Company NameThe Quays 27/39 Limited
DirectorRichard Luther Beal
Company StatusActive
Company Number08601681
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 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 Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 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 CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 February 2023Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Richard Albert Costall as a director on 1 February 2017 (1 page)
14 March 2017Termination of appointment of Richard Albert Costall as a director on 1 February 2017 (1 page)
21 November 2016Appointment of Mr Richard Albert Costall as a director on 8 November 2016 (2 pages)
21 November 2016Appointment of Mr Richard Albert Costall as a director on 8 November 2016 (2 pages)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull East Yorkshire HU12 8EE England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull East Yorkshire HU12 8EE England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull East Yorkshire HU12 8EE England on 7 February 2014 (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(36 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(36 pages)