Background WavePink WaveYellow Wave

QUAY MANAGEMENT (WATERSIDE) LIMITED (01923318)

QUAY MANAGEMENT (WATERSIDE) LIMITED (01923318) is an active UK company. incorporated on 18 June 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAY MANAGEMENT (WATERSIDE) LIMITED has been registered for 40 years. Current directors include BROWN, Patricia Margaret, FELTON GERBER, Peter Kenneth, LANGTON, Nicola Mary and 4 others.

Company Number
01923318
Status
active
Type
ltd
Incorporated
18 June 1985
Age
40 years
Address
6 Cochrane House, London, E14 9UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Patricia Margaret, FELTON GERBER, Peter Kenneth, LANGTON, Nicola Mary, LE MARE, Elizabeth Nancy, POGUE, Colin Ronald, RAFIQUE, Haroon, SATTAR, Mukarram
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY MANAGEMENT (WATERSIDE) LIMITED

QUAY MANAGEMENT (WATERSIDE) LIMITED is an active company incorporated on 18 June 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAY MANAGEMENT (WATERSIDE) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01923318

LTD Company

Age

40 Years

Incorporated 18 June 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

6 Cochrane House Admirals Way London, E14 9UD,

Previous Addresses

Cochrane House Admirals Way London E14 9UD England
From: 12 October 2010To: 29 July 2011
Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD
From: 18 June 1985To: 12 October 2010
Timeline

27 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Oct 09
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Joined
May 15
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Sept 18
Director Left
Dec 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Nov 24
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALLIANCE MANAGING AGENTS LIMITED

Active
Cochrane House, LondonE14 9UD
Corporate secretary
Appointed 01 Feb 2010

BROWN, Patricia Margaret

Active
Cochrane House, LondonE14 9UD
Born September 1936
Director
Appointed 01 Nov 2012

FELTON GERBER, Peter Kenneth

Active
High Street, CranbrookTN17 3EE
Born June 1960
Director
Appointed 14 Nov 2013

LANGTON, Nicola Mary

Active
Cochrane House, LondonE14 9UD
Born December 1962
Director
Appointed 01 Mar 2022

LE MARE, Elizabeth Nancy

Active
Cochrane House, LondonE14 9UD
Born November 1980
Director
Appointed 28 Feb 2022

POGUE, Colin Ronald

Active
Weald Cottage, MayfieldTN20 6UL
Born September 1941
Director
Appointed N/A

RAFIQUE, Haroon

Active
Cochrane House, LondonE14 9UD
Born January 1966
Director
Appointed 20 Sept 2012

SATTAR, Mukarram

Active
Cochrane House, LondonE14 9UD
Born January 1950
Director
Appointed 13 Dec 2022

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed N/A
Resigned 31 Mar 2008

TAMUTA, Mark

Resigned
Cochrane House, LondonE14 9UD
Secretary
Appointed 01 Feb 2010
Resigned 01 Feb 2010

BUSHLEY SECRETARIES & REGISTRARS LTD

Resigned
Sparrows Herne, Bushley
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Feb 2010

ABREY, Paul Richard

Resigned
100 Lexham Gardens, LondonW8 6JQ
Born August 1960
Director
Appointed 18 Jan 1996
Resigned 13 Sept 1999

BASKIN, Stanley

Resigned
Cochrane House, LondonE14 9UD
Born June 1943
Director
Appointed 12 Oct 2009
Resigned 27 Jul 2022

BAYLIS, Anthony John

Resigned
1 The Maltings Fairfield Road, Market HarboroughLE16 9QQ
Born July 1942
Director
Appointed 09 Oct 2006
Resigned 19 Nov 2024

BAYLIS, Anthony John

Resigned
39 Ringwood Gardens, LondonE14 9WY
Born July 1942
Director
Appointed 26 Mar 1996
Resigned 17 Nov 1997

BROWN, Douglas Raymond

Resigned
Sparrow Hall, AshfordTN27 9LB
Born January 1934
Director
Appointed 18 Jan 1996
Resigned 14 Sept 2012

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Born December 1944
Director
Appointed 09 Oct 2006
Resigned 07 Apr 2009

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Born December 1944
Director
Appointed N/A
Resigned 27 Oct 2000

