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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Corporate Secretary | 26 July 2010 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 27 June 2018 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 16 February 2023 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 30 July 2015 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 13 May 2020 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 12 August 2014 | Active |
17 Frobisher Court, Old Hall, Warrington, England, WA5 5PQ | Secretary | 03 December 1999 | Active |
23 Gleneagles Road, Flixton, Manchester, M41 8SA | Secretary | 01 October 2001 | Active |
4, Tripps Mews, Didsbury, Manchester, M20 2JT | Corporate Secretary | 13 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 December 1999 | Active |
1st Floor, 121 Princess Street, Manchester, United Kingdom, M1 7AG | Director | 14 April 2011 | Active |
Apt 57 386 Deansgate Quay, Manchester, M3 4LB | Director | 13 July 2007 | Active |
19 Willow Way, Manchester, M20 6JT | Director | 13 July 2007 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 14 April 2011 | Active |
5 Front Street South, Trimdon Village, TS29 6LZ | Director | 13 September 2007 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 01 September 2016 | Active |
121, Princess Street, Manchester, Manchester, United Kingdom, M1 7AG | Director | 27 April 2010 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 02 July 2012 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 29 July 2015 | Active |
34 Deansgate Quay, 388 Deansgate, Manchester, M3 4LB | Director | 11 August 2008 | Active |
1st Floor, 121 Princess Street, Manchester, United Kingdom, M1 7AG | Director | 14 April 2011 | Active |
Whitehills, Combs, High Peak, SK23 9UX | Director | 03 December 1999 | Active |
121, Princess Street, Manchester, Manchester, United Kingdom, M1 7AG | Director | 27 April 2010 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 12 August 2014 | Active |
Flat 55 386 Deansgate Quay, Manchester, M3 4LB | Director | 31 August 2007 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 14 April 2011 | Active |
12 South Frederick Street, Dublin, IRISH | Director | 13 July 2007 | Active |
Flat 64 384 Deansgate Quay, Manchester, M3 4LA | Director | 13 July 2007 | Active |
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ | Director | 03 December 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 October 2001 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 October 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 03 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Officers | Change corporate secretary company with change date. | Download |
2024-02-20 | Officers | Change corporate secretary company with change date. | Download |
2024-01-30 | Officers | Change corporate secretary company with change date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Change corporate secretary company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.