016

NYE, Margaret

Resigned
Flat 10, PadstowPL28 8AF
Born September 1922
Director
Appointed 15 Apr 2007
Resigned 10 Apr 2010

NYE, Margaret

Resigned
Meadows, CanterburyCT2 0DL
Born September 1922
Director
Appointed N/A
Resigned 16 Apr 2000

PERRING, Brian Thomas

Resigned
Glebe Coach House, TotnesTQ9 5HP
Born January 1936
Director
Appointed 19 Apr 2003
Resigned 15 Apr 2012

PULLEY, Brian John

Resigned
7 Winterbourne Road, SolihullB91 1LU
Born May 1945
Director
Appointed 31 Jul 2009
Resigned 16 Apr 2016

ROBERTS, John Alexander, Doctor

Resigned
Whiteoak 16 Fairbourne, CobhamKT11 2BT
Born August 1934
Director
Appointed 11 Apr 1993
Resigned 22 Aug 1998

SIMPSON, William Graham

Resigned
Nackington Road, CanterburyCT4 7AY
Born July 1961
Director
Appointed 22 Apr 2017
Resigned 08 Jun 2025
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
225(1)225(1)
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
13 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts