Company NameIslington Wharf Locks Management Company Limited
Company StatusActive
Company Number11417647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2018(5 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChidinma Agwu
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameDavid Blackburn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSecondary Maths Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameJonathan Cropper
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleOrthopaedic Sports Medicine Territory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameLawrence John Davis
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameAlexander Millington
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameDan Thompson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Systems Adoption Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameCefin Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleIt General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Secretary NameStevenson Whyte Limited (Corporation)
StatusCurrent
Appointed01 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMr Michael Robert Horner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Salford Quays
Manchester
Greater Manchester
M50 3YJ
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Salford Quays
Manchester
Greater Manchester
M50 3YJ
Director NameMiss Kate Howe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(5 months, 2 weeks 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 Alastair James Cubbin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleChartered Accountant
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(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed15 June 2018(same day as company formation)
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed08 March 2019(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed17 March 2021(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2022)
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressStevenson Whyte
5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Alexander Millington as a director on 10 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
24 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Revolution Property Management Limited as a secretary on 28 February 2022 (1 page)
18 March 2022Appointment of Stevenson Whyte Limited as a secretary on 1 March 2022 (2 pages)
18 March 2022Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF on 18 March 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 March 2021Registered office address changed from Riverside House Irwell Street Salford M3 5EN United Kingdom to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 17 March 2021 (1 page)
17 March 2021Withdrawal of a person with significant control statement on 17 March 2021 (2 pages)
17 March 2021Notification of Revolution Property Management Limited as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Appointment of Revolution Property Management Limited as a secretary on 17 March 2021 (2 pages)
16 March 2021Termination of appointment of Prism Cosec Limited as a secretary on 1 March 2021 (1 page)
16 March 2021Notification of a person with significant control statement (2 pages)
16 March 2021Cessation of Waterside Places (General Partner) Limited as a person with significant control on 1 March 2021 (1 page)
11 March 2021Termination of appointment of Thomas Michael Webber as a director on 1 March 2021 (1 page)
11 March 2021Termination of appointment of Alastair James Cubbin as a director on 1 March 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
8 March 2021Appointment of Jonathan Cropper as a director on 5 March 2021 (2 pages)
8 March 2021Appointment of Dan Thompson as a director on 5 March 2021 (2 pages)
8 March 2021Appointment of Lawrence John Davis as a director on 5 March 2021 (2 pages)
8 March 2021Appointment of Cefin Williams as a director on 5 March 2021 (2 pages)
5 March 2021Appointment of Alexander Millington as a director on 5 March 2021 (2 pages)
5 March 2021Appointment of Chidinma Agwu as a director on 5 March 2021 (2 pages)
5 March 2021Appointment of David Blackburn as a director on 5 March 2021 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 June 2020Cessation of Daire Mary Townend as a person with significant control on 17 March 2020 (1 page)
3 June 2020Cessation of Kate Howe as a person with significant control on 17 March 2020 (1 page)
3 June 2020Notification of Waterside Places (General Partner) Limited as a person with significant control on 17 March 2020 (2 pages)
22 April 2020Appointment of Mr Thomas Michael Webber as a director on 17 March 2020 (2 pages)
22 April 2020Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Riverside House Irwell Street Salford M3 5EN on 22 April 2020 (1 page)
30 March 2020Termination of appointment of Kate Howe as a director on 24 January 2020 (1 page)
6 February 2020Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA United Kingdom to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 6 February 2020 (1 page)
28 October 2019Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Miss Kate Howe on 28 October 2019 (2 pages)
28 October 2019Change of details for Miss Kate Howe as a person with significant control on 28 October 2019 (2 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Daire Mary Townend as a director on 29 March 2019 (1 page)
7 May 2019Appointment of Prism Cosec Limited as a secretary on 8 March 2019 (2 pages)
7 May 2019Appointment of Mr Alastair James Cubbin as a director on 29 March 2019 (2 pages)
7 May 2019Termination of appointment of Revolution Property Management Limited as a secretary on 8 March 2019 (1 page)
13 December 2018Notification of Kate Howe as a person with significant control on 13 December 2018 (2 pages)
12 December 2018Cessation of Michael Robert Horner as a person with significant control on 30 November 2018 (1 page)
12 December 2018Termination of appointment of Michael Robert Horner as a director on 30 November 2018 (1 page)
12 December 2018Appointment of Kate Howe as a director on 1 December 2018 (2 pages)
26 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
15 June 2018Incorporation (44 pages)