Background WavePink WaveYellow Wave

QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED (06790900)

QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED (06790900) is an active UK company. incorporated on 14 January 2009. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CHISHTY, Mazher Mahmood, CROFT, Michael John Francis, FORD, Gareth Carl and 1 others.

Company Number
06790900
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2009
Age
17 years
Address
45 St. Leonards Road, Windsor, SL4 3BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHISHTY, Mazher Mahmood, CROFT, Michael John Francis, FORD, Gareth Carl, JOHNSON, Susan Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED

QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 January 2009 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAYSIDE HOUSE (THAMES SIDE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06790900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

45 St. Leonards Road Windsor, SL4 3BP,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 17 October 2013To: 14 November 2019
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 14 January 2009To: 17 October 2013
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 21
Director Joined
Feb 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MARSHALLS SECRETARIES LIMITED

Active
St. Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 14 Nov 2019

CHISHTY, Mazher Mahmood

Active
St. Leonards Road, WindsorSL4 3BP
Born March 1963
Director
Appointed 28 Oct 2015

CROFT, Michael John Francis

Active
St. Leonards Road, WindsorSL4 3BP
Born March 1958
Director
Appointed 04 Feb 2022

FORD, Gareth Carl

Active
St. Leonards Road, WindsorSL4 3BP
Born April 1952
Director
Appointed 14 Nov 2014

JOHNSON, Susan Lesley

Active
St. Leonards Road, WindsorSL4 3BP
Born June 1960
Director
Appointed 14 Aug 2023

INKIN, Anthony Roy

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 14 Jan 2009
Resigned 17 Oct 2013

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 17 Oct 2013
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 14 Jan 2009
Resigned 14 Jan 2009

AASESTRAND, Staale

Resigned
St. Leonards Road, WindsorSL4 3BP
Born September 1959
Director
Appointed 13 May 2019
Resigned 30 Jul 2024

CATT, Hannah Victoria

Resigned
Lidstone Close, WokingGU21 3BG
Born August 1985
Director
Appointed 14 Jan 2009
Resigned 26 Jun 2009

HAGGIS, Rachel Kathryn

Resigned
10 Boleyn Court, KnaphillGU21 2UA
Born March 1973
Director
Appointed 14 Jan 2009
Resigned 19 Jun 2009

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 14 Jan 2009
Resigned 17 Oct 2013

MAY, Martin Keith

Resigned
St. Leonards Road, WindsorSL4 3BP
Born November 1953
Director
Appointed 13 May 2019
Resigned 14 Aug 2023

TAYLOR, Gary Philip

Resigned
St. Leonards Road, WindsorSL4 3BP
Born October 1957
Director
Appointed 01 Apr 2019
Resigned 23 Jun 2023

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1947
Director
Appointed 17 Oct 2013
Resigned 11 Jul 2016

TINSON, Alison Victoria

Resigned
Thames Side, WindsorSL4 1QN
Born March 1959
Director
Appointed 13 May 2019
Resigned 25 May 2021

WILSON, Simon Louis

Resigned
Penlee, StainesTW18 2HP
Born September 1970
Director
Appointed 06 Jul 2009
Resigned 17 Oct 2013

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, HertfordSG14 1HD
Corporate director
Appointed 17 Oct 2013
Resigned 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
17 October 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Incorporation Company
14 January 2009
NEWINCIncorporation