Background WavePink WaveYellow Wave

CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED (05126410)

CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED (05126410) is an active UK company. incorporated on 12 May 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GILFILLAN, Sandra Hazel.

Company Number
05126410
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILFILLAN, Sandra Hazel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED

CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05126410

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 12 May 2004To: 13 May 2014
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Aug 16
Director Joined
Oct 18
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

GILFILLAN, Sandra Hazel

Active
95 London Road, CroydonCR0 2RF
Born November 1954
Director
Appointed 25 Jan 2023

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 19 Jul 2005
Resigned 08 Jan 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 12 May 2004
Resigned 19 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BOURNE, Jonathan Mark

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Born July 1969
Director
Appointed 19 Jul 2005
Resigned 15 Mar 2007

CHEETHAM, Suzanne

Resigned
CroydonCR0 1JB
Born July 1954
Director
Appointed 20 Nov 2008
Resigned 09 Aug 2016

COOPER, David Graham

Resigned
Flat 2 City Quays, ChesterCH1 3BL
Born January 1966
Director
Appointed 18 Jan 2007
Resigned 10 Nov 2008

HOLUBA, Kathleen

Resigned
196 Town Meadow Lane, WirralCH46 7SN
Born December 1965
Director
Appointed 12 May 2004
Resigned 12 May 2004

JONES, Alexander David

Resigned
Grafton Court, FelthamTW14 8SL
Born October 1978
Director
Appointed 01 Nov 2005
Resigned 15 Mar 2007

KNAGGS, Lesley

Resigned
95 London Road, CroydonCR0 2RF
Born September 1944
Director
Appointed 19 Jan 2018
Resigned 04 May 2023

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 12 May 2004
Resigned 19 Jul 2005

MCNULTY, Vernon Lee

Resigned
CroydonCR0 1JB
Born March 1970
Director
Appointed 15 Mar 2007
Resigned 10 Jun 2020

WARRINGTON, Timothy David

Resigned
Heron Bridge Cottage, ChesterCH4 7EW
Born March 1958
Director
Appointed 12 May 2004
Resigned 19 Jul 2005
Fundings
Financials
Latest Activities

Filing History

90

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation