OYSTER QUAY MANAGEMENT LIMITED - PORTSMOUTH


Company Profile Company Filings

Overview

OYSTER QUAY MANAGEMENT LIMITED is a Private Limited Company from PORTSMOUTH ENGLAND and has the status: Active.
OYSTER QUAY MANAGEMENT LIMITED was incorporated 36 years ago on 29/03/1988 and has the registered number: 02237440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OYSTER QUAY MANAGEMENT LIMITED - PORTSMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

25 LONDON ROAD
PORTSMOUTH
PO2 0BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN BATES BROADBENT Dec 1955 British Director 2023-07-13 CURRENT
PS & B - (SUSSEX) LIMITED Corporate Secretary 2024-02-01 CURRENT
MR JOHN WILLIAM COLLINS Mar 1944 British Director 2023-04-20 CURRENT
MR JOHN WILLIAM HERBERT Apr 1941 British Director 2023-03-21 CURRENT
ROY WALTER PENNELLS Jul 1938 British Director 2000-12-11 CURRENT
CHRISTOPHER JOHN QUEEN Feb 1950 British Director 2017-11-10 CURRENT
ANTHONY TETCHNER Dec 1954 British Director 2022-10-10 CURRENT
MR PAUL STEVEN MCGENNITY Jul 1949 British Director 2001-10-26 UNTIL 2008-02-11 RESIGNED
ROBERT PERDEAUX May 1947 British Director RESIGNED
TERESA DENISE MARGARET PASK Aug 1949 United Kingdom Director 2013-07-01 UNTIL 2023-10-10 RESIGNED
GERALD NEWBERY Jan 1944 British Director 2010-11-26 UNTIL 2016-04-05 RESIGNED
ALAN BERNARD NATHANSON Jan 1928 British Director RESIGNED
MR ALAN NASH Jan 1933 British Director 2000-09-18 UNTIL 2002-10-25 RESIGNED
BRENDA HILARY MITCHELL Mar 1942 British Director 2000-09-18 UNTIL 2007-10-19 RESIGNED
MR CRAIG JAMES MCGUINNES Mar 1963 British Director 2021-05-01 UNTIL 2021-09-27 RESIGNED
AUDREY DOREEN MACINTOSH Sep 1932 British Director 2000-09-18 UNTIL 2001-10-26 RESIGNED
ANDREA JAYNE LUCAS Mar 1970 British Director 2019-11-27 UNTIL 2020-09-29 RESIGNED
DAWN PATRICIA GALPIN Jul 1958 British Director 2011-05-16 UNTIL 2011-11-11 RESIGNED
MR DAVID GOODLAKE Mar 1945 British Director 2021-09-21 UNTIL 2021-12-13 RESIGNED
ROLAND DAWSON KING Mar 1941 British Director 1993-08-17 UNTIL 2000-09-18 RESIGNED
PETER LESLIE JONES Nov 1943 British Director 2006-10-13 UNTIL 2009-11-13 RESIGNED
JONATHAN HOLMAN Oct 1959 British Director RESIGNED
JONATHAN HOLMAN Oct 1959 British Director 1993-08-06 UNTIL 1993-06-22 RESIGNED
SIMON ANTHONY HILL Mar 1940 British Director RESIGNED
CYRIL JAMES JOSEPH HAMILL Dec 1944 British Director 2001-10-26 UNTIL 2002-10-25 RESIGNED
DAVID STANLEY HAMBLIN Oct 1940 British Director 2006-10-13 UNTIL 2012-01-27 RESIGNED
DR MARTIN HUGH HALFORD Oct 1954 British Director 2000-12-11 UNTIL 2003-01-13 RESIGNED
ALEXANDER FAULKNER PARTNERSHIP LIMITED Corporate Secretary 2021-01-10 UNTIL 2024-02-01 RESIGNED
RICHARD ADRIAN HAIGH Feb 1945 British Director 2019-04-12 UNTIL 2019-05-13 RESIGNED
CHRISTOPHER ANDERTON May 1980 British Director 2010-09-14 UNTIL 2015-02-02 RESIGNED
MARGARET DRURY Mar 1940 British Director 2017-01-01 UNTIL 2017-06-12 RESIGNED
ALAN MAURICE DRURY Dec 1937 British Director 2000-09-18 UNTIL 2001-10-26 RESIGNED
MR ANDREW DOU Sep 1978 British Director 2021-09-22 UNTIL 2022-09-07 RESIGNED
JACQUELINE DAVIS Feb 1954 British Director 2001-10-26 UNTIL 2002-10-25 RESIGNED
SUSAN MAY COOMBE Apr 1976 British Director 2013-07-01 UNTIL 2015-02-02 RESIGNED
DAVID FREDERICK CLARKE Feb 1940 British Director 2005-10-14 UNTIL 2009-12-17 RESIGNED
DAVID FREDERICK CLARKE Feb 1940 British Director 2018-07-10 UNTIL 2024-02-05 RESIGNED
MR ANTHONY EDWIN CAWTHORNE CHAPMAN Mar 1940 British Director 2006-10-13 UNTIL 2014-09-17 RESIGNED
BRUCE ALFRED CAWDRON Dec 1954 British Director 2018-01-13 UNTIL 2019-07-29 RESIGNED
SIMONE MARGARET BELSEY Dec 1939 British Director 2008-10-10 UNTIL 2010-07-01 RESIGNED
MARGARET DRURY Mar 1940 British Director 2012-01-31 UNTIL 2016-12-31 RESIGNED
