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

POOLE QUAY RESIDENTS COMPANY LIMITED

C/O HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
04166448
Private Limited Company
Active

Company Overview

About Poole Quay Residents Company Ltd
POOLE QUAY RESIDENTS COMPANY LIMITED was founded on 2001-02-22 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Poole Quay Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POOLE QUAY RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH4
 
Filing Information
Company Number 04166448
Company ID Number 04166448
Date formed 2001-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLE QUAY RESIDENTS 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 POOLE QUAY RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2012-02-22
KEITH BRACKENBURY
Director 2017-05-25
GRAHAME LESLIE BROOKES
Director 2016-05-06
NICHOLAS ALAN DYMOTT
Director 2003-02-18
BERNADETTE PRISCILLA TAI TENQUEE
Director 2010-02-05
ALEXANDER JONATHAN GEORGE TIVNAN
Director 2009-01-09
HAYDN CHARLES WILLIAMS
Director 2004-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAYDN CHARLES WILLIAMS
Director 2017-05-25 2018-04-13
ALAN JAMES HEATH
Director 2012-04-27 2017-05-22
RICHARD JOHN LEE
Director 2006-02-01 2014-07-18
DAWN CAROLINE JACOBS
Director 2009-01-09 2012-05-04
MARGARET MANTA PATERSON
Director 2009-01-09 2012-04-29
TOWNSENDS (BOURNEMOUTH) LIMITED
Company Secretary 2010-02-22 2012-02-22
TIMOTHY JAMES TOWNSEND
Company Secretary 2003-02-17 2011-02-22
DAVID PENNY
Director 2003-08-30 2005-03-24
KEVIN BROWN
Director 2003-02-18 2004-01-15
ALLAN DAWSON
Director 2003-02-18 2003-12-31
HAYDN CHARLES WILLIAMS
Director 2003-02-17 2003-04-15
BARRY GRAHAM STILES
Company Secretary 2002-02-12 2003-02-17
PETER ANTHONY CARPINELLI
Director 2002-02-12 2003-02-17
LAYTONS SECRETARIES LIMITED
Company Secretary 2001-02-22 2002-02-12
BART MANAGEMENT LIMITED
Director 2001-02-22 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED JACMAR COURT(NEW MILTON)LIMITED Company Secretary 2015-10-09 CURRENT 1962-02-16 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED CARLTONGATE (BOURNEMOUTH) LIMITED Company Secretary 2013-09-01 CURRENT 1984-05-29 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-02-25 CURRENT 1998-11-27 Active
JWT (SOUTH) LIMITED BURE PARK (1990) LIMITED Company Secretary 2012-11-15 CURRENT 1989-08-16 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active - Proposal to Strike off
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 Active
JWT (SOUTH) LIMITED ASHMEDE FREEHOLD LIMITED Company Secretary 2011-07-27 CURRENT 1997-08-19 Active
ALEXANDER JONATHAN GEORGE TIVNAN BANKRUPTCY PROCEDURES LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2016-11-29
ALEXANDER JONATHAN GEORGE TIVNAN BLUE CHIP PENSIONS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2016-11-29
ALEXANDER JONATHAN GEORGE TIVNAN S.G.M.ELECTRICAL LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2017-02-21

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
2024-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-03DIRECTOR APPOINTED MS VICTORIA GOOCH
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Director's details changed for Nicholas Alan Dymott on 2023-02-21
2023-02-22Director's details changed for Bernadette Priscilla Tai Tenquee on 2023-02-21
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-07-01
2020-07-15TM02Termination of appointment of Jwt (South) Limited on 2020-07-01
2020-04-17AP01DIRECTOR APPOINTED MR ALEXANDER JONATHAN GEORGE TIVNAN
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRACKENBURY
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 1 & 3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN CHARLES WILLIAMS
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN CHARLES WILLIAMS
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02AP01DIRECTOR APPOINTED MR KEITH BRACKENBURY
2017-06-01AP01DIRECTOR APPOINTED MR HAYDN CHARLES WILLIAMS
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HEATH
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 230
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-15AP01DIRECTOR APPOINTED GRAHAME LESLIE BROOKES
2016-04-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 230
2016-02-25AR0122/02/16 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 230
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LEE
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 230
2014-03-21AR0122/02/14 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0122/02/13 ANNUAL RETURN FULL LIST
2012-07-18AP01DIRECTOR APPOINTED ALAN JAMES HEATH
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATERSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAWN JACOBS
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AR0122/02/12 ANNUAL RETURN FULL LIST
2012-04-03AP04CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY TOWNSENDS (BOURNEMOUTH) LIMITED
2011-05-24AA31/12/10 TOTAL EXEMPTION FULL
2011-03-16AR0122/02/11 FULL LIST
2011-03-16AP04CORPORATE SECRETARY APPOINTED TOWNSENDS (BOURNEMOUTH) LIMITED
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TOWNSEND
2010-10-19AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AP01DIRECTOR APPOINTED BERNADETTE PRISCILLA TAI TENQUEE
2010-02-24AR0122/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN CHARLES WILLIAMS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONATHAN GEORGE TIVNAN / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MANTA PATERSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE JACOBS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN DYMOTT / 23/02/2010
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED MARGARET MANTA PATERSON
2009-02-07288aDIRECTOR APPOINTED ALEXANDER TIVNAN
2009-01-27288aDIRECTOR APPOINTED DAWN CAROLINE JACOBS
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2008-03-10363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363(288)DIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-22288aNEW DIRECTOR APPOINTED
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/05
2005-02-17363sRETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: C/O HAMILTON TOWNSEND 9 SEAMOOR ROAD BOURNEMOUTH DORSET BH9 4AA
2003-07-22363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-02-28288bSECRETARY RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SYNERGY HOUSE 43 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4AS
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-03-05225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to POOLE QUAY RESIDENTS 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 POOLE QUAY RESIDENTS 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
POOLE QUAY RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POOLE QUAY RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of POOLE QUAY RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE QUAY RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of POOLE QUAY RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLE QUAY RESIDENTS 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 (98000 - Residents property management) as POOLE QUAY RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where POOLE QUAY RESIDENTS 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 POOLE QUAY RESIDENTS 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 POOLE QUAY RESIDENTS 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.