Company NameManchester Quays Developments (MGY) Limited
Company StatusActive
Company Number10617808
CategoryPrivate Limited Company
Incorporation Date14 February 2017(6 years, 7 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 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
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 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
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 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
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 47 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 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (6 days from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2023 (8 months, 2 weeks ago)
Next Return Due26 January 2024 (4 months from now)

Filing History

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 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
19 February 2019Change of details for Cork Street Properties Management Ltd as a person with significant control on 21 June 2018 (2 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 Jonathan Raine 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)
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)