Company NameDeansgate Quay (Manchester) Management Limited
Company StatusActive
Company Number03888328
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

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 NameDr Nicholas James Turnbull
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed12 August 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameCatherine Susan Cooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Manager Chemicals
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Wing Yung Chan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Marcus Johns
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameElizabeth Claridge
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill And Clark Ltd (Corporation)
StatusCurrent
Appointed26 July 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Secretary NameRevolution Property Management Ltd (Corporation)
StatusCurrent
Appointed26 July 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Secretary NameDavid Lawrence Caesar
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSurveyor
Correspondence Address17 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Secretary NameMr Graham Victor Martin
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameKaren Prosser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2010)
RoleConsultant
Correspondence AddressFlat 64 384 Deansgate Quay
Manchester
Lancashire
M3 4LA
Director NamePeter Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2010)
RoleHotels
Correspondence Address12 South Frederick Street
Dublin
Dublin 2
Irish
Director NameSamuel Blunt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2010)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Way
Manchester
Lancashire
M20 6JT
Director NamePaul Alfieri
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2011)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressApt 57 386 Deansgate Quay
Manchester
Gtr Manchester
M3 4LB
Director NameKnaled Michael McGonnell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 September 2008)
RoleConsultant
Correspondence AddressFlat 55 386 Deansgate Quay
Manchester
Lancashire
M3 4LB
Director NameMr Benjamin James Coster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2011)
RoleProperty Development
Country of ResidenceBahrain
Correspondence Address34 Deansgate Quay
388 Deansgate
Manchester
Lancashire
M3 4LB
Director NameMrs Jane Elizabeth Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2010(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1st Floor
121 Princess Street
Manchester
M1 7AG
Director NameMr Rahul Niki Jerath
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2010(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
121 Princess Street
Manchester
M1 7AG
Director NameRiad Muhamed Alam
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 121 Princess Street
Manchester
M1 7AG
Director NameMiss Michelle Dawn Hall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 121 Princess Street
Manchester
M1 7AG
Director NameMr Peter Brookes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMatthew Meynell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Kevin Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Samuel How Lai Luk
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(14 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 August 2022)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMs Catherine Susan Cooper
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(15 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 July 2015)
RoleBusiness Manager Chemicals
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMichael Alan Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2023)
RoleEditor
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed13 July 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2010)
Correspondence Address4 Tripps Mews
Didsbury
Manchester
M20 2JT

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Andrew Collard & Jennifer Collard
2.91%
Ordinary
3 at £1Julian Richer
2.91%
Ordinary
2 at £1Elizabeth Barber
1.94%
Ordinary
2 at £1F. Barthez
1.94%
Ordinary
2 at £1Ismail Adam
1.94%
Ordinary
2 at £1Julie Norbury & Alan Norbury
1.94%
Ordinary
2 at £1Peter Murphy
1.94%
Ordinary
1 at £1Alan Shaper & Joyce Shaper
0.97%
Ordinary
1 at £1Alessandro Conti & Natalie Conti
0.97%
Ordinary
1 at £1Alison Corteen & John Mcguinn
0.97%
Ordinary
1 at £1Alison Lancelott & Jeffrey Dunn
0.97%
Ordinary
1 at £1Amna Khalid & Nauman Khalid
0.97%
Ordinary
1 at £1Andrew Peters & Malcolm Peters
