WAPPING QUAYS LEASEHOLDERS LTD. - LIVERPOOL


Company Profile Company Filings

Overview

WAPPING QUAYS LEASEHOLDERS LTD. is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
WAPPING QUAYS LEASEHOLDERS LTD. was incorporated 48 years ago on 27/05/1975 and has the registered number: 01213826. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

WAPPING QUAYS LEASEHOLDERS LTD. - LIVERPOOL

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE BUILDING MANAGERS OFFICE
LIVERPOOL
L3 4BU
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WAPPING QUAYS RESIDENTS ASSOCIATION LTD. (until 18/04/2011)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EARLY Aug 1953 British Director 2021-05-06 CURRENT
CATHERINE FLEMING Dec 1956 British Director 2022-05-26 CURRENT
MR MATTHEW BENJAMIN SLATTERY Mar 1979 British Director 2021-05-06 CURRENT
MR PAUL ANTONY THOMAS DAVIS May 1967 British Director 2021-05-06 CURRENT
MR JUSTIN SMITH Jan 1963 British Director 2021-05-06 CURRENT
MRS ANN FREDERIKA IRVING Mar 1949 British Director 2019-04-10 UNTIL 2020-05-20 RESIGNED
MR LEE MARK MCGAW Sep 1963 British Director 2020-05-19 UNTIL 2020-05-19 RESIGNED
PETER WADDINGTON ECCLES Apr 1930 British Director 2001-06-28 UNTIL 2007-10-09 RESIGNED
NICHOLAS ORME LEDINGHAM Feb 1959 British Director 2001-06-28 UNTIL 2006-01-01 RESIGNED
PAUL KELLY May 1945 British Director 2006-10-26 UNTIL 2009-09-30 RESIGNED
MRS ANN FREDERIKA IRVING Mar 1949 British Director 2015-03-26 UNTIL 2018-04-19 RESIGNED
DOCTOR HEATHER PRUDENCE MAWHINNEY MCDOWELL May 1954 British Director 1996-01-23 UNTIL 2000-10-25 RESIGNED
ROSALYND MARY EVELYN IBBOTSON Oct 1948 British Director 2001-06-28 UNTIL 2006-01-01 RESIGNED
THE REVD CANON DR ROBERT JOHN ELFORD Apr 1939 British Director 2006-11-28 UNTIL 2011-04-14 RESIGNED
MR GEOFFREY DAVID ELLMAN Apr 1940 British Director 2001-06-28 UNTIL 2020-05-19 RESIGNED
MICHAEL FLEMING May 1951 British Director 2006-10-26 UNTIL 2010-01-09 RESIGNED
DR DAVID ANTHONY NIGHTINGALE Aug 1931 British Director 2008-03-11 UNTIL 2011-04-14 RESIGNED
MR KENNETH VICTOR GRUNDY Dec 1958 British Director 2021-05-06 UNTIL 2021-11-01 RESIGNED
MR DENIS HENAGHAN Jan 1972 British Director 2011-04-14 UNTIL 2015-02-25 RESIGNED
MRS (LUCY) ELIZABETH HUGHES Oct 1931 Director RESIGNED
PHILIPPE EDWARD VISICK HUGHES Jul 1929 British Director RESIGNED
MRS CLAIRE LOUISE SLATTERY Secretary 2017-10-02 UNTIL 2020-05-19 RESIGNED
CLAIRE SLATTERY Secretary 2017-10-15 UNTIL 2020-07-08 RESIGNED
MR MATTHEW WILLIAM DUNNING Oct 1957 Secretary 1997-10-19 UNTIL 2007-04-25 RESIGNED
MRS (LUCY) ELIZABETH HUGHES Oct 1931 Secretary RESIGNED
JOYCE CARTER Secretary 2013-05-15 UNTIL 2017-10-02 RESIGNED
CLAIRE LOUISE SLATTERY Jun 1941 Secretary 2007-04-25 UNTIL 2013-05-15 RESIGNED
DR JOYCE MARY CARTER Nov 1953 British Director 2011-04-14 UNTIL 2018-04-19 RESIGNED
COMPASS ACCOUNTANTS LIMITED Corporate Secretary 2020-05-20 UNTIL 2020-07-13 RESIGNED
COMPASS SECRETARIAT LIMITED Corporate Secretary 2020-05-20 UNTIL 2021-05-10 RESIGNED
PHILIPPE EDWARD VISICK HUGHES Jul 1929 British Secretary RESIGNED
WILLIAM JOSEPH ROBERTS Jun 1942 British Director 1996-01-23 UNTIL 2000-10-25 RESIGNED
EBERHARD DIETER KLAUS DREWS Nov 1940 German Director 1996-01-23 UNTIL 2000-10-25 RESIGNED
