Company NameSt Ann's Quay Management Limited
DirectorsLouise Richley and Paul Bate
Company StatusActive
Company Number04206799
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Previous NameActionstep Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Louise Richley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(8 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 St Anns Quay
4 St Anns Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2DJ
Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(8 years, 11 months after company formation)
Appointment Duration14 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Anns Quay
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed20 July 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameSandra Marie Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressThe Bungalow
Moore Lane Moore
Warrington
Cheshire
WA4 6XG
Director NameMr Keith Brian Mather
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2004)
RoleSolicitor
Correspondence AddressThe Great Barn
Bryn Yorkin Manor Caergwell
Wrexham
Flintshire
LL12 9HT
Wales
Secretary NameSandra Marie Connor
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressThe Bungalow
Moore Lane Moore
Warrington
Cheshire
WA4 6XG
Secretary NameNancy Anne Ryan
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 2003)
RoleSolicitor
Correspondence Address3 Chretien Road
Northenden
Manchester
Greater Manchester
M22 4ES
Secretary NameMr Ian Howard Mainman
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2004)
RoleCompany Director
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2008)
RoleProperty Develop
Country of ResidenceEngland
Correspondence AddressRossett Grange
14 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LJ
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed16 April 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed16 April 2004(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellwood
Jervaulx
Ripon
HG4 4PJ
Director NameAndrew Edward Sheiz Redfern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2016)
RoleHospitality Manager
Country of ResidenceUnitedv Kingdom
Correspondence Address4 St Anns Quay St. Anns Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2DJ
Director NameMr Christopher David Suddes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Tony James Stafford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameTown & City Directors Ltd (Corporation)
StatusResigned
Appointed04 February 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2010)
Correspondence AddressSuite 7b Northgate House
Darlington
County Durham
DL1 1XA
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed04 February 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2010)
Correspondence AddressSuite 7b Northgate House
Darlington
County Durham
DL1 1XA

Contact

Websitewww.stannsquaymanagement.co.uk
Telephone07 818062011
Telephone regionMobile

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£211,893
Net Worth£91
Current Liabilities£313,074