0.97%
Ordinary
1 at £1Anhony Lovett & Nauman Khalid
0.97%
Ordinary
1 at £1Anjum Iqbal & Javed Iqbal
0.97%
Ordinary
1 at £1Anthony Lovett
0.97%
Ordinary
1 at £1Baljinder Uppal & Palminder Uppal
0.97%
Ordinary
1 at £1Ben Coster
0.97%
Ordinary
1 at £1Blondell Bennett & Halden Bennett
0.97%
Ordinary
1 at £1Bollington Estates LTD
0.97%
Ordinary
1 at £1Brand
0.97%
Ordinary
1 at £1Brian Cowley
0.97%
Ordinary
1 at £1Bushra Ahmed
0.97%
Ordinary
1 at £1Caroline Francis
0.97%
Ordinary
1 at £1Catherine Benson & Paul Benson
0.97%
Ordinary
1 at £1Catherine Cooper
0.97%
Ordinary
1 at £1Charlotte Hicks & Stuart Hicks
0.97%
Ordinary
1 at £1Christian Williams
0.97%
Ordinary
1 at £1Christine Brookes & Peter Brookes
0.97%
Ordinary
1 at £1Christopher Butler
0.97%
Ordinary
1 at £1Colin Shaper
0.97%
Ordinary
1 at £1Corinne Davey
0.97%
Ordinary
1 at £1David Cohen & Philip Green
0.97%
Ordinary
1 at £1David Stratton & John Hepplestone
0.97%
Ordinary
1 at £1Deborah Bramwell
0.97%
Ordinary
1 at £1Deidre Mallon & James Mallon
0.97%
Ordinary
1 at £1Denis Gorey
0.97%
Ordinary
1 at £1Diane Hawkins & Stephen Hawkins
0.97%
Ordinary
1 at £1Dr Richard William Belcher
0.97%
Ordinary
1 at £1Eamon O'loughlin
0.97%
Ordinary
1 at £1Elizabeth Topalian & John Topalian
0.97%
Ordinary
1 at £1Hannah Mallatratt
0.97%
Ordinary
1 at £1Heathe Snyder
0.97%
Ordinary
1 at £1Ian Crowther
0.97%
Ordinary
1 at £1Ian Mcintosh
0.97%
Ordinary
1 at £1James Karran
0.97%
Ordinary
1 at £1Jane Ansell
0.97%
Ordinary
1 at £1Jane Clarke & Kevin Clarke
0.97%
Ordinary
1 at £1John Burgess
0.97%
Ordinary
1 at £1John Cornwell
0.97%
Ordinary
1 at £1John O'gara
0.97%
Ordinary
1 at £1Jonathan Fallon
0.97%
Ordinary
1 at £1K.c. Homes
0.97%
Ordinary
1 at £1Karen West
0.97%
Ordinary
1 at £1Khaled Mcgonnell
0.97%
Ordinary
1 at £1Kidd Jonathan
0.97%
Ordinary
1 at £1Laila Hariri
0.97%
Ordinary
1 at £1Leslie O'neill
0.97%
Ordinary
1 at £1Louise Ross
0.97%
Ordinary
1 at £1Marcus Bent
0.97%
Ordinary
1 at £1Mark Mastrangelo
0.97%
Ordinary
1 at £1Matthew Meynell
0.97%
Ordinary
1 at £1Messr Mcgoff
0.97%
Ordinary
1 at £1Michael Beck & Gerralynn Beck
0.97%
Ordinary
1 at £1Michael Brown
0.97%
Ordinary
1 at £1Michael Harte
0.97%
Ordinary
1 at £1Michael Senior
0.97%
Ordinary
1 at £1Michael Senior & Carole Mcdonals
0.97%
Ordinary
1 at £1Michelle Hall
0.97%
Ordinary
1 at £1Miss Nicola Pope
0.97%
Ordinary
1 at £1Mr M. Senior & Ms McDonald
0.97%
Ordinary
1 at £1Mr Munib Ahmed
0.97%
Ordinary
1 at £1Nicholas Turnbull
0.97%
Ordinary
1 at £1Niki Jerath
0.97%
Ordinary
1 at £1Nurez Kamani
0.97%
Ordinary
1 at £1Osman Ikram & Omar Ikram
0.97%
Ordinary
1 at £1Patrick Fisher
0.97%
Ordinary
1 at £1Paul Alfieri
0.97%
Ordinary
1 at £1Pauline Buchanan & Andrew Buchanan
0.97%
Ordinary
1 at £1Pdi Media
0.97%
Ordinary
1 at £1Raymond Goggins
0.97%
Ordinary
1 at £1Riad Alam
0.97%
Ordinary
1 at £1Ripudaman Deo & Manjit Deo
0.97%
Ordinary
1 at £1Russell Conlen
0.97%
Ordinary
1 at £1Samuel Luk
0.97%
Ordinary
1 at £1Sarah Blunt & Samuel Blunt
0.97%
Ordinary
1 at £1Sarah D'arcy
0.97%
Ordinary
1 at £1Saroj Datta & Mridul Kumar
0.97%
Ordinary
1 at £1Sheena Winayak & Varendar Winayak
0.97%
Ordinary
1 at £1Susan Catterall & Jeffrey Catterall
0.97%
Ordinary
1 at £1Susmita Pearce
0.97%
Ordinary
1 at £1Thomas Barstow
0.97%
Ordinary
1 at £1Vinod Ehzuvan & Jastinder Sin Bal
0.97%
Ordinary
1 at £1Waleed Bouarki
0.97%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
16 February 2023Termination of appointment of Michael Alan Brown as a director on 15 February 2023 (1 page)
16 February 2023Appointment of Elizabeth Claridge as a director on 16 February 2023 (2 pages)
1 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Samuel How Lai Luk as a director on 17 August 2022 (1 page)
18 July 2022Termination of appointment of Kevin Clarke as a director on 15 July 2022 (1 page)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Marcus Johns as a director on 13 May 2020 (2 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
6 February 2020Director's details changed for Mr Kevin Clarke on 6 February 2020 (2 pages)
28 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page)
28 January 2020Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 June 2018Appointment of Wing Chan as a director on 27 June 2018 (2 pages)
3 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Peter Brookes as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Peter Brookes as a director on 10 April 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (12 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (12 pages)
