Background WavePink WaveYellow Wave

WEST QUAY RESIDENTIAL COMPANY LIMITED (10174831)

WEST QUAY RESIDENTIAL COMPANY LIMITED (10174831) is an active UK company. incorporated on 11 May 2016. with registered office in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST QUAY RESIDENTIAL COMPANY LIMITED has been registered for 9 years. Current directors include GOODALL, Robert Andrew.

Company Number
10174831
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
One, Lewes, BN7 1JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODALL, Robert Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST QUAY RESIDENTIAL COMPANY LIMITED

WEST QUAY RESIDENTIAL COMPANY LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST QUAY RESIDENTIAL COMPANY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10174831

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

C/O the Brighton Marina Company Ltd Brighton Marina Brighton East Sussex BN2 5UF United Kingdom
From: 11 May 2016To: 14 October 2020
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
May 19
Director Left
Oct 20
Director Left
Oct 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOODALL, Robert Andrew

Active
Bell Lane, LewesBN7 1JU
Born February 1963
Director
Appointed 14 Jul 2017

BENNETT, Gemma Philippa

Resigned
Brighton Marina, BrightonBN2 5UF
Born April 1983
Director
Appointed 14 Jul 2017
Resigned 01 Oct 2020

COOKE, David Harold

Resigned
High Street, Kingston BlountOX39 4SJ
Born November 1955
Director
Appointed 11 May 2016
Resigned 14 Jul 2017

SULLIVAN, Katie

Resigned
Brighton Marina, BrightonBN2 5UF
Born August 1978
Director
Appointed 14 Jul 2017
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2019
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 19 Mar 2019
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2016
NEWINCIncorporation