UKBizDB.co.uk

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED

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

This company is commonly known as Deansgate Quay (manchester) Management Limited. The company was founded 24 years ago and was given the registration number 03888328. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED
Company Number:03888328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Corporate Secretary26 July 2010Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director27 June 2018Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director16 February 2023Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director30 July 2015Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director13 May 2020Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director12 August 2014Active
17 Frobisher Court, Old Hall, Warrington, England, WA5 5PQ

Secretary03 December 1999Active
23 Gleneagles Road, Flixton, Manchester, M41 8SA

Secretary01 October 2001Active
4, Tripps Mews, Didsbury, Manchester, M20 2JT

Corporate Secretary13 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 December 1999Active
1st Floor, 121 Princess Street, Manchester, United Kingdom, M1 7AG

Director14 April 2011Active
Apt 57 386 Deansgate Quay, Manchester, M3 4LB

Director13 July 2007Active
19 Willow Way, Manchester, M20 6JT

Director13 July 2007Active
384a, Deansgate, Manchester, England, M3 4LA

Director14 April 2011Active
5 Front Street South, Trimdon Village, TS29 6LZ

Director13 September 2007Active
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director01 September 2016Active
121, Princess Street, Manchester, Manchester, United Kingdom, M1 7AG

Director27 April 2010Active
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director02 July 2012Active
384a, Deansgate, Manchester, England, M3 4LA

Director29 July 2015Active
34 Deansgate Quay, 388 Deansgate, Manchester, M3 4LB

Director11 August 2008Active
1st Floor, 121 Princess Street, Manchester, United Kingdom, M1 7AG

Director14 April 2011Active
Whitehills, Combs, High Peak, SK23 9UX

Director03 December 1999Active
121, Princess Street, Manchester, Manchester, United Kingdom, M1 7AG

Director27 April 2010Active
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director12 August 2014Active
Flat 55 386 Deansgate Quay, Manchester, M3 4LB

Director31 August 2007Active
384a, Deansgate, Manchester, England, M3 4LA

Director14 April 2011Active
12 South Frederick Street, Dublin, IRISH

Director13 July 2007Active
Flat 64 384 Deansgate Quay, Manchester, M3 4LA

Director13 July 2007Active
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director03 December 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 October 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 December 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Director03 December 1999Active

People with Significant Control

Hill And Clark Ltd
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change corporate secretary company with change date.

Download
2024-02-20Officers

Change corporate secretary company with change date.

Download
2024-01-30Officers

Change corporate secretary company with change date.

Download
2024-01-30Address

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

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Change corporate secretary company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-28Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.