CITY QUAY MANAGEMENT (2001) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243660

Incorporation date

29/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

One Derby Square, One Derby Square, Liverpool L2 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon10/04/2025
Termination of appointment of David William Holdsworth as a director on 2025-04-10
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Registered office address changed from 27 Newgate Street Chester Cheshire CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 2024-08-19
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/03/2024
Appointment of Ms Teresa Dennis as a director on 2024-03-18
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/12/2022
Termination of appointment of Michael James Riley as a director on 2022-12-02
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 2022-09-13
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon10/07/2021
Registered office address changed from Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ England to 20 White Friars Chester CH1 1XS on 2021-07-10
dot icon13/01/2021
Appointment of Ms Audrey Patricia Mccurley as a director on 2020-09-26
dot icon13/01/2021
Appointment of Ms Linda Burke as a director on 2020-09-26
dot icon13/01/2021
Appointment of Mr Gianfranco Boccuzzi as a director on 2020-09-26
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon25/06/2020
Appointment of Mrs Sarah Victoria Mansfield as a secretary on 2020-06-23
dot icon23/06/2020
Termination of appointment of Malcolm Bailey as a secretary on 2020-06-23
dot icon08/02/2020
Appointment of Mr David William Holdsworth as a director on 2020-01-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Audrey Patricia Mccurley as a director on 2019-11-30
dot icon11/12/2019
Termination of appointment of Gianfranco Boccuzzi as a director on 2019-11-30
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/08/2018
Termination of appointment of Jane Marie Hayworth as a director on 2018-08-04
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/04/2018
Appointment of Mrs Audrey Patricia Mccurley as a director on 2018-03-29
dot icon04/04/2018
Appointment of Mr Gianfranco Boccuzzi as a director on 2018-03-28
dot icon07/03/2018
Termination of appointment of Gladys Williams as a director on 2018-02-22
dot icon07/03/2018
Termination of appointment of David John Paul Higham as a director on 2018-02-22
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of Carol Metcalf Plunkett as a director on 2017-10-02
dot icon22/09/2017
Registered office address changed from C/O Wren Properties 346 Deansgate Manchester M3 4LY to Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 2017-09-22
dot icon21/09/2017
Appointment of Mr Brian Roche as a director on 2017-09-14
dot icon21/09/2017
Appointment of Mr Brian Anthony Riley as a director on 2017-09-14
dot icon21/09/2017
Appointment of Ms Carol Metcalf Plunkett as a director on 2017-09-14
dot icon21/09/2017
Appointment of Mr Michael James Riley as a director on 2017-09-14
dot icon21/09/2017
Appointment of Miss Jane Marie Hayworth as a director on 2017-09-14
dot icon21/09/2017
Appointment of Mr Malcolm Bailey as a secretary on 2017-09-14
dot icon02/08/2017
Termination of appointment of Gerald Bernard Proctor as a director on 2017-07-10
dot icon02/08/2017
Termination of appointment of Olivia Jane Smith as a director on 2017-07-12
dot icon02/08/2017
Termination of appointment of Lyndsey Ann Colligan as a director on 2017-07-12
dot icon02/08/2017
Appointment of Ms Gladys Williams as a director on 2017-07-10
dot icon28/07/2017
Termination of appointment of Charlotte Ann Bretherton as a director on 2017-07-11
dot icon20/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon28/06/2017
Appointment of Miss Olivia Jane Smith as a director on 2014-11-10
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-29 no member list
dot icon13/10/2015
Appointment of Mr David John Paul Higham as a director on 2015-09-15
dot icon04/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-29 no member list
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of Andrew Armitage as a director on 2014-09-08
dot icon13/07/2014
Termination of appointment of Ekaterina Igorevna Mooney as a director on 2014-07-08
dot icon30/06/2014
Annual return made up to 2014-06-29 no member list
dot icon26/11/2013
Termination of appointment of Ekaterina Mooney as a director
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-29 no member list
dot icon26/07/2013
Termination of appointment of Ekaterina Mooney as a director
dot icon21/02/2013
Appointment of Andrew Armitage as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-29 no member list
dot icon29/06/2012
Termination of appointment of a director
dot icon26/06/2012
Appointment of Mrs Ekaterina Igorevna Mooney as a director
dot icon22/06/2012
Registered office address changed from Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom on 2012-06-22
dot icon19/06/2012
Termination of appointment of Claire Hasson as a director
dot icon12/06/2012
Appointment of Mrs Ekaterina Igorevna Mooney as a director
dot icon08/06/2012
Appointment of Charlotte Ann Bretherton as a director
dot icon13/02/2012
Termination of appointment of Christopher Atherton as a director
