Company NameShaftesbury Quay Management Co. Limited
Company StatusActive
Company Number01946869
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 6 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 Stephen Gregory Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(8 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1BH
Secretary NameMr Stephen Gregory Clark
NationalityBritish
StatusCurrent
Appointed12 May 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1BH
Director NameScott David Albon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(17 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameMrs Karen Jane Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Birch Green
Hertingfordbury
Hertford
Hertfordshire
SG14 2LU
Director NameMiss Elaine Haggerty
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address4 Shaftesbury Quay
Hertford
SG14 1SF
Director NameMiss Melanie Ratcliffe
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RolePublic Servant
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1SF
Director NameMs Melanie Ratcliff
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaftesbury Quay 3 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1SF
Director NameMr Ryszard Grodynski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 May 1997)
RoleEngineer
Correspondence Address8 Shaftesbury Quay
Hertford
Herts
SG14 1SF
Director NameMr Mark Giles Shorten
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 16 July 1991)
RoleEngineer
Correspondence Address6 Shaftesbury Quay
Hertford
Herts
SG14 1SF
Secretary NameMr Alan Edward Fletcher
NationalityBritish
StatusResigned
Appointed12 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RoleCompany Director
Correspondence Address2 Shaftesbury Quay
Bircherley Street
Hertford
Herts
SG14 1SF
Director NameMr Peter John Mutch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 August 1997)
RoleScientist
Correspondence Address6 Shaftesbury Quay
Bircherley Street
Hertford
Herts
SG14 1SF
Secretary NameMr Peter John Mutch
NationalityBritish
StatusResigned
Appointed08 June 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1994)
RoleScientist
Correspondence Address6 Shaftesbury Quay
Bircherley Street
Hertford
Herts
SG14 1SF
Director NameStephen Gannon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 1998)
RoleTrimen
Correspondence Address14 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameMark Neil Whittaker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2002)
RoleComputer Analyst
Correspondence Address6 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1SF
Director NameAlastair Lewis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 September 2002)
RoleSales Manager
Correspondence Address8 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameRachel Kate Elizabeth Coles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2000)
RolePayroll Administrator
Correspondence Address5 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameRobert William Templey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2001)
RoleMechanical Engineer
Correspondence Address14 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameMr Charles Annesley Clifford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2002)
RoleConsultant Eng
Country of ResidenceEngland
Correspondence Address76 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0BJ
Director NameGary Steel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 January 2003)
RoleManager
Correspondence Address13 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameMarisa Hovell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2003)
RoleBuyer
Correspondence Address5 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NamePeter Luck
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(21 years after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Shaftesbury Quay
Hertford
Hertfordshire
SG14 1SF
Director NameTimothy Webber
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(25 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2020)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMs Dawn Benson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 2022)
RolePhysical Trainer
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Quay
Bircherley Street
Hertford
Hertfordshire
SG14 1SF

Location

Registered AddressRmg House
Essex Road
Hoddesdon
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
14 April 2023Termination of appointment of Melanie Ratcliff as a director on 14 April 2023 (1 page)
8 July 2022Appointment of Ms Melanie Ratcliff as a director on 6 July 2022 (2 pages)
7 July 2022Termination of appointment of Dawn Benson as a director on 7 July 2022 (1 page)
15 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
26 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
11 May 2022Registered office address changed from 9 Shaftesbury Quay Bircherley Street Hertford Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF England to Rmg House Essex Road Hoddesdon EN11 0DR on 11 May 2022 (1 page)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
30 August 2020Termination of appointment of Timothy Webber as a director on 23 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
14 June 2020Registered office address changed from 37 Highwood Road Hoddesdon Hertfordshire EN11 9AP to 9 Shaftesbury Quay Bircherley Street Hertford Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF on 14 June 2020 (1 page)
14 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
10 February 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 February 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 June 2016Appointment of Miss Melanie Ratcliffe as a director on 25 June 2015 (2 pages)
8 June 2016Appointment of Ms Dawn Benson as a director on 4 June 2014 (2 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 450
(11 pages)
8 June 2016Appointment of Miss Melanie Ratcliffe as a director on 25 June 2015 (2 pages)
8 June 2016Director's details changed for Miss Elaine Hoggerty on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Miss Elaine Hoggerty on 8 June 2016 (2 pages)
8 June 2016Appointment of Ms Dawn Benson as a director on 4 June 2014 (2 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 450
(11 pages)
19 October 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
19 October 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 450
(9 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 450
(9 pages)
27 November 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
