Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANDON QUAYS MANAGEMENT COMPANY LIMITED
Company Information for

PANDON QUAYS MANAGEMENT COMPANY LIMITED

212 South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF,
Company Registration Number
02658217
Private Limited Company
Active

Company Overview

About Pandon Quays Management Company Ltd
PANDON QUAYS MANAGEMENT COMPANY LIMITED was founded on 1991-10-29 and has its registered office in South Shields. The organisation's status is listed as "Active". Pandon Quays Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PANDON QUAYS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
212 South Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
Other companies in NE26
 
Filing Information
Company Number 02658217
Company ID Number 02658217
Date formed 1991-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-30
Account next due 2025-09-30
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts DORMANT
Last Datalog update: 2024-03-26 11:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANDON QUAYS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANDON QUAYS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAMS
Director 2012-12-03
ANNE KATHLEEN ASHTON
Director 2012-12-03
RUSSELL GRAHAM BARNES
Director 2009-11-27
DAVID NOBLE WHITE
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE GODFREY
Director 2012-12-03 2016-03-09
TERENCE HOWARD BRANNEN
Company Secretary 2014-02-21 2015-04-01
BRANNEN AND PARTNERS
Company Secretary 2013-12-31 2014-02-21
KINGSTON PROPERTY SERVICES LIMITED
Company Secretary 2004-11-01 2013-12-31
ROGER WILLIAM HARRAL
Director 2006-12-07 2013-11-28
MORAG FRANCES POLMEAR
Director 2001-11-21 2013-11-19
MICHELLE LOUISE HIGGS
Director 2008-12-08 2013-09-09
BARRY KNOWLES HINCHMORE
Director 2009-11-27 2012-08-23
MARTINE GRAY
Director 2010-11-19 2012-07-22
KATHLEEN ASHTON
Director 2004-04-30 2012-03-14
ANGUS NESBIT
Director 2004-04-30 2011-11-14
ANDREW HARBOTTLE
Director 2009-11-27 2011-10-28
MARK GRANT ROBSON
Director 2005-12-01 2010-03-22
JOHN MCDERMOTT
Director 2004-04-30 2009-11-27
PAUL AIDAN RICHARDSON
Director 2004-10-21 2009-11-27
LARAINE CHAPMAN
Director 2004-11-01 2007-07-27
KENNETH RONALD CHAPMAN
Director 2002-11-21 2007-07-23
PHILIP ASHLEY SINCLAIR
Director 1995-10-30 2006-05-19
BRYN RHYS JONES
Director 2001-11-21 2006-05-18
WB COMPANY SECRETARIES LIMITED
Company Secretary 1996-01-16 2004-11-01
KEVIN BROWN
Director 1997-02-20 2004-11-01
MARK ADRIAN JORDAN
Director 1995-10-30 2002-02-24
NICHOLAS JAMES CARTMELL
Director 1995-10-30 1999-12-13
MARK SQUIRES
Director 1995-10-30 1999-05-21
JILL BRUCE
Director 1995-10-30 1998-11-13
ROBERT ANGUS MCINTOSH
Director 1995-10-30 1997-11-24
DOROTHY MARIA BLYTHE
Director 1995-10-30 1996-11-19
PETER NIXON CHAPMAN
Company Secretary 1991-11-06 1995-11-30
WILLIAM JAMES PEACOCK
Director 1991-11-06 1995-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-29 1991-11-06
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-29 1991-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Norwood Road 3 Vance Business Park Gateshead NE11 9NE England
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/23
2024-02-16Termination of appointment of Buxton Residential Limited on 2024-02-05
2024-02-16Appointment of Potts Gray Management Company Ltd as company secretary on 2024-02-05
2024-02-14CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-20SECRETARY'S DETAILS CHNAGED FOR BUXTON RESIDENTIAL LIMITED on 2023-09-19
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ANNE KATHLEEN ASHTON
2023-01-26CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-12Appointment of Buxton Residential Limited as company secretary on 2023-01-05
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
2022-12-14Termination of appointment of Kingston Property Services Limited on 2022-12-14
2022-12-14TM02Termination of appointment of Kingston Property Services Limited on 2022-12-14
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-25AP04Appointment of Kingston Property Services Limited as company secretary on 2022-01-22
2022-04-22AP01DIRECTOR APPOINTED PROFESSOR ANDREW MONKMAN
2022-01-27CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRAHAM BARNES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-23AP01DIRECTOR APPOINTED MR GEORGE COWAN
2021-09-20AP01DIRECTOR APPOINTED MR GERARD MACIEJ ZAJKOWSKI
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 54
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GODFREY
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 54
2016-02-17AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM C/O Brannen and Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR
2015-05-11TM02Termination of appointment of Terence Howard Brannen on 2015-04-01
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 54
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP03Appointment of Mr Terence Howard Brannen as company secretary
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRANNEN AND PARTNERS
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 54
2014-02-06AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
2013-12-31AP04Appointment of corporate company secretary Brannen and Partners
2013-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY KINGSTON PROPERTY SERVICES LIMITED
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRAL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MORAG POLMEAR
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HIGGS
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0126/01/13 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED ANNE KATHLEEN ASHTON
2013-01-16AP01DIRECTOR APPOINTED PAUL ADAMS
2013-01-16AP01DIRECTOR APPOINTED DIANE GODFREY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HINCHMORE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AUDAUDITOR'S RESIGNATION
2012-09-05AP01DIRECTOR APPOINTED DAVID NOBLE WHITE
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE GRAY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ASHTON
2012-01-26AR0126/01/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS NESBIT
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBOTTLE
2011-10-25AR0118/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MARTINE GRAY
2010-10-18AR0118/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AP01DIRECTOR APPOINTED RUSSELL GRAHAM BARNES
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2010-02-16AP01DIRECTOR APPOINTED BARRY KNOWLES HINCHMORE
2010-02-12AP01DIRECTOR APPOINTED DR ANDREW HARBOTTLE
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMOTT
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-29AR0118/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILLOR PAUL AIDAN RICHARDSON / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT ROBSON / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG FRANCES POLMEAR / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NESBIT / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDERMOTT / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM HARRAL / 18/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ASHTON / 18/10/2009
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 18/10/2009
2009-10-14AP01DIRECTOR APPOINTED MICHELLE LOUISE HIGGS
2008-12-04288aDIRECTOR APPOINTED ROGER HARRAL
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM KINGSTON PROPERTY SERVICES BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE NE3 2ER
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-10-22190LOCATION OF DEBENTURE REGISTER
2007-11-12363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-02-01363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PANDON QUAYS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANDON QUAYS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANDON QUAYS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANDON QUAYS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PANDON QUAYS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANDON QUAYS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PANDON QUAYS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANDON QUAYS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PANDON QUAYS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PANDON QUAYS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANDON QUAYS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANDON QUAYS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4