Background WavePink WaveYellow Wave

PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427)

PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427) is an active UK company. incorporated on 7 April 1994. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include PARR, Geoffrey Charles, THOMAS, Alan Owen.

Company Number
02916427
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1994
Age
32 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARR, Geoffrey Charles, THOMAS, Alan Owen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED

PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 1994 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02916427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 8 July 2019To: 11 June 2024
C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
From: 12 June 2014To: 8 July 2019
Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
From: 16 March 2014To: 12 June 2014
Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom
From: 28 March 2011To: 16 March 2014
C/O Tyser Greenwood Estate Management 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom
From: 20 October 2009To: 28 March 2011
Quadrant House 22 Red Lion Court London EC4A 3EB
From: 7 April 1994To: 20 October 2009
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 12
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 23
Owner Exit
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Sept 2024

PARR, Geoffrey Charles

Active
Bermondsey Wall East, LondonSE16 4TZ
Born January 1955
Director
Appointed 24 Jun 2019

THOMAS, Alan Owen

Active
Roundwell, MaidstoneME14 4HN
Born September 1958
Director
Appointed 22 Sept 2017

GILLANDERS, Roderick Colin Fabian

Resigned
5 National Terrace, LondonSE16 4TZ
Secretary
Appointed 04 Oct 1995
Resigned 06 Oct 2000

HAMMOND, John Richard Evan

Resigned
6 National Terrace, LondonSE16 4TZ
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2008

JOYCE, John Quentin

Resigned
St Brides House, BeckenhamBR3 1BD
Secretary
Appointed 07 Apr 1994
Resigned 04 Oct 1995

LEAR, Ian James

Resigned
2 National Terrace, LondonSE16 4TZ
Secretary
Appointed 01 Aug 2001
Resigned 15 Jul 2002

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Jul 2019
Resigned 20 Sept 2024

ESH MANAGEMENT LTD

Resigned
Anyards Road, CobhamKT11 2LA
Corporate secretary
Appointed 12 Jun 2014
Resigned 08 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 07 Apr 1994

TG ESTATE MANAGEMENT LTD

Resigned
104 Wayside Road, RingwoodBH24 2SL
Corporate secretary
Appointed 01 Jan 2008
Resigned 12 Jun 2014

BENNETT, Peter Martin

Resigned
7 National Terrace, LondonSE16 4TZ
Born March 1966
Director
Appointed 01 Feb 2005
Resigned 01 Jul 2010

FERRARI-WELLS, Matthew Duncan

Resigned
Lyal Road, LondonE3 5QQ
Born April 1989
Director
Appointed 25 Sept 2017
Resigned 23 Sept 2021

FUDGE, David

Resigned
Long Barn, Marsh GibbonOX27 0AG
Born January 1948
Director
Appointed 15 Jul 2002
Resigned 01 Feb 2005

GILLANDERS, Roderick Colin Fabian

Resigned
5 National Terrace, LondonSE16 4TZ
Born April 1954
Director
Appointed 04 Oct 1995
Resigned 06 Oct 2000

HAMMOND, John Richard Evan

Resigned
6 National Terrace, LondonSE16 4TZ
Born May 1962
Director
Appointed 15 Jul 2002
Resigned 01 Feb 2009

JOYCE, John Quentin

Resigned
St Brides House, BeckenhamBR3 1BD
Born July 1944
Director
Appointed 07 Apr 1994
Resigned 04 Oct 1995

LEAR, Ian James

Resigned
2 National Terrace, LondonSE16 4TZ
Born October 1965
Director
Appointed 10 Dec 1999
Resigned 15 Jul 2002

PARKER, Christopher Roy

Resigned
4 National Terrace, LondonSE16 4TZ
Born October 1958
Director
Appointed 10 Dec 1999
Resigned 15 Jul 2002

PARR, Geoffrey Charles

Resigned
1 National Terrace, LondonSE16 4TZ
Born January 1955
Director
Appointed 04 Oct 1995
Resigned 10 Jan 2000

PRITCHARD, Wendy Joan

Resigned
St Brides House 32 High Street, BeckenhamBR3 1AY
Born January 1951
Director
Appointed 07 Apr 1994
Resigned 04 Oct 1995

SLAFFER, Matthew

Resigned
FarehamPO15 5SN
Born September 1983
Director
Appointed 06 Sept 2021
Resigned 29 Sept 2023

WATSON, David Charles Darsie

Resigned
Anyards Road, CobhamKT11 2LA
Born July 1960
Director
Appointed 21 Jul 2012
Resigned 25 Sept 2017

WELLS, Charles John

Resigned
FarehamPO15 5SN
Born June 1981
Director
Appointed 16 Jan 2009
Resigned 23 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Duncan Ferrari-Wells

Ceased
Lyal Road, LondonE3 5QQ
Born April 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Sept 2017
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

122

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 July 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288cChange of Particulars
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
16 June 2003
244244
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
225(1)225(1)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
288288
Incorporation Company
7 April 1994
NEWINCIncorporation