CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708586

Incorporation date

14/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10 Chandlers Quay, Newcastle Upon Tyne NE6 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/03/2026
Termination of appointment of Isabelle Georgina Joy Thomas as a director on 2026-02-13
dot icon25/03/2026
Termination of appointment of Stephen Richard Young as a director on 2026-02-13
dot icon25/03/2026
Appointment of Mr Kevin Robert Mceleny as a director on 2025-11-23
dot icon25/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon26/01/2026
Termination of appointment of Steve Thompson as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mr Benjamin James Thompson as a director on 2026-01-26
dot icon17/11/2025
Termination of appointment of Raman Kumar Diddee as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Raman Kumar Diddee as a director on 2025-11-17
dot icon20/09/2025
Appointment of Dr Gaurav Jamnadass as a director on 2023-04-05
dot icon20/09/2025
Termination of appointment of Neil Sookee as a director on 2023-04-05
dot icon20/09/2025
Termination of appointment of Davina Elizabeth Outhwaite as a director on 2025-01-01
dot icon20/09/2025
Termination of appointment of William Dunn as a director on 2025-01-01
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon26/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon01/02/2022
Appointment of Mr Steve Thompson as a director on 2022-02-01
dot icon07/01/2022
Appointment of Mr William Dunn as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Philip David Kennedy as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Anthony James Scott as a director on 2021-12-31
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon07/10/2020
Termination of appointment of Paul Common as a director on 2020-10-01
dot icon07/10/2020
Appointment of Mr David Keith Roberts as a director on 2020-10-01
dot icon26/08/2020
Registered office address changed from 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ England to 10 Chandlers Quay Newcastle upon Tyne NE6 1UQ on 2020-08-26
dot icon05/03/2020
Micro company accounts made up to 2019-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Appointment of Mr Philip David Kennedy as a director on 2019-02-14
dot icon12/12/2018
Registered office address changed from 6 Chandlers Quay Newcastle upon Tyne NE6 1UQ to 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ on 2018-12-12
dot icon11/12/2018
Termination of appointment of Shaun Murphy as a director on 2018-12-01
dot icon11/12/2018
Appointment of Mr Paul Common as a secretary on 2018-12-01
dot icon11/12/2018
Termination of appointment of Shaun Murphy as a secretary on 2018-12-01
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon07/02/2016
Appointment of Mr Basil Bekdash as a director on 2015-08-16
dot icon07/02/2016
Termination of appointment of Elsa May Senior as a director on 2015-08-15
dot icon19/11/2015
Director's details changed for Ms Elsa May Senior on 2015-08-18
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/03/2015
Appointment of Mr Nicholas Hartley as a director on 2015-01-28
dot icon11/03/2015
Termination of appointment of Graham John Todd as a director on 2015-01-28
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/03/2011
Director's details changed for William Robert John Turner on 2011-03-13
dot icon13/03/2011
Termination of appointment of Richard Harland as a director
dot icon13/03/2011
Appointment of Mr Neil Sookee as a director
dot icon28/08/2010
Termination of appointment of Planet Platforms Ltd as a director
dot icon28/08/2010
Appointment of Mr Richard Harland as a director
dot icon26/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/02/2010
Appointment of Planet Platforms Ltd as a director
dot icon17/02/2010
Termination of appointment of Planet Platforms Northern Limited Crn 03906183 as a director
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Anthony James Scott on 2010-02-14
dot icon16/02/2010
Director's details changed for Raman Kumar Diddee on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Graham Todd on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Stephen Richard Young on 2010-02-16
dot icon16/02/2010
Director's details changed for Davina Elizabeth Outhwaite on 2010-02-14
dot icon16/02/2010
Director's details changed for Elsa May Senior on 2010-02-16
dot icon16/02/2010
Director's details changed for Dorothy Mary Fawthrop on 2010-02-14
dot icon16/02/2010
Director's details changed for Isabelle Georgina Joy Thomas on 2010-02-16
dot icon08/12/2009
Appointment of Mr Paul Common as a director
dot icon07/12/2009
Termination of appointment of Stephen Cook as a director
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Return made up to 14/02/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 6 chandlers quay st peters basin newcastle upon tyne tyne & wear NE6 1UQ
dot icon22/12/2008
Accounting reference date extended from 28/02/2008 to 31/07/2008
dot icon28/02/2008
Return made up to 14/02/08; full list of members
dot icon27/02/2008
Appointment terminated director paul taylor
dot icon27/02/2008
Director appointed mr graham todd
dot icon05/02/2008
Resolutions
dot icon08/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon04/05/2006
Ad 21/04/06-21/04/06 £ si 10@1=10 £ ic 1/11
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon14/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
29.74K
-
0.00
-
-
2022
12
28.72K
-
0.00
-
-
2023
12
26.66K
-
0.00
-
-
2023
12
26.66K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

26.66K £Descended-7.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Shaun
Director
14/02/2006 - 01/12/2018
4
JL NOMINEES TWO LIMITED
Nominee Secretary
14/02/2006 - 14/02/2006
3110
JL NOMINEES ONE LIMITED
Nominee Director
14/02/2006 - 14/02/2006
3010
PLANET PLATFORMS LTD
Corporate Director
16/02/2010 - 14/08/2010
-
PLANET PLATFORMS NORTHERN LIMITED CRN 03906183
Corporate Director
14/02/2006 - 14/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at 10 Chandlers Quay, Newcastle Upon Tyne NE6 1UQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED?

toggle

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/02/2006 .

Where is CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED located?

toggle

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED is registered at 10 Chandlers Quay, Newcastle Upon Tyne NE6 1UQ.

What does CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED do?

toggle

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED have?

toggle

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED had 12 employees in 2023.

What is the latest filing for CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.