1 September 2016Appointment of Michael Alan Brown as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Matthew Meynell as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Michael Alan Brown as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Matthew Meynell as a director on 1 September 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 103
(14 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 103
(14 pages)
12 August 2015Termination of appointment of Catherine Susan Cooper as a director on 30 July 2015 (1 page)
12 August 2015Appointment of Catherine Susan Cooper as a director on 30 July 2015 (2 pages)
12 August 2015Termination of appointment of Catherine Susan Cooper as a director on 30 July 2015 (1 page)
12 August 2015Appointment of Catherine Susan Cooper as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Ms Catherine Susan Cooper as a director on 29 July 2015 (2 pages)
11 August 2015Appointment of Ms Catherine Susan Cooper as a director on 29 July 2015 (2 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 1st 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 1st 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)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Termination of appointment of Michelle Dawn Hall as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Michelle Dawn Hall as a director on 28 January 2015 (1 page)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 103
(14 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 103
(14 pages)
13 August 2014Appointment of Mr Samuel How Lai Luk as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Dr Nicholas James Turnbull as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Samuel How Lai Luk as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Dr Nicholas James Turnbull as a director on 12 August 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 105
(13 pages)
23 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 105
(13 pages)
25 July 2013Termination of appointment of Riad Alam as a director (1 page)
25 July 2013Termination of appointment of Riad Alam as a director (1 page)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (14 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Appointment of Mr Kevin Clarke as a director (2 pages)
2 July 2012Appointment of Mr Kevin Clarke as a director (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 April 2011Termination of appointment of Paul Alfieri as a director (1 page)
14 April 2011Appointment of Michelle Dawn Hall as a director (2 pages)
14 April 2011Appointment of Matthew Meynell as a director (2 pages)
14 April 2011Termination of appointment of Jane Clarke as a director (1 page)
14 April 2011Appointment of Peter Brookes as a director (2 pages)
14 April 2011Termination of appointment of Benjamin Coster as a director (1 page)
14 April 2011Appointment of Michelle Dawn Hall as a director (2 pages)
14 April 2011Termination of appointment of Rahul Jerath as a director (1 page)
14 April 2011Termination of appointment of Paul Alfieri as a director (1 page)
14 April 2011Termination of appointment of Benjamin Coster as a director (1 page)
14 April 2011Appointment of Peter Brookes as a director (2 pages)
14 April 2011Appointment of Matthew Meynell as a director (2 pages)
14 April 2011Termination of appointment of Rahul Jerath as a director (1 page)
14 April 2011Termination of appointment of Jane Clarke as a director (1 page)
14 April 2011Appointment of Riad Muhamed Alam as a director (2 pages)
14 April 2011Appointment of Riad Muhamed Alam as a director (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for Paul Alfieri on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Paul Alfieri on 22 November 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Appointment of Revolution Property Management Ltd as a secretary (2 pages)
15 September 2010Appointment of Revolution Property Management Ltd as a secretary (2 pages)
26 July 2010Appointment of Mrs Jane Elizabeth Clarke as a director (2 pages)
26 July 2010Appointment of Mrs Jane Elizabeth Clarke as a director (2 pages)
26 July 2010Appointment of Mr Rahul Niki Jerath as a director (2 pages)
26 July 2010Appointment of Mr Rahul Niki Jerath as a director (2 pages)
29 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
29 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
2 June 2010Termination of appointment of Suttons City Living Limited as a secretary (1 page)
