JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578433

Incorporation date

09/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2023)
dot icon20/12/2025
Director's details changed for Jane Lucinda Gray on 2025-12-18
dot icon20/12/2025
Director's details changed for Mr Nicholas Jeremy Epps on 2025-12-18
dot icon20/12/2025
Director's details changed for Rachel Mary Whitehead on 2025-12-18
dot icon20/12/2025
Director's details changed for Mr David James Morley on 2025-12-18
dot icon20/12/2025
Secretary's details changed for Rachel Mary Whitehead on 2025-12-18
dot icon18/12/2025
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2025-12-18
dot icon18/12/2025
Director's details changed for Sandra Gwyneth Bell on 2025-12-18
dot icon18/12/2025
Director's details changed for Gerald Walter English on 2025-12-18
dot icon18/12/2025
Director's details changed for Robert Frederick Howes on 2025-12-18
dot icon18/12/2025
Director's details changed for Mrs Alexandra Macleay on 2025-12-18
dot icon18/12/2025
Director's details changed for Dr Anthony John Richardson Voss on 2025-12-18
dot icon10/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/08/2025
Appointment of Rachel Mary Whitehead as a secretary on 2025-06-10
dot icon26/08/2025
Termination of appointment of Sandra Gwyneth Bell as a secretary on 2025-06-10
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon05/06/2025
Termination of appointment of Lesley Margaret Harris as a director on 2024-08-10
dot icon06/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
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
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.94K
-
0.00
8.53K
-
2022
0
7.24K
-
0.00
7.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleay, Alexandra
Director
04/02/2022 - Present
-
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
08/06/1998 - 13/04/2003
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
08/06/1998 - 13/04/2003
274
Fitzpatrick, Christopher Frank
Director
17/12/1998 - 21/04/2002
5
Epps, Nicholas Jeremy
Director
02/06/2003 - Present
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+
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 JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED

JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 10 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 JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED?

toggle

JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/1998 .

Where is JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED located?

toggle

JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for JOHN LEWIS QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Director's details changed for Jane Lucinda Gray on 2025-12-18.