Company Name109 Princess Street Management Company Limited
DirectorPaul John Schofield
Company StatusActive
Company Number03481557
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul John Schofield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(6 years after company formation)
Appointment Duration20 years, 3 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBlock Living, Bonded Warehouse, 18 Lower Byrom St
Manchester
M3 4AP
Secretary NameBlockliving Limited (Corporation)
StatusCurrent
Appointed29 April 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months
Correspondence AddressBlockliving, Bonded Warehouse, 18 Lower Byrom Str
Manchester
M3 4AP
Director NameIan Oliphant Goulty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Drive
Bowdon
Altrincham
Cheshire
WA14 3QU
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Head Barn
The Wash
High Peak
SK23 0QL
Secretary NameJohn Martin Hepplestone
NationalityBritish
StatusResigned
Appointed16 February 1998(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Head Barn
The Wash
High Peak
SK23 0QL
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameScott Matthew Haverly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 November 2004)
RoleProperty Director
Correspondence Address105
63 Bloom Streeet
Manchester
Greater Manchester
M1 3LR
Director NameThomas Alexander Whitehead
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2006)
RoleTown Planner
Correspondence AddressApartment 301
63 Bloom Street
Manchester
M1 3LR
Director NameJohn William Hornby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirts Floor 121 Princess Street
Manchester
M1 7AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed13 November 2007(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 April 2022)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressBlock Living, Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Paul Schofield
9.68%
Ordinary A
1 at £1Amy Driffill & Ryan Oddie
3.23%
Ordinary A
1 at £1Andrew Morris
3.23%
Ordinary A
1 at £1Andrew Perry
3.23%
Ordinary A
1 at £1Bloom Street Properties LTD
3.23%
Ordinary A
1 at £1Cyrille Rollet & Emma Stewart
3.23%
Ordinary A
1 at £1Joe Robert Hinchey
3.23%
Ordinary A
1 at £1Jonathan Tetley
3.23%
Ordinary A
1 at £1Jonathan Yee
3.23%
Ordinary A
1 at £1Larchmaine Properties LTD
3.23%
Ordinary B
1 at £1Miss Minel Shah
3.23%
Ordinary A
1 at £1Mr N. Spencer & Mr S.c. Martin
3.23%
Ordinary A
1 at £1Mr P.r. Reeves
3.23%
Ordinary A
1 at £1Ms J. Fowler & Mr T. Locke
3.23%
Ordinary A
1 at £1N. Velarde & M. Mendoza
3.23%
Ordinary A
1 at £1Powell & Co Property
3.23%
Ordinary A
1 at £1Professor Wendy Ruth Flavell
3.23%
Ordinary A
1 at £1Rachael Burns
3.23%
Ordinary A
1 at £1Suttons City Living LTD
3.23%
Ordinary A
1 at £1Wei Lau Shieong
3.23%
Ordinary A
-OTHER
29.03%
-

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 April 2022Appointment of Blockliving Limited as a secretary on 29 April 2022 (2 pages)
29 April 2022Termination of appointment of Revolution Property Management Ltd as a secretary on 29 April 2022 (1 page)
29 April 2022Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Block Living, Bonded Warehouse, 18 Lower Byrom Street Manchester M3 4AP on 29 April 2022 (1 page)
29 April 2022Notification of Blockliving Limited as a person with significant control on 29 April 2022 (2 pages)
29 April 2022Cessation of Revolution Property Management Limited as a person with significant control on 29 April 2022 (1 page)
5 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 31
(6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 31
(6 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 31
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 31
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 31
(6 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 31
(6 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 31
(6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 January 2013Termination of appointment of John William Hornby as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of John William Hornby as a director on 16 January 2013 (1 page)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages)
14 April 2011Appointment of John William Hornby as a director (2 pages)
14 April 2011Termination of appointment of John Hepplestone as a director (1 page)
14 April 2011Appointment of John William Hornby as a director (2 pages)
14 April 2011Termination of appointment of John Hepplestone as a director (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
29 June 2010Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page)
29 June 2010Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page)
29 June 2010Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page)
15 June 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Suttons City Living Limited on 14 June 2010 (2 pages)
15 June 2010Secretary's details changed for Suttons City Living Limited on 14 June 2010 (2 pages)
15 June 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 15 June 2010 (1 page)
21 April 2010Director's details changed for Paul John Schofield on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Paul John Schofield on 21 April 2010 (2 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 06/06/09; full list of members (7 pages)
16 June 2009Return made up to 06/06/09; full list of members (7 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings portland street manchester lancashire M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings portland street manchester lancashire M1 4PZ (1 page)
18 June 2008Return made up to 06/06/08; full list of members (7 pages)
18 June 2008Return made up to 06/06/08; full list of members (7 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
4 May 2007Return made up to 16/12/06; full list of members (10 pages)
4 May 2007Return made up to 16/12/06; full list of members (10 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
26 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 December 2005Return made up to 16/12/05; full list of members (11 pages)
12 December 2005Return made up to 16/12/05; full list of members (11 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
24 June 2004Return made up to 16/12/03; change of members (9 pages)
24 June 2004Return made up to 16/12/03; change of members (9 pages)
17 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Return made up to 16/12/01; no change of members (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
21 January 2004Return made up to 16/12/01; no change of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Registered office changed on 13/09/02 from: brighton house 273/275 wilmslow road manchester M14 5JQ (2 pages)
13 September 2002Registered office changed on 13/09/02 from: brighton house 273/275 wilmslow road manchester M14 5JQ (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
12 October 2001Return made up to 16/12/00; no change of members (8 pages)
12 October 2001Return made up to 16/12/00; no change of members (8 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
7 January 2000Return made up to 16/12/98; full list of members (6 pages)
7 January 2000Return made up to 16/12/98; full list of members (6 pages)
7 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
4 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(18 pages)
4 March 1998Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB (1 page)
4 March 1998Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB (1 page)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
4 March 1998Conve 13/02/98 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(18 pages)
4 March 1998Conve 13/02/98 (1 page)
27 February 1998Company name changed inhoco 725 LIMITED\certificate issued on 02/03/98 (3 pages)
27 February 1998Company name changed inhoco 725 LIMITED\certificate issued on 02/03/98 (3 pages)
16 December 1997Incorporation (21 pages)
16 December 1997Incorporation (21 pages)