2 June 2010Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page)
2 June 2010Termination of appointment of Suttons City Living Limited as a secretary (1 page)
2 June 2010Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2 June 2010 (1 page)
30 April 2010Termination of appointment of Peter Murphy as a director (1 page)
30 April 2010Termination of appointment of Peter Murphy as a director (1 page)
22 April 2010Termination of appointment of Karen Prosser as a director (1 page)
22 April 2010Termination of appointment of Karen Prosser as a director (1 page)
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)
15 March 2010Termination of appointment of Samuel Blunt as a director (2 pages)
15 March 2010Termination of appointment of Samuel Blunt as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (24 pages)
14 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (24 pages)
6 December 2009Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 6 December 2009 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 50 granby row manchester M1 7AY (1 page)
14 July 2009Registered office changed on 14/07/2009 from 50 granby row manchester M1 7AY (1 page)
13 May 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
13 May 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2009Return made up to 22/11/08; full list of members (7 pages)
4 March 2009Return made up to 22/11/08; full list of members (7 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 September 2008Appointment terminated director knaled mcgonnell (1 page)
18 September 2008Appointment terminated director knaled mcgonnell (1 page)
12 August 2008Director appointed benjamin james coster (3 pages)
12 August 2008Director appointed benjamin james coster (3 pages)
13 December 2007Return made up to 22/11/07; full list of members (15 pages)
13 December 2007Return made up to 22/11/07; full list of members (15 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 50 granby row manchester lancashire M1 7AY (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Ad 13/07/07--------- £ si 101@1=101 £ ic 2/103 (23 pages)
30 July 2007Ad 13/07/07--------- £ si 101@1=101 £ ic 2/103 (23 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 50 granby row manchester lancashire M1 7AY (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
20 January 2007Return made up to 22/11/06; full list of members (7 pages)
20 January 2007Return made up to 22/11/06; full list of members (7 pages)
24 August 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 August 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
18 May 2005Return made up to 31/12/04; full list of members (5 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 31/12/04; full list of members (5 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 April 2004Amended accounts made up to 31 May 2003 (4 pages)
7 April 2004Amended accounts made up to 31 May 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 February 2004Return made up to 03/12/03; full list of members (5 pages)
14 February 2004Resolutions
  • RES13 ‐ Re agm, report & accts 09/02/04
(2 pages)
14 February 2004Resolutions
  • RES13 ‐ Re agm, report & accts 09/02/04
(2 pages)
14 February 2004Return made up to 03/12/03; full list of members (5 pages)
20 October 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Return made up to 03/12/02; full list of members (5 pages)
5 February 2003Return made up to 03/12/02; full list of members (5 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
25 November 2002Location of register of members (1 page)
25 November 2002Resolutions
  • RES13 ‐ Auditors renumeration 24/10/02
(1 page)
25 November 2002Return made up to 03/12/01; full list of members (7 pages)
25 November 2002Resolutions
  • RES13 ‐ Auditors renumeration 24/10/02
(1 page)
25 November 2002Return made up to 03/12/01; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
25 November 2002Location of register of members (1 page)
25 November 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
21 November 2002Restoration by order of the court (3 pages)
21 November 2002Restoration by order of the court (3 pages)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
26 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
2 January 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
10 January 2000New director appointed (3 pages)
10 January 2000New director appointed (3 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 December 1999Incorporation (18 pages)
3 December 1999Incorporation (18 pages)