Company NameQuayside Management Limited
DirectorsOrest Michael Hetta and Howard Barry Philip Lord
Company StatusActive
Company Number02168137
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Orest Michael Hetta
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Howard Barry Philip Lord
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Anthony Keith Snape
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameMr Anthony Keith Snape
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMichael Harry Snape
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address6 Rosebank
Lostock
Bolton
BL6 4PE
Secretary NameLinda Margaret Snape
NationalityBritish
StatusResigned
Appointed24 August 2009(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressTrewarne Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMr John Francis Spindler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrontier House Merchants Quay
Salford
M50 3SR

Location

Registered AddressHilton House
26 - 28 Hilton Street
Manchester
M1 2EH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bernard Passigham & Charles Bernard Pitson & Raymond Frank Deaves
20.00%
Ordinary
1 at £1Dentons Sipp A.k. Snape
20.00%
Ordinary
1 at £1Jtl Pension Trustees LTD & Orest Michael Hetta
20.00%
Ordinary
1 at £1Medeco Developments LTD
20.00%
Ordinary
1 at £1Mutley Properties (Holdings) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£26,643
Current Liabilities£47,389

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

16 August 2023Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 16 August 2023 (1 page)
28 June 2023Total exemption full accounts made up to 29 September 2022 (7 pages)
27 April 2023Termination of appointment of Orest Michael Hetta as a director on 5 April 2023 (1 page)
27 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 November 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 November 2022 (1 page)
31 May 2022Total exemption full accounts made up to 29 September 2021 (7 pages)
4 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 29 September 2020 (7 pages)
24 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
22 October 2019Termination of appointment of Anthony Keith Snape as a director on 16 October 2019 (1 page)
22 October 2019Appointment of Mr Howard Lord as a director on 16 October 2019 (2 pages)
9 August 2019Appointment of Mr Orest Michael Hetta as a director on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of John Francis Spindler as a director on 1 March 2019 (1 page)
8 July 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 29 September 2017 (5 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 29 September 2016 (4 pages)
28 June 2017Accounts for a small company made up to 29 September 2016 (4 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
21 June 2016Accounts for a small company made up to 29 September 2015 (4 pages)
21 June 2016Accounts for a small company made up to 29 September 2015 (4 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5
(5 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5
(5 pages)
11 December 2015Termination of appointment of Linda Margaret Snape as a secretary on 10 July 2015 (1 page)
11 December 2015Termination of appointment of Linda Margaret Snape as a secretary on 10 July 2015 (1 page)
5 August 2015Appointment of Mr John Francis Spindler as a director on 10 July 2015 (2 pages)
5 August 2015Appointment of Mr John Francis Spindler as a director on 10 July 2015 (2 pages)
30 June 2015Accounts for a small company made up to 29 September 2014 (4 pages)
30 June 2015Accounts for a small company made up to 29 September 2014 (4 pages)
16 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(5 pages)
16 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(5 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (4 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (4 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(5 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(5 pages)
26 February 2013Accounts for a small company made up to 29 September 2012 (5 pages)
26 February 2013Accounts for a small company made up to 29 September 2012 (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 29 September 2011 (5 pages)
23 March 2012Accounts for a small company made up to 29 September 2011 (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a small company made up to 29 September 2010 (5 pages)
21 June 2011Accounts for a small company made up to 29 September 2010 (5 pages)
19 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a small company made up to 29 September 2009 (5 pages)
19 July 2010Accounts for a small company made up to 29 September 2009 (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 September 2009Appointment terminated secretary anthony snape (1 page)
1 September 2009Secretary appointed linda margaret snape (2 pages)
1 September 2009Appointment terminated secretary anthony snape (1 page)
