DEGANWY QUAY LTD

Register to unlock more data on OkredoRegister

DEGANWY QUAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180826

Incorporation date

16/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Saffery Llp, 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon15/10/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon03/09/2025
Change of details for Quay Propco Limited as a person with significant control on 2025-09-02
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon01/10/2024
Registered office address changed from Saffery Llp Mitre House North Park Road Harrogate HG1 5RX United Kingdom to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon05/09/2023
Registered office address changed from Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 2023-09-05
dot icon04/04/2023
Change of details for Quay Propco Limited as a person with significant control on 2016-04-06
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon16/11/2022
Notification of Quay Propco Limited as a person with significant control on 2016-04-06
dot icon16/11/2022
Cessation of Tony Gererd Troy as a person with significant control on 2016-10-02
dot icon06/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon14/07/2021
Accounts for a small company made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon28/10/2020
Compulsory strike-off action has been discontinued
dot icon27/10/2020
Registered office address changed from Fountains Bent Darley Road Birstwith Harrogate North Yorkshire HG3 2PN to Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX on 2020-10-27
dot icon27/10/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon20/11/2015
Statement by Directors
dot icon20/11/2015
Statement of capital on 2015-11-20
dot icon20/11/2015
Solvency Statement dated 09/11/15
dot icon20/11/2015
Resolutions
dot icon16/10/2015
Accounts for a small company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/11/2014
Resolutions
dot icon05/11/2014
Resolutions
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Registration of charge 041808260010, created on 2014-10-20
dot icon29/10/2014
Registration of charge 041808260011, created on 2014-10-20
dot icon23/10/2014
Registered office address changed from Quay Hotel & Spa Deganwy Quay Deganwy Conwy LL31 9DJ to Fountains Bent Darley Road Birstwith Harrogate North Yorkshire HG3 2PN on 2014-10-23
dot icon23/10/2014
Termination of appointment of Stephen Charles Broome as a director on 2014-10-20
dot icon23/10/2014
Appointment of Mr Anthony Gerard Troy as a secretary on 2014-10-20
dot icon23/10/2014
Termination of appointment of Mark Parsons as a secretary on 2014-10-20
dot icon23/10/2014
Appointment of Mr Anthony Gerard Troy as a director on 2014-10-20
dot icon23/10/2014
Satisfaction of charge 6 in full
dot icon23/10/2014
Satisfaction of charge 8 in full
dot icon23/10/2014
Satisfaction of charge 7 in full
dot icon23/10/2014
Satisfaction of charge 9 in full
dot icon15/10/2014
Registered office address changed from 66 Grosvenor Street London W1K 3JL to Quay Hotel & Spa Deganwy Quay Deganwy Conwy LL31 9DJ on 2014-10-15
dot icon15/07/2014
Satisfaction of charge 5 in full
dot icon06/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon06/05/2014
Registered office address changed from Quay Hotel & Spa Deganwy Quay Deganwy Conwy LL31 9DJ on 2014-05-06
dot icon15/04/2014
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 2014-04-15
dot icon04/03/2014
Termination of appointment of Geoffrey Egan as a director
dot icon04/03/2014
Appointment of Mr Stephen Charles Broome as a director
dot icon04/03/2014
Termination of appointment of Douglas Lawson as a director
dot icon25/02/2014
Resolutions
dot icon07/10/2013
Accounts for a small company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/03/2013
Miscellaneous
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 2011-05-24
dot icon24/05/2011
Registered office address changed from 9-10 Grafton Street London W1S 4EN United Kingdom on 2011-05-24
dot icon17/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Director's details changed for Douglas James Lawson on 2010-07-26
dot icon02/07/2010
Appointment of Mark Parsons as a secretary
dot icon02/07/2010
Appointment of Douglas James Lawson as a director
dot icon02/07/2010
Appointment of Mr Geoffrey Robert Egan as a director
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2010
Registered office address changed from Deganwy Quay Deganwy Conwy LL31 9DJ on 2010-06-17
dot icon17/06/2010
Termination of appointment of Patricia Waldron as a secretary
dot icon17/06/2010
Termination of appointment of Alan Waldron as a director
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon15/06/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon14/06/2010
Resolutions
dot icon04/06/2010
Auditor's resignation
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon09/07/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Return made up to 16/03/09; full list of members
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Accounts for a small company made up to 2006-12-31
dot icon15/04/2008
Return made up to 16/03/08; full list of members
dot icon20/02/2008
Particulars of mortgage/charge
dot icon19/01/2008
Particulars of mortgage/charge
dot icon14/07/2007
Amended accounts made up to 2005-12-31
dot icon22/03/2007
Return made up to 16/03/07; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 16/03/06; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 16/03/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2003-12-31
dot icon30/04/2004
Return made up to 16/03/04; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/04/2003
Return made up to 16/03/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/04/2002
Return made up to 16/03/02; full list of members
dot icon26/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon16/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troy, Anthony Gerrard
Director
20/10/2014 - Present
126
Troy, Anthony Gerard
Secretary
20/10/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEGANWY QUAY LTD

DEGANWY QUAY LTD is an(a) Active company incorporated on 16/03/2001 with the registered office located at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEGANWY QUAY LTD?

toggle

DEGANWY QUAY LTD is currently Active. It was registered on 16/03/2001 .

Where is DEGANWY QUAY LTD located?

toggle

DEGANWY QUAY LTD is registered at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP.

What does DEGANWY QUAY LTD do?

toggle

DEGANWY QUAY LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DEGANWY QUAY LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with no updates.