UKBizDB.co.uk

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clippers Quay (south Ferry Island) Management Company Limited. The company was founded 24 years ago and was given the registration number 03822618. The firm's registered office is in . You can find them at 346 Deansgate, Manchester, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED
Company Number:03822618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:346 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
346 Deansgate, Manchester, M3 4LY

Director04 April 2022Active
240, South Ferry Quay, Liverpool, England, L3 4EH

Director13 December 2023Active
Andrew Louis, 8 - 10 East Prescot Road, Liverpool, England, L14 1PW

Director01 November 2021Active
336 South Ferry Quay, Liverpool, L3 4EL

Director20 March 2002Active
46, Whitewell Drive, Wirral, England, CH49 4PF

Director13 December 2023Active
Andrew Louis, 8 - 10 East Prescot Road, Liverpool, England, L14 1PW

Director11 November 2016Active
312, South Ferry Quay, Liverpool, L3 4EJ

Director21 August 2014Active
304 South Ferry Quay, Liverpool, L3 4EJ

Secretary01 August 2006Active
402 South Ferry Quay, Liverpool, L3 4EL

Secretary22 January 2009Active
277 South Ferry Quay, Liverpool, L3 4EE

Secretary04 April 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1999Active
346 Deansgate, Manchester, M3 4LY

Director03 November 2015Active
232 South Ferry Quay, Liverpool, L3 4EH

Director20 March 2002Active
31 Lindsey Crescent, Kenilworth, CV8 1FL

Director20 March 2002Active
400 South Ferry Quay, Liverpool, L3 4EL

Director01 November 2004Active
346 Deansgate, Manchester, M3 4LY

Director14 July 2016Active
304 Southferry Quay, Liverpool, L3 4EJ

Director17 July 2003Active
374 South Ferry Quay, Liverpool, L3 4EL

Director16 July 2003Active
262 South Ferry Quay, Liverpool, L3 4EJ

Director10 July 2007Active
108 High Street, Stevenage, SG1 3DW

Director10 August 1999Active
402 South Ferry Quay, Liverpool, L3 4EL

Director20 March 2002Active
420, South Ferry Quay, Liverpool, England, L3 4EL

Director01 August 2014Active
414 South Ferry Quay, Liverpool, L3 4EL

Director20 March 2002Active
286 South Ferry Quay, Liverpool, L3 4EJ

Director10 July 2007Active
244 South Ferry Quay, Liverpool, L3 4EH

Director20 March 2002Active
288 South Ferry Quay, Liverpool, L3 4EJ

Director10 July 2007Active
Wren Properties Ltd, 696 Wilmslow Road, Manchester, England, M20 2DN

Director15 March 2021Active
204 South Ferry Quay, Liverpool, L3 4EH

Director20 March 2002Active
382 South Ferry Quay, Waterside Village, Liverpool, L3 4EL

Director20 March 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 August 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Change person director company with change date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.