EASTERN QUAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EASTERN QUAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466612

Incorporation date

21/06/2002

Size

Dormant

Contacts

Registered address

Registered address

2c Royal Victoria Place, London E16 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon02/02/2026
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2025
Appointment of Mr Simon James Forsythe as a director on 2025-12-17
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon26/03/2024
Appointment of Mr Richard Cronie as a director on 2024-02-16
dot icon26/03/2024
Termination of appointment of Jakub Pawel Szymanski as a director on 2024-02-16
dot icon30/01/2024
Termination of appointment of Padraig Hanly as a director on 2024-01-15
dot icon08/11/2023
Termination of appointment of Julian Bovis as a director on 2023-11-08
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Appointment of Mr Padraig Hanly as a director on 2022-12-20
dot icon15/12/2022
Appointment of Mr Julian Bovis as a director on 2022-12-14
dot icon01/11/2022
Termination of appointment of Shikha Jain Kalra as a director on 2022-10-03
dot icon01/11/2022
Termination of appointment of Murray Stewart as a director on 2022-10-14
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon19/05/2022
Appointment of Mr Murray Stewart as a director on 2022-04-04
dot icon02/02/2022
Termination of appointment of Paul Raymond Cox as a director on 2022-01-31
dot icon19/01/2022
Appointment of Ms Shikha Jain Kalra as a director on 2021-01-18
dot icon17/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/07/2021
Director's details changed for Mr Paul Raymond Cox on 2021-07-22
dot icon25/02/2021
Termination of appointment of Lindy Jane Hunt as a director on 2021-01-07
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/08/2020
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 2C Royal Victoria Place London E16 1UQ
dot icon01/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to 2C Royal Victoria Place London E16 1UQ on 2019-08-06
dot icon01/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/03/2019
Appointment of Mrs Lindy Jane Hunt as a director on 2019-01-22
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon12/07/2018
Termination of appointment of Kerry Ann Campbell as a director on 2017-11-16
dot icon12/07/2018
Termination of appointment of Marc Richard Warde as a director on 2017-11-28
dot icon11/07/2018
Register(s) moved to registered office address 4th Floor 9 White Lion Street London N1 9PD
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Paul Raymond Cox as a director on 2017-03-31
dot icon29/09/2016
Appointment of Mr Marc Richard Warde as a director on 2016-04-06
dot icon02/08/2016
Annual return made up to 2016-06-21 no member list
dot icon11/05/2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 4th Floor 9 White Lion Street London N1 9PD on 2016-05-11
dot icon20/04/2016
Termination of appointment of United Company Secretaries Limited as a secretary on 2016-04-08
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2015
Termination of appointment of Janet Mcavinnie as a director on 2015-10-07
dot icon11/09/2015
Termination of appointment of Jasmeet Sidhu as a director on 2015-09-11
dot icon15/07/2015
Annual return made up to 2015-06-21 no member list
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Appointment of Ms Kerry Ann Campbell as a director on 2014-10-02
dot icon24/09/2014
Termination of appointment of Rodrigo Montenegro as a director on 2014-09-23
dot icon17/07/2014
Annual return made up to 2014-06-21 no member list
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-06-21 no member list
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Director's details changed for Janet Davison on 2013-07-16
dot icon16/07/2012
Appointment of Mr Rodrigo Montenegro as a director
dot icon21/06/2012
Annual return made up to 2012-06-21 no member list
dot icon21/06/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Appointment of Mr Jasmeet Sidhu as a director
dot icon12/03/2012
Termination of appointment of Christopher Joseph as a director
dot icon19/01/2012
Secretary's details changed for United Company Secretaries Limited on 2012-01-19
dot icon22/11/2011
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from Astra Hjouse Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-18
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon19/09/2011
Termination of appointment of Patrick Oppong Agyare as a director
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-21 no member list
dot icon21/06/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon04/05/2011
Termination of appointment of Julie King as a director
dot icon24/11/2010
Secretary's details changed for United Company Secretaries Limited on 2010-11-24
dot icon24/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-24
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Director's details changed for Julie King on 2010-07-20
dot icon20/07/2010
Annual return made up to 2010-06-21 no member list
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Secretary's details changed for United Company Secretaries Limited on 2010-06-21
dot icon22/03/2010
Director's details changed for Jakub Pawel Szymanski on 2010-03-01
dot icon22/03/2010
Director's details changed for Patrick Oppong Agyare on 2010-03-01
dot icon22/03/2010
Director's details changed for Christopher Joseph on 2010-03-01
dot icon22/03/2010
Director's details changed for Janet Davison on 2010-03-01
dot icon05/03/2010
Termination of appointment of William Gallagher as a director
dot icon15/12/2009
Appointment of Julie King as a director
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Appointment of United Company Secretaries Limited as a secretary
dot icon06/10/2009
Registered office address changed from Warwickestates Property Management Ltd, 79 Greenway Harlow Business Park Harlow Essex CM19 5QE on 2009-10-06
dot icon16/07/2009
Registered office changed on 16/07/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon16/07/2009
Appointment terminated secretary stonedale property management LIMITED
dot icon26/06/2009
Annual return made up to 21/06/09
dot icon19/06/2009
Director appointed christopher joseph
dot icon19/01/2009
Director appointed jakub pawel szymanski
dot icon07/01/2009
Appointment terminated director johan bovis
dot icon17/10/2008
Appointment terminated director paul cox
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon23/06/2008
Annual return made up to 21/06/08
dot icon04/03/2008
Appointment terminated director daniel cowling
dot icon01/02/2008
Certificate of change of name
dot icon06/08/2007
Annual return made up to 21/06/07
dot icon03/08/2007
Director resigned
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Registered office changed on 11/07/07 from: 79 new cavendish street london W1W 6XB
dot icon11/07/2007
Registered office changed on 11/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon11/05/2007
Secretary resigned
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Annual return made up to 21/06/06
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Annual return made up to 21/06/05
dot icon14/07/2004
Annual return made up to 21/06/04
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon01/10/2003
Certificate of change of name
dot icon10/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/08/2003
Resolutions
dot icon24/06/2003
Annual return made up to 21/06/03
dot icon01/07/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon21/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Murray
Director
04/04/2022 - 14/10/2022
6
Mr Julian Bovis
Director
14/12/2022 - 08/11/2023
6
Mr. Rodrigo Montenegro
Director
16/07/2012 - 23/09/2014
7
Hanly, Padraig
Director
20/12/2022 - 15/01/2024
-
Sidhu, Jasmeet
Director
12/03/2012 - 11/09/2015
2

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+
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 EASTERN QUAY MANAGEMENT LIMITED

EASTERN QUAY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2002 with the registered office located at 2c Royal Victoria Place, London E16 1UQ. There are currently 2 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 EASTERN QUAY MANAGEMENT LIMITED?

toggle

EASTERN QUAY MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2002 .

Where is EASTERN QUAY MANAGEMENT LIMITED located?

toggle

EASTERN QUAY MANAGEMENT LIMITED is registered at 2c Royal Victoria Place, London E16 1UQ.

What does EASTERN QUAY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for EASTERN QUAY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2024-12-31.