1 September 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 September 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 September 2009Secretary appointed linda margaret snape (2 pages)
8 December 2008Return made up to 24/11/08; full list of members (5 pages)
8 December 2008Return made up to 24/11/08; full list of members (5 pages)
29 October 2008Appointment terminated director michael snape (1 page)
29 October 2008Appointment terminated director michael snape (1 page)
21 February 2008Accounts for a small company made up to 29 September 2007 (5 pages)
21 February 2008Accounts for a small company made up to 29 September 2007 (5 pages)
10 December 2007Return made up to 24/11/07; full list of members (4 pages)
10 December 2007Return made up to 24/11/07; full list of members (4 pages)
26 February 2007Accounts for a small company made up to 29 September 2006 (5 pages)
26 February 2007Accounts for a small company made up to 29 September 2006 (5 pages)
22 February 2007Return made up to 24/11/06; full list of members (9 pages)
22 February 2007Return made up to 24/11/06; full list of members (9 pages)
1 February 2006Accounts for a small company made up to 29 September 2005 (5 pages)
1 February 2006Accounts for a small company made up to 29 September 2005 (5 pages)
28 December 2005Return made up to 24/11/05; full list of members (9 pages)
28 December 2005Return made up to 24/11/05; full list of members (9 pages)
29 December 2004Accounts for a small company made up to 29 September 2004 (5 pages)
29 December 2004Accounts for a small company made up to 29 September 2004 (5 pages)
1 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(9 pages)
1 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(9 pages)
29 January 2004Accounts for a small company made up to 29 September 2003 (5 pages)
29 January 2004Accounts for a small company made up to 29 September 2003 (5 pages)
3 December 2003Return made up to 24/11/03; full list of members (9 pages)
3 December 2003Return made up to 24/11/03; full list of members (9 pages)
3 June 2003Accounts for a small company made up to 29 September 2002 (5 pages)
3 June 2003Accounts for a small company made up to 29 September 2002 (5 pages)
28 November 2002Return made up to 24/11/02; full list of members (9 pages)
28 November 2002Return made up to 24/11/02; full list of members (9 pages)
8 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
8 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
28 November 2001Return made up to 24/11/01; full list of members (8 pages)
28 November 2001Return made up to 24/11/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 29 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 29 September 2000 (5 pages)
7 December 2000Return made up to 24/11/00; full list of members (8 pages)
7 December 2000Return made up to 24/11/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 29 September 1999 (4 pages)
16 March 2000Accounts for a small company made up to 29 September 1999 (4 pages)
8 December 1999Return made up to 30/11/99; full list of members (8 pages)
8 December 1999Return made up to 30/11/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 29 September 1998 (4 pages)
25 January 1999Accounts for a small company made up to 29 September 1998 (4 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: snape house merchants quay salford quays manchester M52 su (1 page)
23 December 1998Registered office changed on 23/12/98 from: snape house merchants quay salford quays manchester M52 su (1 page)
22 December 1998Return made up to 30/11/98; change of members (8 pages)
22 December 1998Return made up to 30/11/98; change of members (8 pages)
19 January 1998Accounts for a small company made up to 29 September 1997 (4 pages)
19 January 1998Accounts for a small company made up to 29 September 1997 (4 pages)
29 December 1997Return made up to 01/12/97; full list of members (8 pages)
29 December 1997Return made up to 01/12/97; full list of members (8 pages)
1 February 1997Accounts for a small company made up to 29 September 1996 (5 pages)
1 February 1997Accounts for a small company made up to 29 September 1996 (5 pages)
23 December 1996Return made up to 01/12/96; full list of members (7 pages)
23 December 1996Return made up to 01/12/96; full list of members (7 pages)
15 December 1995Accounts for a small company made up to 29 September 1995 (5 pages)
15 December 1995Accounts for a small company made up to 29 September 1995 (5 pages)
11 December 1995Return made up to 01/12/95; full list of members (10 pages)
11 December 1995Return made up to 01/12/95; full list of members (10 pages)
2 May 1995Secretary's particulars changed (2 pages)
2 May 1995Secretary's particulars changed (2 pages)
12 April 1995Secretary's particulars changed (2 pages)
12 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 October 1987Memorandum and Articles of Association (5 pages)
23 October 1987Memorandum and Articles of Association (5 pages)
22 September 1987Incorporation (14 pages)
22 September 1987Incorporation (14 pages)