27 November 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
24 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 450
(9 pages)
24 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 450
(9 pages)
18 March 2014Termination of appointment of Peter Luck as a director (1 page)
18 March 2014Termination of appointment of Peter Luck as a director (1 page)
14 March 2014Appointment of Miss Claire Hoggerty as a director (2 pages)
14 March 2014Appointment of Miss Claire Hoggerty as a director (2 pages)
14 March 2014Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages)
14 March 2014Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages)
14 March 2014Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
21 October 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
16 November 2011Appointment of Timothy Webber as a director (2 pages)
16 November 2011Appointment of Timothy Webber as a director (2 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
30 May 2011Director's details changed for Mr Stephen Gregory Clark on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mr Stephen Gregory Clark on 30 May 2011 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
8 June 2010Secretary's details changed for Stephen Clark on 12 May 2010 (1 page)
8 June 2010Secretary's details changed for Stephen Clark on 12 May 2010 (1 page)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 June 2010Director's details changed for Peter Luck on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Luck on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Stephen Clark on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Stephen Clark on 12 May 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 June 2010Director's details changed for Scott David Albon on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Scott David Albon on 12 May 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 June 2009Return made up to 12/05/09; full list of members (11 pages)
23 June 2009Return made up to 12/05/09; full list of members (11 pages)
25 September 2008Return made up to 12/05/08; no change of members (8 pages)
25 September 2008Return made up to 12/05/08; no change of members (8 pages)
17 June 2008Full accounts made up to 30 September 2007 (11 pages)
17 June 2008Full accounts made up to 30 September 2007 (11 pages)
14 August 2007Registered office changed on 14/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
14 August 2007Registered office changed on 14/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
14 July 2007Return made up to 12/05/07; full list of members (9 pages)
14 July 2007Return made up to 12/05/07; full list of members (9 pages)
25 June 2007Full accounts made up to 30 September 2006 (11 pages)
25 June 2007Full accounts made up to 30 September 2006 (11 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
19 June 2006Full accounts made up to 30 September 2005 (11 pages)
19 June 2006Full accounts made up to 30 September 2005 (11 pages)
16 May 2006Return made up to 12/05/06; full list of members (13 pages)
16 May 2006Return made up to 12/05/06; full list of members (13 pages)
1 July 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(13 pages)
1 July 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(13 pages)
27 June 2005Full accounts made up to 30 September 2004 (9 pages)
27 June 2005Full accounts made up to 30 September 2004 (9 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
21 June 2004Full accounts made up to 30 September 2003 (9 pages)
21 June 2004Full accounts made up to 30 September 2003 (9 pages)
11 June 2004Return made up to 12/05/04; full list of members (13 pages)
11 June 2004Return made up to 12/05/04; full list of members (13 pages)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
22 May 2003Return made up to 12/05/03; full list of members (13 pages)
22 May 2003Return made up to 12/05/03; full list of members (13 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (9 pages)
30 July 2002Full accounts made up to 30 September 2001 (9 pages)
16 June 2002Return made up to 12/05/02; full list of members (14 pages)
16 June 2002Return made up to 12/05/02; full list of members (14 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1/3 evron place hertford SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1/3 evron place hertford SG14 1PA (1 page)
6 July 2001Full accounts made up to 30 September 2000 (8 pages)
6 July 2001Full accounts made up to 30 September 2000 (8 pages)
18 May 2001Return made up to 12/05/01; full list of members (14 pages)
18 May 2001Return made up to 12/05/01; full list of members (14 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 July 2000Full accounts made up to 30 September 1999 (8 pages)
25 July 2000Full accounts made up to 30 September 1999 (8 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
30 May 2000Return made up to 12/05/00; full list of members (13 pages)
30 May 2000Return made up to 12/05/00; full list of members (13 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
1 June 1999Return made up to 12/05/99; no change of members (6 pages)
1 June 1999Return made up to 12/05/99; no change of members (6 pages)
12 May 1999Full accounts made up to 30 September 1998 (8 pages)
12 May 1999Full accounts made up to 30 September 1998 (8 pages)
13 March 1999Registered office changed on 13/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
13 March 1999Registered office changed on 13/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
19 June 1998Return made up to 12/05/98; no change of members (4 pages)
19 June 1998Return made up to 12/05/98; no change of members (4 pages)
20 March 1998Full accounts made up to 30 September 1997 (8 pages)
20 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
29 July 1997Return made up to 12/05/97; full list of members (5 pages)
29 July 1997Return made up to 12/05/97; full list of members (5 pages)
13 June 1997Full accounts made up to 30 September 1996 (8 pages)
13 June 1997Full accounts made up to 30 September 1996 (8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
24 June 1996Return made up to 12/05/96; no change of members (6 pages)
24 June 1996Return made up to 12/05/96; no change of members (6 pages)
5 February 1996Full accounts made up to 30 September 1995 (8 pages)
5 February 1996Full accounts made up to 30 September 1995 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
8 June 1995Return made up to 12/05/95; no change of members (6 pages)
8 June 1995Return made up to 12/05/95; no change of members (6 pages)