Background WavePink WaveYellow Wave

OLD QUAY STREET MANAGEMENT COMPANY LIMITED (03298233)

OLD QUAY STREET MANAGEMENT COMPANY LIMITED (03298233) is an active UK company. incorporated on 2 January 1997. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD QUAY STREET MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CARNEY, Carol Maria, TILLEY, Kevin Antony.

Company Number
03298233
Status
active
Type
ltd
Incorporated
2 January 1997
Age
29 years
Address
The North Chapel, Ilkley, LS29 8JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARNEY, Carol Maria, TILLEY, Kevin Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD QUAY STREET MANAGEMENT COMPANY LIMITED

OLD QUAY STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 January 1997 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD QUAY STREET MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03298233

LTD Company

Age

29 Years

Incorporated 2 January 1997

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NOTTCOR 31 LIMITED
From: 2 January 1997To: 12 June 1997
Contact
Address

The North Chapel Ashlands Road Ilkley, LS29 8JT,

Previous Addresses

C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds LS19 7SE
From: 21 January 2013To: 14 September 2020
68 London Road Sawston Cambridge CB22 3XE United Kingdom
From: 20 March 2011To: 21 January 2013
8 Bullen Close Longstanton Cambridge Cambridgeshire WA7 1SG Uk
From: 2 January 1997To: 20 March 2011
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CARNEY, Carol Maria

Active
Old Quay Street, RuncornWA7 1SG
Born May 1962
Director
Appointed 23 Jan 2024

TILLEY, Kevin Antony

Active
Ashlands Road, IlkleyLS29 8JT
Born June 1970
Director
Appointed 01 Nov 2023

BERRY, Catherine Mary

Resigned
64 Greenhouse Farm Road, RuncornWA7 6PP
Secretary
Appointed 11 Apr 2000
Resigned 15 May 2003

EASTWOOD, Joan

Resigned
15 Old Quay Street, RuncornWA7 1SY
Secretary
Appointed 24 Sept 1998
Resigned 22 Mar 2000

GATFORD, Kerry Louise

Resigned
18 Rectory Road, NottinghamNG2 6BG
Secretary
Appointed 15 May 1998
Resigned 14 Jul 1998

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Secretary
Appointed 02 Jan 1997
Resigned 05 Jun 1997

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Secretary
Appointed 05 Jun 1997
Resigned 15 May 1998

MACLAUGHLAN, Lorna Marie

Resigned
London Road, CambridgeCB22 3XE
Secretary
Appointed 15 May 2003
Resigned 03 Jul 2012

PARRETT, Keith Joseph

Resigned
16 Carpenders Close, HarpendenAL5 3HN
Secretary
Appointed 05 Jun 1997
Resigned 15 May 1998

BERRY, George Noel

Resigned
64 Greenhouse Farm Road, RuncornWA7 6PP
Born November 1950
Director
Appointed 11 Apr 2000
Resigned 15 May 2003

BUSS, Michael Jonathan

Resigned
Green Coppice, RuncornWA7 6PJ
Born January 1963
Director
Appointed 26 Jul 2019
Resigned 16 Oct 2022

CANNON, Paul

Resigned
53 Old Quay Street, RuncornWA7 1SG
Born June 1978
Director
Appointed 15 May 2003
Resigned 10 Dec 2003

FALLON, Anthony

Resigned
51 Old Quay Street, RuncornWA7 1SY
Born July 1963
Director
Appointed 14 Jul 1998
Resigned 22 Mar 2000

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 02 Jan 1997
Resigned 05 Jun 1997

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Born June 1958
Director
Appointed 05 Jun 1997
Resigned 14 Jul 1998

PARRETT, Keith Joseph

Resigned
16 Carpenders Close, HarpendenAL5 3HN
Born May 1955
Director
Appointed 05 Jun 1997
Resigned 15 May 1998

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed 30 Jan 2006
Resigned 29 Jul 2019

SHAW, Ashleigh

Resigned
Old Quay Street, RuncornWA7 1SG
Born April 1991
Director
Appointed 25 Jul 2022
Resigned 03 Oct 2025

TABERHAM, Julia Elizabeth

Resigned
Keepers Cottage Bunny Hall Barns, NottinghamNG11 6QT
Born August 1962
Director
Appointed 02 Jan 1997
Resigned 05 Jun 1997

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 28 Jan 2004
Resigned 29 Jan 2006
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
287Change of Registered Office
Legacy
11 May 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
11 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
88(2)R88(2)R
Incorporation Company
2 January 1997
NEWINCIncorporation