Background WavePink WaveYellow Wave

QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED (01822986)

QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED (01822986) is an active UK company. incorporated on 8 June 1984. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include FROBISHER, Harold, IDDON, Robert.

Company Number
01822986
Status
active
Type
ltd
Incorporated
8 June 1984
Age
41 years
Address
Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROBISHER, Harold, IDDON, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED

QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 1984 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAY WEST (ST. ANNES) MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01822986

LTD Company

Age

41 Years

Incorporated 8 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Principle Estate Management 137 Newhall Street Newhall Street Birmingham, B3 1SF,

Previous Addresses

5 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ
From: 21 January 2010To: 24 July 2024
336 Talbot Road Blackpool FY1 3QU
From: 8 June 1984To: 21 January 2010
Timeline

3 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 24 Jul 2024

FROBISHER, Harold

Active
91 South Promenade, Lytham St. AnnesFY8 1NW
Born March 1952
Director
Appointed 01 Nov 2024

IDDON, Robert

Active
Flat 5 Quay West, Saint Annes On SeaFY8 1NW
Born August 1946
Director
Appointed 03 May 2001

BANNISTER, Mary Lewis

Resigned
Flat 4 Quay West, Lytham St AnnesFY8 1JH
Secretary
Appointed 03 Jan 1997
Resigned 02 Apr 1997

DYKES, John Rodney

Resigned
42 Blundell Drive, SouthportPR8 4RE
Secretary
Appointed 01 Dec 1997
Resigned 30 Jun 2007

ELVY, Philip Howard

Resigned
16 Melksham Close, MacclesfieldSK11 8NH
Secretary
Appointed 01 Jul 2007
Resigned 31 Dec 2009

MORETON, Douglas Arthur

Resigned
Flat 12 Quay West, Lytham St AnnesFY8 1NW
Secretary
Appointed 25 Jan 1996
Resigned 31 Dec 1996

PITCHER, Thomas

Resigned
Flat 1 Quay West, Lytham St AnnesFY8 1NW
Secretary
Appointed 12 Jun 1997
Resigned 01 Dec 1997

TURNER, Verd

Resigned
6 Quay, Lytham St AnnesFY8 1JH
Secretary
Appointed N/A
Resigned 22 Oct 1992

HOMESTEAD MANAGEMENT HOLDINGS LTD

Resigned
35 Woodlands Road, Lytham St AnnesFY8 4EP
Corporate secretary
Appointed 22 Oct 1992
Resigned 25 Jan 1996

ASHCROFT, Frederic Parker

Resigned
Flat 11 Quay West, Lytham St AnnesFY8 1JH
Born March 1917
Director
Appointed 25 Jan 1996
Resigned 02 Apr 1997

ASHCROFT, Rene Mary Lavinia

Resigned
11 Quay, Lytham St AnnesFY8 1JH
Born June 1921
Director
Appointed N/A
Resigned 09 Sept 1992

BANNISTER, Arthur Perry

Resigned
Flat 4 Quay West, Lytham St AnnesFY8 1NN
Born February 1916
Director
Appointed 25 Jan 1996
Resigned 02 Apr 1997

BANNISTER, Howard Arthur

Resigned
Oakley Court, YorkYO4 4RN
Born September 1949
Director
Appointed 12 Jun 1997
Resigned 18 Apr 2002

LEMON, William

Resigned
5 Quay, Lytham St AnnesFY8 1JH
Born April 1910
Director
Appointed 22 Sept 1992
Resigned 24 Feb 1993

MOORE, Jean

Resigned
3 Quay, Lytham St AnnesFY8 1JH
Born August 1920
Director
Appointed 04 Jan 1992
Resigned 21 Apr 1992

MOORE, Jean

Resigned
3 Quay, Lytham St AnnesFY8 1JH
Born August 1920
Director
Appointed 01 Jan 1992
Resigned 27 Apr 1992

MORETON, Douglas Arthur

Resigned
Flat 12 Quay West, Lytham St AnnesFY8 1NW
Born January 1928
Director
Appointed 25 Jan 1996
Resigned 03 May 1997

MORETON, Joyce May

Resigned
12 Quay, Lytham St AnnesFY8 1JH
Born May 1928
Director
Appointed 03 Jan 1992
Resigned 11 Feb 1992

PITCHER, Thomas

Resigned
Flat 1 Quay West, Lytham St AnnesFY8 1NW
Born December 1936
Director
Appointed 12 Jun 1997
Resigned 21 Jan 2003

PITCHER, Thomas

Resigned
Glen Tachur Hotel, GirvanKA26 0PZ
Born December 1936
Director
Appointed 22 Oct 1992
Resigned 25 Jan 1996

REDWOOD, Carol

Resigned
Apartment 1 Quay West, St AnnesFY8 1NW
Born October 1943
Director
Appointed 24 Jun 2004
Resigned 11 Feb 2026

SMITH, Frank

Resigned
Flat 9 Quay West, Lytham St AnnesFY8 1NW
Born November 1923
Director
Appointed 25 Jan 1996
Resigned 11 Jul 1996

STONE, Susan Betty

Resigned
3 Devere Gardens, Lytham St. AnnesFY8 1LZ
Born June 1951
Director
Appointed 12 Jun 1997
Resigned 07 Aug 2002

STONE, Susan Betty

Resigned
Flat 3 Devere Court, St Annes On SeaTA19
Born June 1951
Director
Appointed 18 Feb 1993
Resigned 25 Jan 1996

THROUP, Kathleen

Resigned
Flat 10 Quay West, Lytham St AnnesFY8 1JH
Born March 1917
Director
Appointed 25 Jan 1996
Resigned 03 May 1997

TURNER, Albert Brownhill

Resigned
Flat 6 Quay West, Lytham St AnnesFY8 1JH
Born June 1922
Director
Appointed 12 Jun 1997
Resigned 01 Jan 2012

TURNER, Verd

Resigned
6 Quay, Lytham St AnnesFY8 1JH
Born January 1934
Director
Appointed N/A
Resigned 22 Oct 1992
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
3 August 1996
288288
Resolution
21 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
19 February 1996
287Change of Registered Office
Legacy
12 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
4 March 1993
287Change of Registered Office
Legacy
1 March 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
21 October 1992
288288
Legacy
12 October 1992
288288
Legacy
13 May 1992
288288
Legacy
1 April 1992
363aAnnual Return
Legacy
19 February 1992
288288
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
21 November 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
26 September 1990
288288
Legacy
26 September 1990
288288
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
31 August 1988
288288
Legacy
16 May 1988
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
16 March 1988
288288
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
225(1)225(1)
Accounts With Accounts Type Small
25 September 1986
AAAnnual Accounts