Company NameIslington Wharf Management Limited
DirectorAlastair James Cubbin
Company StatusActive
Company Number06271272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2007(16 years, 10 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 NameMr Alastair James Cubbin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed22 March 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameSimon Piers Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleSales Director
Correspondence Address10 West View Road
Norley
Frodsham
Cheshire
WA6 8NR
Director NameMark James Ryder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2AP
Wales
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMrs Daire Mary Townend
NationalityIrish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMr Michael Robert Andrew Finkill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2008(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMs Katherine May Sully
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMs Katherine May Sully
StatusResigned
Appointed28 June 2013(6 years after company formation)
Appointment Duration1 month (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2013(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMrs Daire Mary Townend
StatusResigned
Appointed01 August 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2018)
RoleCompany Director
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMr Wesley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMr Michael Robert Horner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMiss Kate Howe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Thomas Michael Webber
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Salford
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£3,369
Current Liabilities£3,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
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

10 March 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 May 2020Notification of Waterside Places (General Partner) Limited as a person with significant control on 28 November 2019 (2 pages)
19 May 2020Withdrawal of a person with significant control statement on 19 May 2020 (2 pages)
22 April 2020Appointment of Mr Thomas Michael Webber as a director on 17 March 2020 (2 pages)
30 March 2020Termination of appointment of Kate Howe as a director on 24 January 2020 (1 page)
6 February 2020Registered office address changed from C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to Riverside House Irwell Street Salford M3 5EN on 6 February 2020 (1 page)
28 October 2019Director's details changed for Miss Kate Howe on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Daire Mary Townend as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Alastair James Cubbin as a director on 29 March 2019 (2 pages)
3 December 2018Termination of appointment of Michael Robert Horner as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Kate Howe as a director on 30 November 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2018Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Wesley Alan Erlam as a director on 22 March 2018 (1 page)
27 March 2018Appointment of Prism Cosec Limited as a secretary on 22 March 2018 (2 pages)
27 March 2018Appointment of Mr Michael Robert Horner as a director on 22 March 2018 (2 pages)
27 March 2018Termination of appointment of Daire Mary Townend as a secretary on 22 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
6 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
18 March 2015Director's details changed for Mr Wesley Alan Erlan on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Wesley Alan Erlan on 18 March 2015 (2 pages)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Wesley Alan Erlan as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Wesley Alan Erlan as a director on 17 December 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
10 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a director (2 pages)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a secretary (1 page)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a director (2 pages)
2 July 2013Appointment of Mrs Katie Sully as a secretary (1 page)
2 July 2013Appointment of Mrs Katie Sully as a secretary (1 page)
2 July 2013Termination of appointment of Daire Townend as a director (1 page)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Daire Townend as a director (1 page)
2 July 2013Secretary's details changed for Mrs Katie Sully on 28 June 2013 (1 page)
2 July 2013Secretary's details changed for Mrs Katie Sully on 28 June 2013 (1 page)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Islington Wharf Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Daire Townend as a secretary (1 page)
2 July 2013Termination of appointment of Daire Townend as a secretary (1 page)
11 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
11 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
11 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 July 2012Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page)
25 July 2012Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
25 July 2012Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mrs Daire Mary Townend on 6 July 2012 (1 page)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Daire Mary Townend on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
12 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Annual return made up to 6 June 2011 no member list (5 pages)
14 July 2011Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Mr Michael Robert Andrew Finkill on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages)
14 July 2011Annual return made up to 6 June 2011 no member list (5 pages)
14 July 2011Annual return made up to 6 June 2011 no member list (5 pages)
14 July 2011Director's details changed for Ms Katherine May Sully on 6 June 2010 (2 pages)
14 July 2011Director's details changed for Ms Daire Mary Mulcahy on 6 June 2010 (2 pages)
11 July 2011Annual return made up to 4 July 2010 (15 pages)
11 July 2011Annual return made up to 4 July 2010 (15 pages)
11 July 2011Annual return made up to 4 July 2010 (15 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Annual return made up to 6 June 2010 (15 pages)
8 November 2010Annual return made up to 6 June 2010 (15 pages)
8 November 2010Annual return made up to 6 June 2010 (15 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Director and secretary's change of particulars / daire mulcahy / 24/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / daire mulcahy / 24/08/2009 (1 page)
27 August 2009Annual return made up to 04/07/09 (10 pages)
27 August 2009Annual return made up to 04/07/09 (10 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
22 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 April 2009Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
3 April 2009Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
24 September 2008Annual return made up to 06/06/08 (4 pages)
24 September 2008Annual return made up to 06/06/08 (4 pages)
9 September 2008Appointment terminated director simon howard (1 page)
9 September 2008Director appointed katherine may sully (2 pages)
9 September 2008Appointment terminated director mark ryder (1 page)
9 September 2008Director appointed michael robert andrew finkill (2 pages)
9 September 2008Appointment terminated director mark ryder (1 page)
9 September 2008Director appointed katherine may sully (2 pages)
9 September 2008Director appointed michael robert andrew finkill (2 pages)
9 September 2008Appointment terminated director simon howard (1 page)
25 July 2008Director appointed simon piers howard logged form (2 pages)
25 July 2008Director appointed simon piers howard logged form (2 pages)
19 December 2007Registered office changed on 19/12/07 from: willow grange church road watford hertfordshire WD17 4QA (1 page)
19 December 2007Registered office changed on 19/12/07 from: willow grange church road watford hertfordshire WD17 4QA (1 page)
6 June 2007Incorporation (24 pages)
6 June 2007Incorporation (24 pages)