Company NameOld Quay Street Management Company Limited
Company StatusActive
Company Number03298233
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Previous NameNottcor 31 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Ashleigh Shaw
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Quay Street
Runcorn
WA7 1SG
Director NameMr Kevin Antony Tilley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMs Carol Maria Carney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(27 years after company formation)
Appointment Duration3 months
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence Address7 Old Quay Street
Runcorn
WA7 1SG
Director NameYvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameJulia Elizabeth Taberham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressKeepers Cottage Bunny Hall Barns
Bunny
Nottingham
Nottinghamshire
NG11 6QT
Secretary NameYvonne Catherine Mary Goldingham
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameMiss Ann Elizabeth Lever
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1998)
RoleSales Manager
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleCompany Director
Correspondence Address16 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Secretary NameMr Keith Joseph Parrett
NationalityBritish
StatusResigned
Appointed05 June 1997(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleCompany Director
Correspondence Address16 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Secretary NameMiss Ann Elizabeth Lever
NationalityBritish
StatusResigned
Appointed05 June 1997(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleSales Manager
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed15 May 1998(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 14 July 1998)
RolePara-Legal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Director NameAnthony Fallon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2000)
RoleAccountant
Correspondence Address51 Old Quay Street
Runcorn
Cheshire
WA7 1SY
Secretary NameJoan Eastwood
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address15 Old Quay Street
Runcorn
Cheshire
WA7 1SY
Director NameMr George Noel Berry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Greenhouse Farm Road
Runcorn
Cheshire
WA7 6PP
Secretary NameCatherine Mary Berry
NationalityBritish
StatusResigned
Appointed11 April 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address64 Greenhouse Farm Road
Runcorn
Cheshire
WA7 6PP
Director NamePaul Cannon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(6 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 December 2003)
RoleIt Practitoner
Correspondence Address53 Old Quay Street
Runcorn
Cheshire
WA7 1SG
Secretary NameMrs Lorna Marie Maclaughlan
NationalityBritish
StatusResigned
Appointed15 May 2003(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2012)
RoleCareers Adviser
Correspondence Address68 London Road
Sawston
Cambridge
CB22 3XE
Director NameMr Iain Stuart Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 years after company formation)
Appointment Duration2 years (resigned 29 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Layton Park Avenue
Rawdon
Leeds
LS19 6PL
Director NameDavid Paul
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraddock Farm
West End, Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameMr Michael Jonathan Buss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Green Coppice
Norton
Runcorn
Cheshire
WA7 6PJ

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Appointment of Ms Carol Maria Carney as a director on 23 January 2024 (2 pages)
9 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
15 November 2023Appointment of Mr Kevin Antony Tilley as a director on 1 November 2023 (2 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
24 October 2022Termination of appointment of Michael Jonathan Buss as a director on 16 October 2022 (1 page)
15 August 2022Appointment of Miss Ashleigh Shaw as a director on 25 July 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 September 2020Registered office address changed from C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Termination of appointment of David Paul as a director on 29 July 2019 (1 page)
26 July 2019Appointment of Mr Michael Jonathan Buss as a director on 26 July 2019 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(4 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(4 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(4 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
(4 pages)
28 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
(4 pages)
28 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from 68 London Road Sawston Cambridge CB22 3XE United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 68 London Road Sawston Cambridge CB22 3XE United Kingdom on 21 January 2013 (1 page)
9 July 2012Termination of appointment of Lorna Maclaughlan as a secretary (2 pages)
9 July 2012Termination of appointment of Lorna Maclaughlan as a secretary (2 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 March 2011Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages)
21 March 2011Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages)
20 March 2011Registered office address changed from 8 Bullen Close Longstanton Cambridge Cambridgeshire WA7 1SG Uk on 20 March 2011 (1 page)
20 March 2011Registered office address changed from 8 Bullen Close Longstanton Cambridge Cambridgeshire WA7 1SG Uk on 20 March 2011 (1 page)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Return made up to 02/01/09; full list of members (7 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from 17 old quay street runcorn cheshire WA7 1SG (1 page)
3 February 2009Registered office changed on 03/02/2009 from 17 old quay street runcorn cheshire WA7 1SG (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Return made up to 02/01/09; full list of members (7 pages)
3 February 2009Location of register of members (1 page)
2 February 2009Secretary's change of particulars / lorna purslow / 02/05/2008 (1 page)
2 February 2009Secretary's change of particulars / lorna purslow / 02/05/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 02/01/08; full list of members (5 pages)
25 January 2008Return made up to 02/01/08; full list of members (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 02/01/07; full list of members (9 pages)
23 February 2007Return made up to 02/01/07; full list of members (9 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
3 February 2006Return made up to 02/01/06; full list of members (9 pages)
3 February 2006Return made up to 02/01/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 February 2004New director appointed (1 page)
8 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 February 2004New director appointed (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
18 January 2004Registered office changed on 18/01/04 from: 64 greenhouse farm road runcorn WA7 6PP (1 page)
18 January 2004Registered office changed on 18/01/04 from: 64 greenhouse farm road runcorn WA7 6PP (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
13 March 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 March 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 December 2002Registered office changed on 23/12/02 from: regent management LIMITED barcroft 32 new road yeadon leeds LS19 7SE (1 page)
23 December 2002Registered office changed on 23/12/02 from: regent management LIMITED barcroft 32 new road yeadon leeds LS19 7SE (1 page)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 January 2002Return made up to 02/01/02; full list of members (9 pages)
24 January 2002Return made up to 02/01/02; full list of members (9 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 02/01/01; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Return made up to 02/01/01; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
14 January 2000Return made up to 02/01/00; no change of members (6 pages)
14 January 2000Return made up to 02/01/00; no change of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Return made up to 02/01/99; full list of members (6 pages)
23 February 1999Return made up to 02/01/99; full list of members (6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: chantry house high st coleshill birmingham B46 3BP (1 page)
12 October 1998Registered office changed on 12/10/98 from: chantry house high st coleshill birmingham B46 3BP (1 page)
11 May 1998Return made up to 02/01/98; full list of members (6 pages)
11 May 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 May 1998Return made up to 02/01/98; full list of members (6 pages)
11 May 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 June 1997Ad 05/06/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Company name changed nottcor 31 LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 1 royal standard place nottingham NG1 6FZ (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Company name changed nottcor 31 LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 1 royal standard place nottingham NG1 6FZ (1 page)
11 June 1997Ad 05/06/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 January 1997Incorporation (22 pages)
2 January 1997Incorporation (22 pages)