Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quay House Admirals Way Land Ltd
Quay House Admirals Way Land Ltd is an active company incorporated on 27 June 2018 with the registered office located in Dunstable, Bedfordshire. Quay House Admirals Way Land Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11436286
Private limited company
Age
7 years
Incorporated
27 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 June 2025
(2 months ago)
Next confirmation dated
16 June 2026
Due by
30 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
29 Feb 2024
(1 year 1 month)
Accounts type is
Small
Next accounts for period
1 March 2025
Due by
1 December 2025
(2 months remaining)
Learn more about Quay House Admirals Way Land Ltd
Contact
Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
England
Address changed on
5 Mar 2024
(1 year 6 months ago)
Previous address was
3rd Floor 265 Tottenham Court Road London W1T 7RQ England
Companies in LU5 5XE
Telephone
Unreported
Email
Unreported
Website
Whitbread.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mark Anderson
Director • British • Lives in England • Born in Mar 1971
Alexandra Clare Thomas Hathaway
Director • General Counsel • British • Lives in England • Born in Nov 1974
Daren Clive Lowry
Director • British • Lives in England • Born in Jan 1970
Ross Greener
Director • Finance Director • British • Lives in England • Born in Feb 1992
Matthew Yates
Director • British • Lives in United Arab Emirate • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
London Hotel Holdings Limited
Mark Anderson, Matthew Yates, and 3 more are mutual people.
Active
Manchester Hotel Holdings Limited
Mark Anderson, Matthew Yates, and 3 more are mutual people.
Active
Wembley Park Holdings Limited
Mark Anderson, Matthew Yates, and 3 more are mutual people.
Active
Premier INN International Development Limited
Mark Anderson, Matthew Yates, and 2 more are mutual people.
Active
Leeds City Hotels Limited
Matthew Yates, Daren Clive Lowry, and 2 more are mutual people.
Active
Swift Hotels Limited
Matthew Yates, Alexandra Clare Thomas Hathaway, and 1 more are mutual people.
Active
Whitbread Hotel Company Limited
Matthew Yates, Alexandra Clare Thomas Hathaway, and 1 more are mutual people.
Active
St. Andrews Homes Limited
Matthew Yates, Alexandra Clare Thomas Hathaway, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Feb 2024
For period
29 Dec
⟶
29 Feb 2024
Traded for
14 months
Cash in Bank
Unreported
Decreased by £10K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£25.6M
Decreased by £10.07M (-28%)
Total Liabilities
-£25.59M
Decreased by £28.47M (-53%)
Net Assets
£10K
Increased by £18.39M (-100%)
Debt Ratio (%)
100%
Decreased by 51.58% (-34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Ross Greener Appointed
8 Months Ago on 10 Jan 2025
Miss Reshma Padmanabhan Mathilakath Appointed
8 Months Ago on 10 Jan 2025
Matthew Yates Resigned
8 Months Ago on 10 Jan 2025
Mrs Alexandra Clare Thomas Hathaway Appointed
8 Months Ago on 10 Jan 2025
Small Accounts Submitted
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Accounting Period Extended
1 Year 4 Months Ago on 8 May 2024
Mr Mark Anderson Appointed
1 Year 6 Months Ago on 29 Feb 2024
Warren Amerine Stephens (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Alerts
Get Credit Report
Discover Quay House Admirals Way Land Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 June 2025 with no updates
Submitted on 16 Jun 2025
Appointment of Mr Ross Greener as a director on 10 January 2025
Submitted on 16 Jan 2025
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on 10 January 2025
Submitted on 13 Jan 2025
Termination of appointment of Matthew Yates as a director on 10 January 2025
Submitted on 13 Jan 2025
Appointment of Miss Reshma Padmanabhan Mathilakath as a secretary on 10 January 2025
Submitted on 13 Jan 2025
Accounts for a small company made up to 29 February 2024
Submitted on 5 Dec 2024
Resolutions
Submitted on 3 Nov 2024
Second filing of Confirmation Statement dated 16 June 2024
Submitted on 2 Nov 2024
Statement of capital following an allotment of shares on 29 February 2024
Submitted on 28 Oct 2024
Confirmation statement made on 16 June 2024 with updates
Submitted on 1 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs