Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTAGE QUAY MANAGEMENT LIMITED
Company Information for

VANTAGE QUAY MANAGEMENT LIMITED

URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, M1 1JA,
Company Registration Number
04476692
Private Limited Company
Active

Company Overview

About Vantage Quay Management Ltd
VANTAGE QUAY MANAGEMENT LIMITED was founded on 2002-07-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Vantage Quay Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VANTAGE QUAY MANAGEMENT LIMITED
 
Legal Registered Office
URBANBUBBLE
SEVENDALE HOUSE
7 DALE STREET
MANCHESTER
M1 1JA
Other companies in M4
 
Filing Information
Company Number 04476692
Company ID Number 04476692
Date formed 2002-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANTAGE QUAY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VANTAGE QUAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD
Company Secretary 2010-08-01
JAKE BLAND
Director 2012-09-25
KATHARINE HAWORTH
Director 2012-09-21
RICHARD JAMES MILLING
Director 2010-02-01
RICHARD MARTIN TURNER
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY MATHEW
Director 2012-09-20 2015-10-02
SAMUEL WILLIAM BELL
Director 2010-02-01 2013-11-22
DEBORAH ILLINGWORTH
Company Secretary 2010-02-01 2011-06-15
ALAN KEITH ROUZEL
Company Secretary 2002-09-17 2011-06-15
DARREN ILLINGWORTH
Director 2010-02-01 2011-06-15
DEBORAH ILLINGWORTH
Director 2010-02-01 2011-06-15
MICHAEL MARK HADCOCK
Director 2004-09-22 2008-09-30
BARI WILLIAM PHILLIPS
Company Secretary 2003-01-14 2008-07-01
ANTHONY BROOKS
Director 2002-09-17 2008-06-10
NICHOLAS MARK LALOR HILL
Director 2004-03-25 2005-03-11
RACHEL KAY SADLER
Director 2004-03-25 2005-03-11
WILLIAM JAMES KILLICK
Director 2002-10-15 2004-02-12
ANDREW JOHN PETTIT
Director 2002-10-15 2004-01-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2002-07-03 2002-09-17
LUCIENE JAMES LIMITED
Nominated Director 2002-07-03 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKE BLAND JAKE SHOES LTD. Director 2001-06-05 CURRENT 1987-05-06 Active
RICHARD JAMES MILLING RM AGRI-SERVICES LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
RICHARD MARTIN TURNER RIO ESG LTD Director 2018-05-30 CURRENT 2009-03-30 Active
RICHARD MARTIN TURNER PIC-NIC VILLAGE LIMITED Director 2010-07-14 CURRENT 2009-06-03 Dissolved 2015-11-17
RICHARD MARTIN TURNER RIO AI LIMITED Director 1997-10-08 CURRENT 1997-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-10-10Termination of appointment of Michael Howard on 2023-10-06
2023-10-10Appointment of Urbanbubble Ltd as company secretary on 2023-10-06
2023-03-10DIRECTOR APPOINTED MRS REBECCA BATTYE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR TOM LAMBERT
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-28AP01DIRECTOR APPOINTED MR JAMES GARY CARRUTHERS
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE HAWORTH
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-31AP01DIRECTOR APPOINTED MR ALEXANDER GRAY
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MILLING
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR TOM LAMBERT
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 121
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 118
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-13AP01DIRECTOR APPOINTED MR RICHARD MARTIN TURNER
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL HOWARD on 2015-12-21
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MATHEW
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 117
2015-08-13AR0131/01/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF
2013-03-20LATEST SOC20/03/13 STATEMENT OF CAPITAL;GBP 117
2013-03-20AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AP01DIRECTOR APPOINTED JAKE BLAND
2012-09-21AP01DIRECTOR APPOINTED KATHARINE HAWORTH
2012-09-20AP01DIRECTOR APPOINTED EMILY MATHEW
2012-03-21AR0131/01/12 ANNUAL RETURN FULL LIST
2011-06-24AR0131/01/11 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ILLINGWORTH
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ILLINGWORTH
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. RICHARD JAMES MILLING / 15/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM BELL / 15/06/2011
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN ROUZEL
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ILLINGWORTH
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM BANK CHAMBERS MARKET PLACE STOCKPORT CHESHIRE SK1 1UN
2010-08-17AP03SECRETARY APPOINTED MICHAEL HOWARD
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM APARTMENT 51 VANTAGE QUAY 3 BREWER STREET MANCHESTER GREATER MANCHESTER M1 2ED
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-06-07AP03SECRETARY APPOINTED DEBORAH ILLINGWORTH
2010-06-07AP01DIRECTOR APPOINTED DARREN ILLINGWORTH
2010-06-07AP01DIRECTOR APPOINTED SAMUEL WILLIAM BELL
2010-06-07AP01DIRECTOR APPOINTED DEBORAH ILLINGWORTH
2010-06-07AP01DIRECTOR APPOINTED RICHARD JAMES MILLING
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-06-07AR0131/01/10 FULL LIST
2010-06-07AR0131/01/09 FULL LIST
2010-06-07AR0131/01/08 FULL LIST
2010-06-04RES02RES02
2010-06-03AC92ORDER OF COURT - RESTORATION
2009-08-25GAZ2STRUCK OFF AND DISSOLVED
2009-05-12GAZ1FIRST GAZETTE
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HADCOCK
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY BARI PHILLIPS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROOKS
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-0788(2)RAD 28/09/04--------- £ SI 117@1
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-28288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-24225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to VANTAGE QUAY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against VANTAGE QUAY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VANTAGE QUAY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANTAGE QUAY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VANTAGE QUAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANTAGE QUAY MANAGEMENT LIMITED
Trademarks
We have not found any records of VANTAGE QUAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE QUAY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VANTAGE QUAY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE QUAY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVANTAGE QUAY MANAGEMENT LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTAGE QUAY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANTAGE QUAY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.