Background WavePink WaveYellow Wave

DUKE'S QUAY MANAGEMENT LIMITED (03904378)

DUKE'S QUAY MANAGEMENT LIMITED (03904378) is an active UK company. incorporated on 11 January 2000. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. DUKE'S QUAY MANAGEMENT LIMITED has been registered for 26 years. Current directors include BARNES, Christine Anne, EDWARDS, Philip, SPRIGINGS, Ian Campbell.

Company Number
03904378
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2000
Age
26 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Christine Anne, EDWARDS, Philip, SPRIGINGS, Ian Campbell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE'S QUAY MANAGEMENT LIMITED

DUKE'S QUAY MANAGEMENT LIMITED is an active company incorporated on 11 January 2000 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUKE'S QUAY MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03904378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 11 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 2 November 2023
Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
From: 23 September 2010To: 4 January 2012
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 11 January 2000To: 23 September 2010
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
May 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 01 Nov 2023

BARNES, Christine Anne

Active
High Street, SeafordBN25 1PE
Born November 1957
Director
Appointed 01 Nov 2023

EDWARDS, Philip

Active
High Street, SeafordBN25 1PE
Born May 1947
Director
Appointed 07 Sept 2016

SPRIGINGS, Ian Campbell

Active
High Street, SeafordBN25 1PE
Born May 1958
Director
Appointed 06 Oct 2021

BURNAND, Robert George

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Secretary
Appointed 23 Apr 2004
Resigned 30 Jun 2010

PEARCE, Carol Lesley

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Secretary
Appointed 01 Jul 2010
Resigned 02 Nov 2023

WHITBY, William Robert

Resigned
18 Fairlawn Grove, BansteadSM7 3BN
Secretary
Appointed 11 Jan 2000
Resigned 23 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2000
Resigned 11 Jan 2000

BASHFORD, Astrid Elizabeth

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born November 1965
Director
Appointed 25 Jun 2019
Resigned 23 Jun 2022

BENEY, John William

Resigned
Long Beach View, EastbourneBN23 5NB
Born May 1936
Director
Appointed 11 Feb 2013
Resigned 14 Sept 2021

BENEY, John William

Resigned
47 Harbour View, EastbourneBH23 5NB
Born May 1936
Director
Appointed 23 Apr 2004
Resigned 24 Oct 2008

BIRD, Clarissa Jane Louise

Resigned
107 Long Beach View, EastbourneBN23 5NB
Born April 1956
Director
Appointed 27 Jul 2005
Resigned 23 Jan 2006

BULLEN, Gary Kenneth

Resigned
High Street, SeafordBN25 1PE
Born March 1955
Director
Appointed 14 Sept 2021
Resigned 01 Nov 2023

CASWELL, Derek Gerald

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born July 1941
Director
Appointed 23 May 2019
Resigned 23 Mar 2020

CLEMENTS, Janet Ann

Resigned
57 Harbour View, EastbourneBN23 5NB
Born November 1950
Director
Appointed 23 Apr 2004
Resigned 26 Sept 2006

COLE, Russell John

Resigned
Anguilla Close, EastbourneBN23 5TS
Born October 1970
Director
Appointed 05 Oct 2007
Resigned 29 Aug 2017

FRANCIS, Nigel John, Capt

Resigned
12 Long Beach Mews, EastbourneBN23 5NF
Born November 1948
Director
Appointed 23 Apr 2004
Resigned 28 Aug 2004

ISTED, Stephen

Resigned
91 Long Beach View, EastbourneBN23 5NB
Born June 1960
Director
Appointed 29 Sept 2006
Resigned 24 Oct 2008

LAMBERT, Stuart Jason

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born January 1980
Director
Appointed 24 Oct 2008
Resigned 13 Mar 2023

LAMBERT, Stuart Jason

Resigned
152 Macquarie Quay, EastbourneBN23 5AW
Born January 1980
Director
Appointed 23 Apr 2004
Resigned 28 Apr 2006

MCGRANE, Clive Andrew

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born March 1955
Director
Appointed 20 Sept 2012
Resigned 25 Feb 2014

TAYLOR, Amanda Beverley

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born December 1957
Director
Appointed 16 Sept 2014
Resigned 12 Oct 2020

THOMPSON, Kathleen Alexis

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born May 1949
Director
Appointed 17 Sept 2020
Resigned 31 Jul 2025

WALLIS, Jeffery Keith

Resigned
7 Long Beach Mews, EastbourneBN23 5NF
Born September 1956
Director
Appointed 23 Apr 2004
Resigned 20 Oct 2005

WHITBY, Anthony William

Resigned
Outwood Lane, KingswoodKT20 6JU
Born November 1954
Director
Appointed 11 Jan 2000
Resigned 23 Apr 2004

WHITBY, William Robert

Resigned
18 Fairlawn Grove, BansteadSM7 3BN
Born March 1935
Director
Appointed 11 Jan 2000
Resigned 23 Apr 2004

WHITING, Gail

Resigned
5 Long Beach Close, EastbourneBN23 5QA
Born February 1944
Director
Appointed 20 Oct 2005
Resigned 29 Sept 2006
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
190190
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Incorporation Company
11 January 2000
NEWINCIncorporation