Background WavePink WaveYellow Wave

SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED (11967749)

SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED (11967749) is an active UK company. incorporated on 29 April 2019. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FAWCETT, Jack, MADDISON, Stephen, MCREADY, John and 4 others.

Company Number
11967749
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2019
Age
6 years
Address
63 Long Row, South Shields, NE33 1JA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAWCETT, Jack, MADDISON, Stephen, MCREADY, John, MOSSA, Paul Anthony, PAPE, Brian Matthew, THOMPSON, Bernadette, WEST, Tom
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED

SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2019 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH QUAYS BLOCK C MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

11967749

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 29 April 2019

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 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

63 Long Row South Shields, NE33 1JA,

Previous Addresses

43 Maxwell Street South Shields Tyne and Wear NE33 4PU
From: 29 April 2019To: 28 May 2021
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FAWCETT, Jack

Active
Long Row, South ShieldsNE33 1JA
Born October 1991
Director
Appointed 06 Jan 2025

MADDISON, Stephen

Active
Long Row, South ShieldsNE33 1JA
Born July 1965
Director
Appointed 06 Jan 2025

MCREADY, John

Active
Long Row, South ShieldsNE33 1JA
Born July 1992
Director
Appointed 06 Jan 2025

MOSSA, Paul Anthony

Active
Long Row, South ShieldsNE33 1JA
Born November 1957
Director
Appointed 25 May 2021

PAPE, Brian Matthew

Active
Long Row, South ShieldsNE33 1JA
Born February 1963
Director
Appointed 06 Jan 2025

THOMPSON, Bernadette

Active
Long Row, South ShieldsNE33 1JA
Born October 1962
Director
Appointed 25 May 2021

WEST, Tom

Active
Long Row, South ShieldsNE33 1JA
Born June 1996
Director
Appointed 06 Jan 2025

FADA, Norman

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born April 1966
Director
Appointed 29 Apr 2019
Resigned 21 Jul 2021

WEST, Derek Edward

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born January 1949
Director
Appointed 29 Apr 2019
Resigned 21 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Bernadette Thompson

Active
Long Row, South ShieldsNE33 1JA
Born October 1962

Nature of Control

Significant influence or control
Notified 19 Aug 2021

Mr Paul Anthony Mossa

Active
Long Row, South ShieldsNE33 1JA
Born November 1957

Nature of Control

Significant influence or control
Notified 19 Aug 2021

Mr Derek Edward West

Ceased
Maxwell Street, South ShieldsNE33 4PU
Born January 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2019
Ceased 21 Jul 2021

Mr Norman Fada

Ceased
Maxwell Street, South ShieldsNE33 4PU
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2019
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2019
NEWINCIncorporation