Company NameFoundry Salford Management Company Limited
Company StatusActive
Company Number09865548
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nathan Samuel Alexander
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Michael William Docherty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Simon Grimley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Simon Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Alexei Christopher Lord
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Wenyong Xie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMs Tamsin Alice Visick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Timothy Graham Heatley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital & Centric, Phoenix 72 Chapeltown Street
Manchester
M1 2EY
Director NameMr Adam Stuart Higgins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital & Centric, Phoenix 72 Chapeltown Street
Manchester
M1 2EY
Director NameMr Dominic Labi Apenteng
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Ian William Scruton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Nicholas Joseph Steiert
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Foundry Ordsall Lane
Salford
M5 3LW

Location

Registered AddressUnit 1, The Foundry
Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

22 January 2021Registered office address changed from Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 (1 page)
16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Notification of a person with significant control statement (2 pages)
21 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
21 November 2019Cessation of Capital & Centric (Salford Quays) Limited as a person with significant control on 21 February 2019 (1 page)
29 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
27 February 2019Cancellation of shares. Statement of capital on 21 February 2019
  • GBP 12.00
(4 pages)
27 February 2019Purchase of own shares. (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 January 2018Confirmation statement made on 9 November 2017 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 13
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 13
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)