ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quay West Estate Company Limited

Quay West Estate Company Limited is an active company incorporated on 27 May 2003 with the registered office located in London, Greater London. Quay West Estate Company Limited was registered 22 years ago.
Status
Active
Active since 14 years ago
Company No
04777578
Private limited company
Age
22 years
Incorporated 27 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
69 Watermint Quay
London
N16 6DN
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 1-3 Charter Square Sheffield S1 4HS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1968
Director • British • Lives in England • Born in Oct 1971
Greenhare Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L&S RQDC Ltd
Andrew Duncan Macgilp and Sarah ANN Campbell are mutual people.
Active
Esr Europe Lspim Limited
Andrew Duncan Macgilp and Sarah ANN Campbell are mutual people.
Active
Beaufort Office Park Management Company Limited
Andrew Duncan Macgilp is a mutual person.
Active
Mountpace Ltd
Hersch Schneck is a mutual person.
Active
Mountley Estates Ltd
Hersch Schneck is a mutual person.
Active
Glasgow Airport Business Park Management Company Limited
Andrew Duncan Macgilp is a mutual person.
Active
RR Sea Stafford Limited
Sarah ANN Campbell is a mutual person.
Active
RR Sea Strand Limited
Sarah ANN Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£38K
Increased by £38K (%)
Turnover
£153.36K
Increased by £153.36K (%)
Employees
Unreported
Same as previous period
Total Assets
£119.46K
Increased by £72.18K (+153%)
Total Liabilities
-£119.44K
Increased by £72.18K (+153%)
Net Assets
£19
Same as previous period
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Inspection Address Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Micro Accounts Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 19 Dec 2024
Greenhare Ltd (PSC) Appointed
9 Months Ago on 29 Nov 2024
Regional Reit Limited (PSC) Resigned
9 Months Ago on 29 Nov 2024
Andrew Duncan Macgilp Resigned
9 Months Ago on 29 Nov 2024
Sarah Ann Campbell Resigned
9 Months Ago on 29 Nov 2024
Mr Hersch Schneck Appointed
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Get Credit Report
Discover Quay West Estate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1-3 Charter Square Sheffield S1 4HS England to 69 Watermint Quay Craven Walk London N16 6DN
Submitted on 25 Jun 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 24 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Cessation of Regional Reit Limited as a person with significant control on 29 November 2024
Submitted on 19 Dec 2024
Registered office address changed from Leeds House Central Park Leeds LS11 5DZ England to 69 Watermint Quay London N16 6DN on 19 December 2024
Submitted on 19 Dec 2024
Notification of Greenhare Ltd as a person with significant control on 29 November 2024
Submitted on 19 Dec 2024
Termination of appointment of Sarah Ann Campbell as a director on 29 November 2024
Submitted on 17 Dec 2024
Appointment of Mr Hersch Schneck as a director on 29 November 2024
Submitted on 17 Dec 2024
Termination of appointment of Andrew Duncan Macgilp as a director on 29 November 2024
Submitted on 17 Dec 2024
Confirmation statement made on 4 May 2024 with updates
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year