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 23 April 2023 with updates (11 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 23 April 2022 with updates (11 pages)
11 November 2021Termination of appointment of Tony James Stafford as a director on 11 November 2021 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
24 April 2020Confirmation statement made on 23 April 2020 with updates (11 pages)
2 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2019Termination of appointment of Christopher David Suddes as a director on 13 August 2019 (1 page)
13 August 2019Appointment of Mr Tony James Stafford as a director on 13 August 2019 (2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (9 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
13 May 2016Appointment of Mr Christopher David Suddes as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Christopher David Suddes as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Andrew Edward Sheiz Redfern as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Andrew Edward Sheiz Redfern as a director on 11 May 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 91
(13 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 91
(13 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 91
(13 pages)
30 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 April 2015 (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 91
(13 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 91
(13 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 91
(13 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (13 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (13 pages)
12 November 2012Appointment of Andrew Edward Sheiz Redfern as a director (3 pages)
12 November 2012Appointment of Andrew Edward Sheiz Redfern as a director (3 pages)
3 August 2012Termination of appointment of Christopher Suddes as a director (2 pages)
3 August 2012Termination of appointment of Christopher Suddes as a director (2 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (13 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (13 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (13 pages)
4 May 2011Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 July 2010Appointment of Kingston Property Services as a secretary (2 pages)
21 July 2010Appointment of Kingston Property Services as a secretary (2 pages)
20 July 2010Termination of appointment of Alan Rouzel as a secretary (1 page)
20 July 2010Termination of appointment of Alan Rouzel as a secretary (1 page)
16 July 2010Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent Nottinghamshire NG24 1AX on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent Nottinghamshire NG24 1AX on 16 July 2010 (2 pages)
13 July 2010Termination of appointment of Town & City Secretaries Ltd as a secretary (1 page)
13 July 2010Termination of appointment of Town & City Secretaries Ltd as a secretary (1 page)
25 June 2010Termination of appointment of Town & City Directors Ltd as a director (2 pages)
25 June 2010Termination of appointment of Town & City Directors Ltd as a director (2 pages)
25 June 2010Termination of appointment of Town & City Secretaries Ltd as a secretary (2 pages)
25 June 2010Termination of appointment of a director (2 pages)
25 June 2010Termination of appointment of a director (2 pages)
25 June 2010Termination of appointment of Town & City Secretaries Ltd as a secretary (2 pages)
22 June 2010Director's details changed for Paul Batz on 24 May 2010 (3 pages)
22 June 2010Director's details changed for Paul Batz on 24 May 2010 (3 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (45 pages)
16 June 2010Secretary's details changed for Town & City Secretaries Ltd on 26 April 2010 (2 pages)
16 June 2010Director's details changed for Town & City Directors Ltd on 26 April 2010 (2 pages)
16 June 2010Director's details changed for Town & City Directors Ltd on 26 April 2010 (2 pages)
16 June 2010Secretary's details changed for Town & City Secretaries Ltd on 26 April 2010 (2 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (45 pages)
27 April 2010Appointment of Mr Christopher David Suddes as a director (3 pages)
27 April 2010Appointment of Mr Christopher David Suddes as a director (3 pages)
15 April 2010Appointment of Paul Batz as a director (3 pages)
15 April 2010Appointment of Louise Richley as a director (3 pages)
15 April 2010Appointment of Paul Batz as a director (3 pages)
15 April 2010Appointment of Louise Richley as a director (3 pages)
12 June 2009Return made up to 26/04/09; full list of members (8 pages)
12 June 2009Return made up to 26/04/09; full list of members (8 pages)
19 March 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
19 March 2009Amended accounts made up to 31 December 2006 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2009Amended accounts made up to 31 December 2006 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 26/04/08; full list of members (9 pages)
11 March 2009Return made up to 26/04/08; full list of members (9 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o adams mitchell 109 gloucester place london W1U 6JW (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o adams mitchell 109 gloucester place london W1U 6JW (1 page)
10 February 2009Secretary appointed town & city secretaries LTD (2 pages)
10 February 2009Director appointed town & city directors LTD (2 pages)
10 February 2009Secretary appointed town & city secretaries LTD (2 pages)
10 February 2009Director appointed town & city directors LTD (2 pages)
23 January 2009Appointment terminated secretary bari phillips (1 page)
23 January 2009Appointment terminated secretary bari phillips (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Appointment terminated director anthony brooks (1 page)
3 July 2008Appointment terminated director anthony brooks (1 page)
13 June 2008Appointment terminated director nicholas moody (1 page)
13 June 2008Appointment terminated director nicholas moody (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 26/04/07; full list of members (15 pages)
25 May 2007Return made up to 26/04/07; full list of members (15 pages)
22 August 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 August 2006Return made up to 26/04/06; full list of members (14 pages)
22 August 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 August 2006Return made up to 26/04/06; full list of members (14 pages)
7 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 June 2005Return made up to 26/04/05; full list of members (15 pages)
8 June 2005Return made up to 26/04/05; full list of members (15 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
10 January 2005Return made up to 26/04/04; full list of members (14 pages)
10 January 2005Return made up to 26/04/04; full list of members (14 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (4 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (3 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
23 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page)
28 February 2004Ad 23/02/04--------- £ si 68@1=68 £ ic 22/90 (14 pages)
28 February 2004Ad 23/02/04--------- £ si 68@1=68 £ ic 22/90 (14 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Ad 29/09/03-27/11/03 £ si 18@1=18 £ ic 4/22 (5 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Ad 29/09/03-27/11/03 £ si 18@1=18 £ ic 4/22 (5 pages)
4 December 2003New secretary appointed (2 pages)
30 October 2003Ad 08/10/03-24/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
30 October 2003Ad 08/10/03-24/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Secretary's particulars changed (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 June 2002Return made up to 26/04/02; full list of members (7 pages)
18 June 2002Return made up to 26/04/02; full list of members (7 pages)
5 September 2001Registered office changed on 05/09/01 from: croxley house 14 lloyd street manchester greater manchester M2 5ND (1 page)
5 September 2001Registered office changed on 05/09/01 from: croxley house 14 lloyd street manchester greater manchester M2 5ND (1 page)
21 June 2001Company name changed actionstep LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed actionstep LIMITED\certificate issued on 21/06/01 (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Director resigned (2 pages)
8 June 2001Director resigned (2 pages)
8 June 2001Secretary resigned (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 June 2001Secretary resigned (2 pages)
26 April 2001Incorporation (11 pages)
26 April 2001Incorporation (11 pages)