Company Name355 Deansgate (Manchester) Management Limited
DirectorsMichael Edward Wolfe and Castlefield Gallery
Company StatusActive
Company Number04172773
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month 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 Michael Edward Wolfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameCastlefield Gallery (Corporation)
StatusCurrent
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address2 Hewitt Street
Manchester
Greater Manchester
M15 4GB
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameJohn Martin Hepplestone
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Director NameMrs Eleanor Martina Moran
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Kevin Bernard Moran
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2021)
RoleSports Management
Country of ResidenceEngland
Correspondence AddressOakwood
Groby Place
Altrincham
Cheshire
WA14 4AL
Secretary NameMr Kevin Bernard Moran
NationalityIrish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2021)
RoleSports Management
Country of ResidenceEngland
Correspondence AddressOakwood
Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 October 2003)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 October 2003)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

37 at £1Castlefield Gallery
37.00%
Ordinary
21 at £1Siobhan Bastable & Peter Bastable
21.00%
Ordinary
14 at £1Eleanor Martina Moran
14.00%
Ordinary
14 at £1James Moran
14.00%
Ordinary
14 at £1Kevin Bernard Moran
14.00%
Ordinary

Financials

Year2014
Net Worth£2,924
Cash£3,312
Current Liabilities£955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Termination of appointment of Kevin Bernard Moran as a secretary on 19 March 2021 (1 page)
3 June 2021Notification of a person with significant control statement (2 pages)
3 June 2021Registered office address changed from 9 Groby Place Altrincham Cheshire WA14 4AL to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 3 June 2021 (1 page)
3 June 2021Cessation of Eleanor Martina Moran as a person with significant control on 19 March 2021 (1 page)
3 June 2021Cessation of Kevin Bernard Moran as a person with significant control on 19 March 2021 (1 page)
3 June 2021Termination of appointment of Kevin Bernard Moran as a director on 19 March 2021 (1 page)
3 June 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
3 June 2021Appointment of Mr Michael Edward Wolfe as a director on 3 June 2021 (2 pages)
3 June 2021Termination of appointment of Eleanor Martina Moran as a director on 19 March 2021 (1 page)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Castlefield Gallery on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Eleanor Martina Moran on 21 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Kevin Bernard Moran on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Eleanor Martina Moran on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Castlefield Gallery on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Kevin Bernard Moran on 21 February 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 22/02/06; full list of members (8 pages)
22 February 2006Return made up to 22/02/06; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 22/02/05; full list of members (8 pages)
28 February 2005Return made up to 22/02/05; full list of members (8 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 April 2004Return made up to 05/03/04; full list of members (8 pages)
16 April 2004Return made up to 05/03/04; full list of members (8 pages)
20 February 2004Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 January 2003Resolutions
  • RES13 ‐ Approve accounts/agm ap 17/01/03
(1 page)
23 January 2003Resolutions
  • RES13 ‐ Approve accounts/agm ap 17/01/03
(1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: st johns court 70 quay street manchester M3 3EJ (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: st johns court 70 quay street manchester M3 3EJ (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed;new director appointed (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (4 pages)
5 March 2001Incorporation (17 pages)
5 March 2001Incorporation (17 pages)