Company NameManchester Quays Developments (MGY) Limited
Company StatusActive
Company Number10617808
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)
Previous NameManchester Quays Developments Seven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building 2 Atherton Street
Manchester
M3 3GS

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

13 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
23 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
17 July 2023Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages)
15 March 2023Accounts for a small company made up to 31 December 2021 (12 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
29 April 2022Accounts for a small company made up to 31 December 2020 (12 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
14 May 2021Change of details for Allied London Development Holdings Limited as a person with significant control on 13 May 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
24 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 July 2020Director's details changed for Mr Michael Julian Ingall on 10 July 2020 (2 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Change of details for Cork Street Properties Management Ltd as a person with significant control on 21 June 2018 (2 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
6 July 2018Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Michael Julian Ingall as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages)
3 April 2018Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
26 February 2018Change of name notice (2 pages)
22 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
22 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)