MRS SUSAN DOYLE Jul 1950 British Director 2013-04-18 UNTIL 2020-03-27 RESIGNED
MR STEPHEN MARK CURTIS Jul 1965 British Director 2011-04-14 UNTIL 2012-04-18 RESIGNED
MR JOHN CORLESS Jan 1952 British Director 2011-04-14 UNTIL 2020-05-15 RESIGNED
JANE COLLINS Oct 1964 British Director 2020-05-20 UNTIL 2020-05-20 RESIGNED
JANE COLLINS Oct 1964 British Director 2020-05-20 UNTIL 2021-05-10 RESIGNED
MR THOMAS JOSEPH CLAY Aug 1948 British Director 2009-05-25 UNTIL 2012-12-09 RESIGNED
MR LEE MARK MCGAW Sep 1963 British Director 2020-05-19 UNTIL 2021-05-10 RESIGNED
MS PATRICIA ANNE CAMPBELL Mar 1963 British Director 2010-11-02 UNTIL 2011-04-14 RESIGNED
MICHAEL HENRY NOLAN BLACKMON Jun 1924 British Director 1996-01-23 UNTIL 2000-10-25 RESIGNED
DORIS EMMA BLACKMON Sep 1924 British Director 1996-01-23 UNTIL 2000-10-25 RESIGNED
ESTHER DREWS Mar 1942 British Director 1998-11-17 UNTIL 2000-10-25 RESIGNED
MR MATTHEW WILLIAM DUNNING Oct 1957 Director 1996-01-23 UNTIL 2006-11-28 RESIGNED
MRS SUSAN DOYLE Jul 1950 British Director 2010-05-19 UNTIL 2011-04-14 RESIGNED
PETER WADDINGTON ECCLES Apr 1930 British Director 1993-04-27 UNTIL 1998-03-07 RESIGNED
MRS MARIA LEONOR WINEFRIDE PARK Jul 1924 British Director 1996-01-23 UNTIL 2011-04-14 RESIGNED
COMPASS ACCOUNTANTS LIMITED Corporate Secretary 2020-05-20 UNTIL 2020-05-20 RESIGNED
MR LEE MARK MCGAW Sep 1963 British Director 2010-05-19 UNTIL 2011-04-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L'ARCHE KEIGHLEY Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
EPONIC LIMITED STOCKPORT Active MICRO ENTITY 18129 - Printing n.e.c.
THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE HUYTON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MERSEYSIDE SOCIETY FOR DEAF PEOPLE LIVERPOOL ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
RIVERSIDE REGENERATION LIMITED LIVERPOOL Active FULL 82990 - Other business support service activities n.e.c.
PENDLEWOOD LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
EDU SCAPES LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 81300 - Landscape service activities
MOSSFIELD MANAGEMENT COMPANY LIMITED LIVERPOOL Active MICRO ENTITY 98000 - Residents property management
ELLIOT FLETCHER LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EVANS OF SALTASH LTD CORNWALL Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
ARB CONSULTANTS LTD PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
DOCUMENT SCANNING BUREAU LIMITED LANCASHIRE Dissolved... DORMANT 63110 - Data processing, hosting and related activities
WAPPING QUAYS RIGHT TO MANAGE COMPANY LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MERSEY YOUTH SUPPORT TRUST LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ENGAGE LIVERPOOL CIC LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ELLIOT FLETCHER CAMPBELL LTD LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
FE MANAGEMENT SOLUTIONS LIMITED LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
FE MANAGEMENT SOLUTIONS LIMITED BOLTON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
BRUNSWICK WAY LLP LIVERPOOL Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HABITUAL CAFÉ AND BAKEHOUSE LTD LIVERPOOL ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants