Company NameMarkham Quay Management Limited
DirectorPhillip Harris Moore
Company StatusActive
Company Number04845802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2003(20 years, 9 months 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 NameMr Phillip Harris Moore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed30 July 2019(16 years after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 July 2003(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameEmily Duffy
StatusResigned
Appointed28 July 2014(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
StatusResigned
Appointed07 June 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 November 2021Cessation of Anthony Raymond Bennett as a person with significant control on 20 October 2021 (1 page)
2 November 2021Notification of Andrew Ingram as a person with significant control on 20 October 2021 (2 pages)
2 November 2021Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 July 2019Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Appointment of Ms Dolores Charlesworth as a secretary on 7 June 2017 (2 pages)
19 June 2017Appointment of Ms Dolores Charlesworth as a secretary on 7 June 2017 (2 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
25 January 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
25 January 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
29 July 2015Annual return made up to 25 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 25 July 2015 no member list (3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
22 August 2014Annual return made up to 25 July 2014 no member list (3 pages)
22 August 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
22 August 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
22 August 2014Annual return made up to 25 July 2014 no member list (3 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
7 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
7 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
7 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
20 August 2013Annual return made up to 25 July 2013 no member list (3 pages)
20 August 2013Annual return made up to 25 July 2013 no member list (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2013Termination of appointment of Sharon Morley as a secretary (1 page)
16 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
16 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
16 July 2013Termination of appointment of Sharon Morley as a secretary (1 page)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 25 July 2011 no member list (2 pages)
26 July 2011Annual return made up to 25 July 2011 no member list (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 25 July 2010 no member list (3 pages)
27 July 2010Annual return made up to 25 July 2010 no member list (3 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 July 2009Annual return made up to 25/07/09 (2 pages)
27 July 2009Annual return made up to 25/07/09 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Annual return made up to 25/07/08 (2 pages)
29 July 2008Annual return made up to 25/07/08 (2 pages)
25 July 2007Annual return made up to 25/07/07 (2 pages)
25 July 2007Annual return made up to 25/07/07 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Annual return made up to 25/07/06 (2 pages)
21 September 2006Annual return made up to 25/07/06 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2005Annual return made up to 25/07/05 (3 pages)
5 August 2005Annual return made up to 25/07/05 (3 pages)
21 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 August 2003Registered office changed on 12/08/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003Registered office changed on 12/08/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 July 2003Incorporation (20 pages)
25 July 2003Incorporation (20 pages)