ALAN CHARLES GEORGE ALDRED Dec 1945 British Director 2000-09-18 UNTIL 2005-10-21 RESIGNED
DAVID JOHN LINDOP Aug 1960 British Director 1998-01-19 UNTIL 2000-09-18 RESIGNED
JEFFREY NOEL PETTITT Oct 1948 British Director 2002-10-25 UNTIL 2004-07-19 RESIGNED
HARLEY STREET REGISTRARS LIMITED Secretary 1993-10-31 UNTIL 1997-06-19 RESIGNED
CHANCERY HOUSE (C.S.) LIMITED Secretary RESIGNED
MR JOHN CHRISTOPHER FORD Nov 1951 British Secretary 1997-06-19 UNTIL 2010-08-01 RESIGNED
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2010-09-14 UNTIL 2021-01-10 RESIGNED
MARGARET ANN FIRTH Dec 1949 British Director 2009-11-13 UNTIL 2020-05-19 RESIGNED
MARGARET DRURY Feb 1940 British Director 2001-10-26 UNTIL 2007-04-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WATERBRIDGE GROUP LIMITED LONDON Dissolved... FULL 7414 - Business & management consultancy
GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
DURHAM INVESTMENTS SIX LIMITED LEEDS Dissolved... SMALL 7011 - Development & sell real estate
COTSHILL MANAGEMENT COMPANY LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BALVAIRD PLACE MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
LEDBURY MEWS MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98200 - Undifferentiated service-producing activities of private households for own use
FEDERAL ESTATES DEVELOPMENT LIMITED LONDON Dissolved... 68320 - Management of real estate on a fee or contract basis
PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED ENFIELD Active DORMANT 98000 - Residents property management
"PHOENIX" MANAGEMENT COMPANY LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MARINA ONE MANAGEMENT LIMITED WATFORD ENGLAND Active DORMANT 98000 - Residents property management
19-23 PALACE COURT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EBURY BRIDGE MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
POINT WEST LONDON LIMITED LONDON ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
TISSUE SCIENCE LABORATORIES LIMITED WATFORD UNITED KINGDOM Active FULL 74990 - Non-trading company
BAYNARDS GREEN MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Oyster Quay Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-08-23 31-03-2023 £191,448 Cash £378,968 equity
Oyster Quay Management Limited - Accounts to registrar (filleted) - small 22.3 2022-11-24 31-03-2022 £167,604 Cash £384,257 equity
Oyster Quay Management Limited - Accounts to registrar (filleted) - small 18.2 2022-03-15 31-03-2021 £138,212 Cash £362,331 equity
Oyster Quay Management Limited - Filleted accounts 2021-02-04 31-03-2020 £63,402 Cash £338,680 equity
Oyster Quay Management Limited - Filleted accounts 2019-10-11 31-03-2019 £109,678 Cash £329,630 equity
Oyster Quay Management Limited - Filleted accounts 2018-10-09 31-03-2018 £55,876 Cash £319,867 equity
Oyster Quay Management Limited - Filleted accounts 2017-10-20 31-03-2017 £107,468 equity
Oyster Quay Management Limited - Abbreviated accounts 2016-09-27 31-03-2016 £304,632 equity
Oyster Quay Management Limited - Abbreviated accounts 2015-11-10 31-03-2015 £295,465 equity
Oyster Quay Management Limited - Limited company - abbreviated - 11.6 2014-12-03 31-03-2014 £26,327 Cash £291,204 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAIRNS & STRAIN LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PADELY LTD PORTSMOUTH UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet
BLUE ROSE AND MOON LIMITED PORTSMOUTH ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
HEUNG GONG YAN LTD PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
ROMA FOODS SUPERMARKET LIMITED PORTSMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 56290 - Other food services
NORTH END BARBER SHOP LTD PORTSMOUTH ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment