Company NameThe Quays Freehold Limited
Company StatusActive
Company Number04685705
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

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 NameMs Elizabeth Anne Preece
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr George McKerracher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr John Peter Bird
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(21 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMiss Samantha Louise Nixon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(21 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed29 September 2023(20 years, 7 months after company formation)
Appointment Duration7 months
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameDavid William James Thorpe
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleFinance Director
Correspondence Address74 The Quays
3 Concordia Street
Leeds
West Yorkshire
LS1 4ES
Director NameDavid William James Thorpe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2007)
RoleFinance Director
Correspondence Address74 The Quays
3 Concordia Street
Leeds
West Yorkshire
LS1 4ES
Director NameDavid Stephen Lovell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2005)
RoleTrading Standards Officer
Correspondence Address78 The Quays
3-5 Concordia Street
Leeds
West Yorkshire
LS1 4ES
Director NameMr George McKerracher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Balmoral Place 2 Bowman Lane
Brewery Wharf Hunslet
Leeds
LS10 1HR
Director NameAnthony Michael Klej
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2006)
RoleBusinessman
Correspondence Address44 Regents Quay
Brewery Wharf
Leeds
West Yorkshire
LS10 4DW
Director NameMr Paul Butler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2003)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Stamford Rise
Bradgate Drive
Newtown Linford
Leicestershire
LE6 0PY
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressFlat 26
3 Concordia Street
The Quays
Leeds
LS1 4ES
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusResigned
Appointed19 December 2003(9 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 29 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameAnthony Gledhill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleAuditor
Correspondence Address11 Grange Court
Scholes
Leeds
West Yorkshire
LS15 4DW
Director NameMichael Arnold Wilson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 1 month after company formation)
Appointment Duration20 years (resigned 17 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Soeren Peter Vonsild
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish,British
StatusResigned
Appointed06 June 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 April 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£40,314
Net Worth£729,854
Cash£65,485
Current Liabilities£43,147

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

22 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the quays 3 concordia street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 September 2023Director's details changed for Michael Arnold Wilson on 29 September 2023 (2 pages)
29 September 2023Termination of appointment of Timothy John Mudd as a secretary on 29 September 2023 (1 page)
29 September 2023Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 29 September 2023 (1 page)
29 September 2023Director's details changed for Ms Elizabeth Anne Preece on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mr Soeren Peter Vonsild on 29 September 2023 (2 pages)
29 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 29 September 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 March 2022Confirmation statement made on 4 March 2022 with updates (6 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 May 2021Confirmation statement made on 4 March 2021 with updates (6 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
2 April 2020Appointment of Mr George Mckerracher as a director on 10 August 2017 (2 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Confirmation statement made on 4 March 2019 with updates (6 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 April 2018Confirmation statement made on 4 March 2018 with updates (7 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 88,000
(10 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 88,000
(10 pages)
13 November 2015Purchase of own shares. (3 pages)
13 November 2015Purchase of own shares. (3 pages)
19 October 2015Purchase of own shares. (5 pages)
19 October 2015Purchase of own shares. (5 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 August 2015Purchase of own shares. (3 pages)
12 August 2015Purchase of own shares. (3 pages)
4 August 2015Purchase of own shares. (4 pages)
4 August 2015Purchase of own shares. (4 pages)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
7 April 2015Purchase of own shares. (3 pages)
7 April 2015Purchase of own shares. (3 pages)
25 March 2015Purchase of own shares. (4 pages)
25 March 2015Purchase of own shares. (4 pages)
24 March 2015Purchase of own shares. (3 pages)
24 March 2015Purchase of own shares. (3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 132,000
(9 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 132,000
(9 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 132,000
(9 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 142,000
(9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 142,000
(9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 142,000
(9 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 March 2012Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
9 March 2012Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages)
9 March 2012Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Termination of appointment of George Mckerracher as a director (1 page)
25 May 2010Termination of appointment of George Mckerracher as a director (1 page)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
20 April 2010Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages)
20 April 2010Director's details changed for George Mckerracher on 4 March 2010 (2 pages)
20 April 2010Director's details changed for George Mckerracher on 4 March 2010 (2 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
20 April 2010Director's details changed for George Mckerracher on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 April 2009Return made up to 04/03/09; full list of members (22 pages)
4 April 2009Return made up to 04/03/09; full list of members (22 pages)
13 August 2008Director appointed soberen vonsild (2 pages)
13 August 2008Director appointed soberen vonsild (2 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 May 2008Return made up to 04/03/08; full list of members (24 pages)
7 May 2008Return made up to 04/03/08; full list of members (24 pages)
6 May 2008Appointment terminated director anthony klej (1 page)
6 May 2008Appointment terminated director anthony klej (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 May 2007Return made up to 04/03/07; full list of members (11 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 04/03/07; full list of members (11 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 May 2006Return made up to 04/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Return made up to 04/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 May 2005Return made up to 04/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 2005Return made up to 04/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
7 June 2004Return made up to 04/03/04; full list of members (13 pages)
7 June 2004Return made up to 04/03/04; full list of members (13 pages)
26 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: the quays, 3 concordia street leeds LS1 4ES LS1 4ES (1 page)
14 January 2004Registered office changed on 14/01/04 from: the quays, 3 concordia street leeds LS1 4ES LS1 4ES (1 page)
19 December 2003Memorandum and Articles of Association (13 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Memorandum and Articles of Association (13 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2003New director appointed (5 pages)
14 December 2003New director appointed (5 pages)
21 October 2003Ad 27/06/03--------- £ si 1916@1=1916 £ ic 1/1917 (2 pages)
21 October 2003Ad 27/06/03--------- £ si 1916@1=1916 £ ic 1/1917 (2 pages)
21 October 2003Conso 27/06/03 (1 page)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2003Nc inc already adjusted 27/06/03 (1 page)
21 October 2003Conso 27/06/03 (1 page)
21 October 2003Nc inc already adjusted 27/06/03 (1 page)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003Director resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)