Background WavePink WaveYellow Wave

CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED (10945557)

CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED (10945557) is an active UK company. incorporated on 4 September 2017. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
10945557
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED

CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CESTRIA II QUAYSIDE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10945557

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom
From: 4 September 2017To: 15 February 2018
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Sept 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 15 Feb 2018

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 21 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 15 Feb 2018

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 04 Sept 2017
Resigned 15 Feb 2018

BYROM, Philip Martin

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1962
Director
Appointed 04 Sept 2017
Resigned 15 Feb 2018

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 15 Feb 2018
Resigned 14 Sept 2022

JONES, Mark Watkin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 04 Sept 2017
Resigned 15 Feb 2018

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 14 Sept 2022
Resigned 21 Jan 2026

Persons with significant control

1

0 Active
1 Ceased
Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Incorporation Company
4 September 2017
NEWINCIncorporation