Company NameQuayside Point General Management Co Limited
DirectorsJuan Martin Alberts and Kieron Peter Edward Hyams
Company StatusActive
Company Number03853554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1999(24 years, 7 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 Juan Martin Alberts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address136 Greenhaven Drive
Thamesmead
London
SE28 8FT
Director NameMr Kieron Peter Edward Hyams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address46 Ruskin Drive
Orpington
Kent
BR6 9RR
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed01 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Aston Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2011)
RoleElecticial Engineer
Country of ResidenceEngland
Correspondence Address127 Greenhaven Drive
London
SE28 8FT
Director NameMr Richard Looh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2009)
RoleProject Manager
Correspondence Address243 Greenhaven Drive
Thamesmead
London
SE28 8FX
Director NamePauline Marsh
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address252 Greenhaven Drive
London
SE28 8FX
Secretary NameMark David Cordery
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameCorporate Property Management Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressGardners Farm Gardners End
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed13 September 2004(4 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 October 2004)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed05 October 2004(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months, 2 weeks ago)
Next Return Due19 October 2024 (5 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 13 March 2023 (2 pages)
21 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 13 March 2023 (1 page)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 October 2019Notification of a person with significant control statement (2 pages)
28 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 October 2019Cessation of Kieron Peter Edward Hyams as a person with significant control on 16 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
8 June 2018Termination of appointment of Mark David Cordery as a secretary on 1 June 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 November 2015Annual return made up to 5 October 2015 no member list (5 pages)
18 November 2015Annual return made up to 5 October 2015 no member list (5 pages)
18 November 2015Annual return made up to 5 October 2015 no member list (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
28 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
28 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
22 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
22 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
13 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
13 October 2011Termination of appointment of Aston Edwards as a director (1 page)
13 October 2011Termination of appointment of Aston Edwards as a director (1 page)
13 October 2011Annual return made up to 5 October 2011 no member list (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 February 2011Termination of appointment of Pauline Marsh as a director (1 page)
16 February 2011Termination of appointment of Pauline Marsh as a director (1 page)
3 February 2011Director's details changed for Mr Kieron Peter Edward Hyams on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 5 October 2010 no member list (7 pages)
3 February 2011Director's details changed for Pauline Marsh on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Pauline Marsh on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 5 October 2010 no member list (7 pages)
3 February 2011Director's details changed for Mr Aston Edwards on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Pauline Marsh on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 5 October 2010 no member list (7 pages)
3 February 2011Director's details changed for Mr Kieron Peter Edward Hyams on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Aston Edwards on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Aston Edwards on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Kieron Peter Edward Hyams on 3 February 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
6 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
13 October 2009Director's details changed for Mr Juan Martin Alberts on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Juan Martin Alberts on 13 October 2009 (2 pages)
23 April 2009Secretary's change of particulars / mark cordery / 20/04/2009 (2 pages)
23 April 2009Secretary's change of particulars / mark cordery / 20/04/2009 (2 pages)
17 April 2009Director's change of particulars / kieron hyams / 01/02/2008 (1 page)
17 April 2009Appointment terminated director richard looh (1 page)
17 April 2009Appointment terminated director richard looh (1 page)
17 April 2009Director's change of particulars / kieron hyams / 01/02/2008 (1 page)
4 March 2009Full accounts made up to 31 December 2007 (12 pages)
4 March 2009Secretary appointed mark cordery (2 pages)
4 March 2009Registered office changed on 04/03/2009 from 6 port house plantation wharf battersea london SW11 3TY (1 page)
4 March 2009Secretary appointed mark cordery (2 pages)
4 March 2009Registered office changed on 04/03/2009 from 6 port house plantation wharf battersea london SW11 3TY (1 page)
4 March 2009Full accounts made up to 31 December 2007 (12 pages)
17 February 2009Registered office changed on 17/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
16 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
16 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
8 December 2008Director appointed pauline marsh (2 pages)
8 December 2008Director appointed pauline marsh (2 pages)
21 November 2008Annual return made up to 05/10/08 (3 pages)
21 November 2008Annual return made up to 05/10/08 (3 pages)
20 November 2008Secretary's change of particulars / hertford company secretaries LIMITED / 20/11/2008 (1 page)
20 November 2008Secretary's change of particulars / hertford company secretaries LIMITED / 20/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 November 2008Registered office changed on 20/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 October 2008Director appointed mr juan martin alberts (1 page)
23 October 2008Director appointed mr kieron peter edward hyams (1 page)
23 October 2008Director appointed mr kieron peter edward hyams (1 page)
23 October 2008Director appointed mr juan martin alberts (1 page)
23 October 2008Director appointed mr richard looh (1 page)
23 October 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
23 October 2008Appointment terminated director cpm asset management LIMITED (1 page)
23 October 2008Director appointed mr richard looh (1 page)
23 October 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
23 October 2008Appointment terminated director cpm asset management LIMITED (1 page)
23 October 2008Director appointed mr aston edwards (1 page)
23 October 2008Director appointed mr aston edwards (1 page)
10 October 2007Annual return made up to 05/10/07 (2 pages)
10 October 2007Annual return made up to 05/10/07 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2007Registered office changed on 10/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2005Annual return made up to 05/10/05 (4 pages)
13 October 2005Annual return made up to 05/10/05 (4 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2004Annual return made up to 05/10/04
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
9 November 2004Director resigned (1 page)
9 November 2004Annual return made up to 05/10/04
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
9 November 2004New director appointed (1 page)
9 November 2004New director appointed (1 page)
9 November 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2002Annual return made up to 05/10/02 (4 pages)
27 September 2002Annual return made up to 05/10/02 (4 pages)
3 October 2001Annual return made up to 05/10/01 (3 pages)
3 October 2001Annual return made up to 05/10/01 (3 pages)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
12 October 2000Annual return made up to 05/10/00 (3 pages)
12 October 2000Annual return made up to 05/10/00 (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
11 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 October 1999Incorporation (26 pages)
5 October 1999Incorporation (26 pages)