dot icon13/02/2012
Termination of appointment of James Mooney as a director
dot icon04/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-29 no member list
dot icon26/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Daniel Grimes as a director
dot icon11/08/2010
Annual return made up to 2010-06-29 no member list
dot icon11/08/2010
Director's details changed for Christopher John Atherton on 2010-06-29
dot icon11/08/2010
Director's details changed for Claire Hasson on 2010-06-29
dot icon11/08/2010
Director's details changed for Gerry Proctor on 2010-06-29
dot icon11/08/2010
Director's details changed for Lyndsey Ann Colligan on 2010-06-29
dot icon11/08/2010
Director's details changed for Daniel Laurence Grimes on 2010-06-29
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/01/2010
Termination of appointment of Andy Muir as a director
dot icon18/08/2009
Appointment terminated director david hayes
dot icon15/07/2009
Annual return made up to 29/06/09
dot icon15/07/2009
Registered office changed on 15/07/2009 from wren properties LTD 346 deansgate manchester M3 4LY united kingdom
dot icon15/07/2009
Registered office changed on 15/07/2009 from 239 ellerman road liverpool merseyside L3 4FG
dot icon19/03/2009
Director appointed christopher john atherton
dot icon19/03/2009
Director appointed andy muir
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/10/2008
Director appointed gerry proctor
dot icon01/10/2008
Registered office changed on 01/10/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon01/10/2008
Director appointed david martin hayes
dot icon01/10/2008
Director appointed dr james edward mooney
dot icon01/10/2008
Director appointed daniel laurence grimes
dot icon01/10/2008
Director appointed claire hasson
dot icon01/10/2008
Director appointed lyndsey ann colligan
dot icon01/10/2008
Appointment terminated secretary simon garnett
dot icon01/10/2008
Appointment terminated director adrian bravington
dot icon01/10/2008
Appointment terminated director paul halliwell
dot icon15/09/2008
Appointment terminated director simon devonald
dot icon16/07/2008
Annual return made up to 29/06/08
dot icon27/06/2008
Director appointed paul leonard halliwell
dot icon12/06/2008
Appointment terminated director david mccarthy
dot icon12/06/2008
Appointment terminated director philip marston
dot icon11/04/2008
Director appointed simon john devonald
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Secretary's particulars changed
dot icon06/11/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon16/08/2007
Annual return made up to 29/06/07
dot icon20/07/2007
Director resigned
dot icon20/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/06/2007
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon22/12/2006
Director's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon31/10/2006
Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon11/07/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/06/2006
Annual return made up to 29/06/06
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon19/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon30/11/2005
Registered office changed on 30/11/05 from: enterprise house 28 park way deeside industrial estate deeside flintshire CH5 2NS
dot icon30/11/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon02/08/2005
Annual return made up to 29/06/05
dot icon27/07/2004
Registered office changed on 27/07/04 from: trinity estates verulam HOUSE110 luton road harpenden hertfordshire AL5 3BL
dot icon08/07/2004
Annual return made up to 29/06/04
dot icon28/06/2004
Registered office changed on 28/06/04 from: harpenden hall southdown road harpenden hertfordshire AL5 1TE
dot icon16/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/07/2003
Annual return made up to 29/06/03
dot icon23/07/2003
Secretary resigned
dot icon08/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/01/2003
Registered office changed on 07/01/03 from: vintners house, 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon08/07/2002
Annual return made up to 29/06/02
dot icon08/07/2002
New secretary appointed
dot icon29/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, David Shaun
Director
17/03/2006 - 10/06/2008
77
Devonald, Simon John Michael
Director
10/03/2008 - 09/09/2008
302
Burke, Linda
Director
26/09/2020 - Present
1
Riley, Michael James
Director
14/09/2017 - 02/12/2022
-
Riley, Brian Anthony
Director
14/09/2017 - Present
7

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 CITY QUAY MANAGEMENT (2001) COMPANY LIMITED

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at One Derby Square, One Derby Square, Liverpool L2 9XX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY QUAY MANAGEMENT (2001) COMPANY LIMITED?

toggle

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED is currently Active. It was registered on 29/06/2001 .

Where is CITY QUAY MANAGEMENT (2001) COMPANY LIMITED located?

toggle

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED is registered at One Derby Square, One Derby Square, Liverpool L2 9XX.

What does CITY QUAY MANAGEMENT (2001) COMPANY LIMITED do?

toggle

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY QUAY MANAGEMENT (2001) COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.