COOK, Kenneth Anthony

Resigned
Newnham Court Sittingbourne, MaidstoneME14 3ER
Born March 1933
Director
Appointed N/A
Resigned 01 Mar 2023

COWAN, Richard Andrew

Resigned
Cochrane House, LondonE14 9UD
Born January 1950
Director
Appointed 15 Apr 2015
Resigned 29 Nov 2022

COWAN, Richard Andrew

Resigned
68 Gibson Square, LondonN1 0RA
Born January 1950
Director
Appointed N/A
Resigned 01 Jul 2007

DOCHERTY, Hugh

Resigned
39 Endlesham Road, LondonSW12 8JX
Born October 1950
Director
Appointed N/A
Resigned 01 Apr 2004

FINDLAY, Ian Birse

Resigned
Downside Golf Club, Blackwell Heath
Born July 1942
Director
Appointed N/A
Resigned 17 Mar 1995

FRANCIS, Ian Ronald

Resigned
The Glebe Hall Road, RochfordSS4 1PB
Born December 1932
Director
Appointed N/A
Resigned 12 Mar 2026

GLYNN-JONES, Peter

Resigned
Farthings, Amersham
Born April 1945
Director
Appointed N/A
Resigned 01 Jul 2007

GOULD, Michael Philip

Resigned
Johnston House 8 Johnston Road, Woodford GreenIG8 0XA
Born January 1947
Director
Appointed N/A
Resigned 02 Feb 2026

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Born October 1934
Director
Appointed N/A
Resigned 02 Feb 2022

HADLEY, Andrew Peter

Resigned
Admirals Way, LondonE14 9UD
Born September 1947
Director
Appointed 15 Apr 2015
Resigned 12 Sept 2018

HODGSON, Peter Barrie

Resigned
5 Park Vista, LondonSE10 9LZ
Born March 1942
Director
Appointed 15 Dec 1998
Resigned 13 Sept 2015

HOLT, Geoffrey Brabazon

Resigned
3 Viewpoint Apartments, Mosman
Born January 1912
Director
Appointed N/A
Resigned 01 Jul 2007

KNIGHT, Simon

Resigned
Cochrane House, LondonE14 9UD
Born April 1958
Director
Appointed 14 Apr 2017
Resigned 27 Feb 2026

LANGTON, Simon

Resigned
13 Pembridge Place, LondonSW15 2QE
Born March 1936
Director
Appointed 07 Apr 2009
Resigned 03 Dec 2020

NEWMAN, Richard Hedley

Resigned
3 Viewpoint Apartments, AustraliaFOREIGN
Born June 1950
Director
Appointed N/A
Resigned 31 Jan 1997

PICKARD, Edward

Resigned
Norbreck, GlasgowG63 9HA
Born October 1944
Director
Appointed N/A
Resigned 17 Oct 2011

PINNINGTON, Marjorie Ann

Resigned
Robingate, LetchworthSG6
Born August 1938
Director
Appointed N/A
Resigned 15 Apr 1996
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Resolution
2 March 2022
RESOLUTIONSResolutions
Memorandum Articles
2 March 2022
MAMA
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Memorandum Articles
18 December 2020
MAMA
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
24 February 2009
287Change of Registered Office
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
29 May 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 November 2003
287Change of Registered Office
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
288cChange of Particulars
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
287Change of Registered Office
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363b363b
Legacy
8 November 1996
288cChange of Particulars
Legacy
8 November 1996
288cChange of Particulars
Legacy
8 November 1996
288cChange of Particulars
Legacy
8 November 1996
288cChange of Particulars
Legacy
3 November 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
287Change of Registered Office
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
2 December 1991
363b363b
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
17 August 1990
363363
Legacy
13 July 1990
288288
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
4 July 1989
288288
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
25 April 1989
225(1)225(1)
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
12 June 1987
288288
Legacy
12 June 1987
288288
Legacy
15 May 1987
288288
Legacy
23 April 1987
288288
Legacy
11 March 1987
287Change of Registered Office
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Legacy
7 October 1986
403aParticulars of Charge Subject to s859A
Legacy
1 July 1986
288288
Legacy
11 June 1986
287Change of Registered Office
Incorporation Company
18 June 1985
NEWINCIncorporation