Company NameQuay One (Leeds) Management Company Limited
DirectorsIan Geoffrey Nixon and Mark Geary Sweeney
Company StatusActive
Company Number05692929
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Geoffrey Nixon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMr Mark Geary Sweeney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(12 years, 1 month after company formation)
Appointment Duration6 years
RoleH.V.Project Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed17 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Secretary NameJanet Nixon
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address90 The Mount
York
North Yorkshire
YO24 1AR
Director NameKevin Trott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 - 2nd Floor Wira House
Ring Road West Park
Leeds
LS16 6EB
Secretary NameMr Stephen Leslie McLellan
StatusResigned
Appointed02 September 2013(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressUnit 14 Middlethopre Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameMr Timothy Craig Carter
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMiss Katherine Louise Gardner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 14 Middlethopre Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1A. Sheehan
5.71%
Ordinary
1 at £1Charlotte Louise Armstrong
2.86%
Ordinary
1 at £1Fisher Europa LTD
2.86%
Ordinary
1 at £1Kevin Trott
2.86%
Ordinary
1 at £1Miss S.l. Nourmand & Miss S. Nourmand
2.86%
Ordinary
1 at £1Mr B. Rana
2.86%
Ordinary
1 at £1Mr Chapman & Mr Stephen Christopher Mccarthy
2.86%
Ordinary
1 at £1Mr Cronin & Mrs Cronin
2.86%
Ordinary
1 at £1Mr Harrison & Mrs Harrison
2.86%
Ordinary
1 at £1Mr I. Grundy & Mrs Grundy
2.86%
Ordinary
1 at £1Mr M. Harrison
2.86%
Ordinary
1 at £1Mr R. Passey
2.86%
Ordinary
1 at £1Mrs Dianne Lucille Lyons & John Trevor Lyons
2.86%
Ordinary
1 at £1Mrs M. Campbell
2.86%
Ordinary
1 at £1Ms K. Gardner & Ms E. Craven
2.86%
Ordinary
1 at £1Ms L. Chan
2.86%
Ordinary
1 at £1Ms R. Toth
2.86%
Ordinary
1 at £1Rowntree Ventures LTD
2.86%
Ordinary
6 at £1Irish Life Pension Fund
17.14%
Ordinary
-OTHER
17.14%
-
4 at £1Ian Geoffrey Nixon
11.43%
Ordinary

Financials

Year2014
Net Worth£35
Cash£12,556
Current Liabilities£13,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 December 2022Termination of appointment of Katherine Louise Gardner as a director on 16 December 2022 (1 page)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
16 August 2022Termination of appointment of Timothy Craig Carter as a director on 16 August 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 27 May 2021 (1 page)
15 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 December 2020Appointment of Miss Kate Gardner as a director on 2 December 2020 (2 pages)
8 December 2020Director's details changed for Miss Kate Gardner on 8 December 2020 (2 pages)
30 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2019Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD (1 page)
5 September 2019Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD (1 page)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 May 2019Registered office address changed from C/O Spring House Properties Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds LS16 6EB to Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Adrian Holtby as a secretary on 17 May 2019 (2 pages)
22 May 2019Termination of appointment of Stephen Leslie Mclellan as a secretary on 17 May 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
21 August 2018Cessation of Ian Geoffrey Nixon as a person with significant control on 21 August 2018 (1 page)
13 April 2018Appointment of Mr Timothy Craig Carter as a director on 26 March 2018 (2 pages)
13 April 2018Appointment of Mr Mark Geary Sweeney as a director on 26 March 2018 (2 pages)
5 March 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Termination of appointment of Kevin Trott as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Kevin Trott as a director on 8 April 2016 (1 page)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 35
(7 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 35
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 35
(6 pages)
31 March 2015Director's details changed for Kevin Trott on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Kevin Trott on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Kevin Trott on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 35
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Register inspection address has been changed from Mount House 90 the Mount York YO24 1AR United Kingdom (1 page)
13 March 2014Register inspection address has been changed from Mount House 90 the Mount York YO24 1AR United Kingdom (1 page)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 35
(8 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 35
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Termination of appointment of Janet Nixon as a secretary (1 page)
5 September 2013Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page)
5 September 2013Termination of appointment of Janet Nixon as a secretary (1 page)
5 September 2013Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 April 2010Director's details changed for Kevin Trott on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Kevin Trott on 1 October 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Kevin Trott on 1 October 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
7 September 2009Registered office changed on 07/09/2009 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
7 September 2009Registered office changed on 07/09/2009 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
30 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 October 2008Director appointed kevin trott (1 page)
16 October 2008Director appointed kevin trott (1 page)
25 September 2008Ad 01/09/08\gbp si 6@1=6\gbp ic 8/14\ (2 pages)
25 September 2008Ad 01/09/08\gbp si 6@1=6\gbp ic 8/14\ (2 pages)
14 August 2008Ad 04/08/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
14 August 2008Ad 04/08/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
9 April 2008Registered office changed on 09/04/2008 from suit 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
9 April 2008Registered office changed on 09/04/2008 from suit 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
9 April 2008Return made up to 31/01/08; full list of members (3 pages)
9 April 2008Return made up to 31/01/08; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from mount house, 90 the mount york north yorkshire YO24 1AR (1 page)
10 March 2008Registered office changed on 10/03/2008 from mount house, 90 the mount york north yorkshire YO24 1AR (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 May 2007Return made up to 31/01/07; full list of members (2 pages)
2 May 2007Return made up to 31/01/07; full list of members (2 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)