Company NameThe Salford Quays Company Limited
DirectorHarinder Singh Dhaliwal
Company StatusActive
Company Number07693075
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)
Previous NameThe Salford Quays Letting Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harinder Singh Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Redhill Street
Manchester
M4 5BA
Secretary NameMr Harinder Dhaliwal
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Redhill Street
Manchester
M4 5BA

Location

Registered AddressUnit 4 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harinder Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth£30,249
Cash£3,715
Current Liabilities£115,035

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

22 April 2021Delivered on: 27 April 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
14 June 2022Satisfaction of charge 076930750001 in full (1 page)
19 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Registration of charge 076930750001, created on 22 April 2021 (28 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Notification of Harinder Singh Dhaliwal as a person with significant control on 5 July 2016 (2 pages)
18 August 2017Notification of Harinder Singh Dhaliwal as a person with significant control on 5 July 2016 (2 pages)
18 August 2017Notification of Harinder Singh Dhaliwal as a person with significant control on 18 August 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 February 2017Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 6 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
22 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
22 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
9 August 2011Company name changed the salford quays letting company LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Company name changed the salford quays letting company LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)