Company NameFirst Parkquays Management Company Limited
DirectorsNigel Cassee and Cheryl Pascoe
Company StatusActive
Company Number01914731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

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 Nigel Cassee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleTrainer Assessor
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameCheryl Pascoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(38 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NamePARC Properties Management Ltd (Corporation)
StatusCurrent
Appointed12 June 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMiss Anna Louise Marlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 January 2000)
RoleAccountant
Correspondence Address60 Emerald Close
London
E16 3TS
Secretary NameMiss Katie Kiss
NationalityBritish
StatusResigned
Appointed26 August 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address54 Emerald Close
London
E16 3TS
Director NameAnnette Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address56 Emerald Close
Beckton
London
E16 3TS
Director NameAudrey Massaro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2006)
RoleRadiographer
Correspondence Address58 Emerald Close
Beckton
London
E16 3TS
Secretary NameBryn Robert Jones
NationalityBritish
StatusResigned
Appointed30 March 1995(9 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1996)
RoleTown Planner
Correspondence Address57 Emerald Close
Beckton
London
E16 3TS
Director NameBryn Robert Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2002)
RoleTown Planner
Correspondence Address57 Emerald Close
Beckton
London
E16 3TS
Secretary NameLynda Ann Kiss
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2002)
RoleRetired
Correspondence Address41 Cornwall Road
Dorchester
Dorset
DT1 1RY
Secretary NameBryn Robert Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2004)
RoleTown Planner
Correspondence Address57 Emerald Close
Beckton
London
E16 3TS
Secretary NameLorraine Richards
NationalityBritish
StatusResigned
Appointed29 June 2004(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2006)
RoleCompany Director
Correspondence Address59 Emerald Close
Beckton
London
E16 3TS
Director NameRachel Jane Jenkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2011)
RolePrinter
Correspondence Address60 Emerald Close
Beckton
London
E16 3TS
Director NameMarc Kemp Sandifer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Emerald Close
Beckton
London
E16 3TS
Secretary NameMr Thomas Johnston
StatusResigned
Appointed01 January 2012(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMr Wayne Taylor Pascoe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2024)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address34 Jasper Road
London
E16 3TR
Secretary NameQBIT Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2020)
Correspondence AddressOffice 15 133 Creek Road
Greenwich
London
SE8 3BU

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Qbit Property Management Ltd as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Parc Properties Management Ltd as a secretary on 12 June 2020 (2 pages)
3 June 2020Registered office address changed from C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU England to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 3 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 June 2019Notification of a person with significant control statement (2 pages)
30 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 August 2018Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU on 6 August 2018 (1 page)
6 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 August 2018Secretary's details changed for Qbit Property Management Ltd on 1 April 2018 (1 page)
19 February 2018Appointment of Mr Wayne Taylor Pascoe as a director on 1 February 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Marc Kemp Sandifer as a director on 12 May 2017 (1 page)
11 September 2017Termination of appointment of Marc Kemp Sandifer as a director on 12 May 2017 (1 page)
29 August 2017Appointment of Mr Nigel Cassee as a director on 1 January 2017 (2 pages)
29 August 2017Appointment of Mr Nigel Cassee as a director on 1 January 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Termination of appointment of Thomas Johnston as a secretary on 1 January 2016 (1 page)
19 September 2016Registered office address changed from Qbit Pm Cannon Wharf Business 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Thomas Johnston as a secretary on 1 January 2016 (1 page)
19 September 2016Annual return made up to 1 June 2016 no member list (4 pages)
19 September 2016Appointment of Qbit Property Management Ltd as a secretary on 1 January 2016 (2 pages)
19 September 2016Appointment of Qbit Property Management Ltd as a secretary on 1 January 2016 (2 pages)
19 September 2016Annual return made up to 1 June 2016 no member list (4 pages)
19 September 2016Registered office address changed from Qbit Pm Cannon Wharf Business 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 September 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 1 June 2015 no member list (3 pages)
30 September 2015Annual return made up to 1 June 2015 no member list (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Annual return made up to 1 June 2015 no member list (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Annual return made up to 1 June 2014 no member list (3 pages)
13 October 2014Annual return made up to 1 June 2014 no member list (3 pages)
13 October 2014Annual return made up to 1 June 2014 no member list (3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Annual return made up to 1 June 2013 no member list (3 pages)
27 September 2013Annual return made up to 1 June 2013 no member list (3 pages)
27 September 2013Annual return made up to 1 June 2013 no member list (3 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 1 June 2012 no member list (3 pages)
29 August 2012Annual return made up to 1 June 2012 no member list (3 pages)
29 August 2012Annual return made up to 1 June 2012 no member list (3 pages)
19 April 2012Appointment of Mr Thomas Johnston as a secretary (1 page)
19 April 2012Appointment of Mr Thomas Johnston as a secretary (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (2 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (2 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (2 pages)
27 June 2011Termination of appointment of Rachel Jenkinson as a director (1 page)
27 June 2011Termination of appointment of Rachel Jenkinson as a director (1 page)
24 May 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 24 May 2011 (2 pages)
5 October 2010Appointment of Marc Kemp Sandifer as a director (3 pages)
5 October 2010Appointment of Marc Kemp Sandifer as a director (3 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 July 2010Annual return made up to 31 May 2010 no member list (2 pages)
12 July 2010Annual return made up to 31 May 2010 no member list (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
13 July 2009Annual return made up to 31/05/09 (4 pages)
13 July 2009Annual return made up to 31/05/09 (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Annual return made up to 31/05/08 (4 pages)
19 June 2008Annual return made up to 31/05/08 (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Annual return made up to 31/05/07 (3 pages)
30 August 2007Annual return made up to 31/05/07 (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
20 June 2006Annual return made up to 31/05/06 (3 pages)
20 June 2006Annual return made up to 31/05/06 (3 pages)
29 July 2005Full accounts made up to 31 December 2004 (9 pages)
29 July 2005Full accounts made up to 31 December 2004 (9 pages)
7 July 2005Annual return made up to 31/05/05 (3 pages)
7 July 2005Annual return made up to 31/05/05 (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
15 July 2004Annual return made up to 31/05/04 (4 pages)
15 July 2004Annual return made up to 31/05/04 (4 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 October 2003Registered office changed on 02/10/03 from: 57 emerald close beckton london E16 3TS (1 page)
2 October 2003Registered office changed on 02/10/03 from: 57 emerald close beckton london E16 3TS (1 page)
19 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (3 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (3 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 2002New secretary appointed (2 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 June 2001Annual return made up to 31/05/01 (3 pages)
11 June 2001Annual return made up to 31/05/01 (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 June 2000Annual return made up to 31/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 June 2000Annual return made up to 31/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
4 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 June 1997Annual return made up to 31/05/97 (4 pages)
12 June 1997Annual return made up to 31/05/97 (4 pages)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1996Annual return made up to 31/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1996Annual return made up to 31/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996New director appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (4 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1985Incorporation (25 pages)
17 May 1985Incorporation (25 pages)