Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED
Company Information for

ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED

8 KINGS COURT NEWCOMEN WAY, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9RA,
Company Registration Number
04628988
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Orwell Quay (ipswich) Management Company Ltd
ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED was founded on 2003-01-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Orwell Quay (ipswich) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 KINGS COURT NEWCOMEN WAY
SEVERALLS INDUSTRIAL PARK
COLCHESTER
ESSEX
CO4 9RA
Other companies in IP1
 
Filing Information
Company Number 04628988
Company ID Number 04628988
Date formed 2003-01-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORWELL QUAY (IPSWICH) 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 ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CARDINAL HOUSE (IPSWICH)
Company Secretary 2012-02-08
MICHELLE DEBORAH CLARIDGE
Director 2009-03-04
JOHN BARTHOLOMEW MICHAEL FINNEGAN
Director 2009-03-04
BARBARA ANN SPRAGGONS
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCHUGH
Director 2010-03-18 2017-01-18
PETER ANTHONY DAVID BAILEY
Director 2009-03-04 2014-08-11
HERTFORD COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-25 2012-02-08
NICHOLAS ALAN GOLDING
Director 2010-04-08 2012-01-09
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-03-04 2011-01-31
CLEMENT AUGUSTINE
Director 2009-03-04 2010-03-18
NICOLA ROSE BRADFORD
Director 2009-03-04 2010-03-18
IAN PETER JEFFREY
Director 2007-07-02 2010-03-18
ALAN MISON
Director 2009-03-04 2010-03-18
NEIL ANTHONY SYKES
Director 2006-10-01 2010-03-18
KATHYRN ISABEL SHEPHERD
Director 2009-03-04 2010-03-15
DAVID CHARLES BURNS
Company Secretary 2005-05-05 2009-03-04
ANDREW JOHN JAY
Director 2005-05-05 2007-07-02
GERALD WILLIAM POPLE
Director 2005-05-05 2006-10-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-06 2005-05-05
CPM ASSET MANAGEMENT LIMITED
Director 2004-01-12 2005-05-05
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-01-06 2005-05-05
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2003-01-06 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE DEBORAH CLARIDGE AQUA PHARMACY LTD Director 2012-06-11 CURRENT 2012-06-11 Active
MICHELLE DEBORAH CLARIDGE RXCHANGE LTD Director 2007-01-16 CURRENT 2007-01-16 Active

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
2024-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England
2023-10-13Appointment of Ews Limited as company secretary on 2023-10-12
2023-10-09DIRECTOR APPOINTED MR ALAN MISON
2023-10-09Termination of appointment of Cardinal House (Ipswich) on 2023-09-26
2023-10-02DIRECTOR APPOINTED MR MARK DAVID COOPER
2023-10-02DIRECTOR APPOINTED DR ROBERT JOHN EDGE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR OLIVER FAYERS
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROY KENNETH BRADFORD
2023-09-19APPOINTMENT TERMINATED, DIRECTOR BEN DAVID WILLIAM LINCOLN
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MICHELLE DEBORAH CLARIDGE
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-11Director's details changed for Mrs Michelle Deborah Claridge on 2023-01-01
2022-08-12AP01DIRECTOR APPOINTED MR ROY KENNETH BRADFORD
2022-05-13AP01DIRECTOR APPOINTED MR OLIVER FAYERS
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN SPRAGGONS
2022-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10SECRETARY'S DETAILS CHNAGED FOR CARDINAL HOUSE (IPSWICH) on 2021-08-01
2022-01-10CH04SECRETARY'S DETAILS CHNAGED FOR CARDINAL HOUSE (IPSWICH) on 2021-08-01
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT
2021-05-19AP01DIRECTOR APPOINTED MR BEN DAVID WILLIAM LINCOLN
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTHOLOMEW MICHAEL FINNEGAN
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-20AP01DIRECTOR APPOINTED MRS BARBARA ANN SPRAGGONS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCHUGH
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-23CH01Director's details changed for Mrs Michelle Deborah Claridge on 2017-01-23
2016-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-02-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-27AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DAVID BAILEY
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-22AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Ross Mchugh on 2013-01-07
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-04AR0106/01/13 ANNUAL RETURN FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARTHOLOMEW MICHAEL FINNEGAN / 30/04/2012
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DEBORAH CLARIDGE / 30/04/2012
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DAVID BAILEY / 30/04/2012
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLDING
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
2012-04-30AP04CORPORATE SECRETARY APPOINTED CARDINAL HOUSE (IPSWICH)
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2012-01-12AR0106/01/12 NO MEMBER LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCHUGH / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARTHOLOMEW MICHAEL FINNEGAN / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DEBORAH CLARIDGE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DAVID BAILEY / 22/06/2011
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 31 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ UNITED KINGDOM
2011-03-25AP04CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2011-01-06AR0106/01/11 NO MEMBER LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-04-14AP01DIRECTOR APPOINTED MR ROSS MCHUGH
2010-04-14AP01DIRECTOR APPOINTED MR NICHOLAS ALAN GOLDING
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRADFORD
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT AUGUSTINE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SYKES
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MISON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY
2010-03-29AA31/08/09 TOTAL EXEMPTION FULL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHYRN SHEPHERD
2010-01-13AR0106/01/10 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MISON / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARTHOLOMEW MICHAEL FINNEGAN / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVID BAILEY / 12/01/2010
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SYKES / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHYRN ISABEL SHEPHERD / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER JEFFREY / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEBORAH CLARIDGE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROSE BRADFORD / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT AUGUSTINE / 12/01/2010
2009-08-26AA31/08/08 TOTAL EXEMPTION FULL
2009-08-20288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY DAVID BURNS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE
2009-07-02288aDIRECTOR APPOINTED PETER ANTHONY DAVID BAILEY
2009-07-02288aDIRECTOR APPOINTED KATHYRN ISABEL SHEPHERD
2009-07-02288aDIRECTOR APPOINTED CLEMENT AUGUSTINE
2009-07-02288aDIRECTOR APPOINTED NICOLA ROSE BRADFORD
2009-07-02288aDIRECTOR APPOINTED JOHN BARTHOLOMEW MICHAEL FINNEGAN
2009-07-02288aDIRECTOR APPOINTED ALAN MISON
2009-07-02288aDIRECTOR APPOINTED MICHELLE CLARIDGE
2009-01-13363aANNUAL RETURN MADE UP TO 06/01/09
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-10363aANNUAL RETURN MADE UP TO 06/01/08
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 ORWELL QUAY (IPSWICH) 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 ORWELL QUAY (IPSWICH) 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
ORWELL QUAY (IPSWICH) MANAGEMENT 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
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED

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