UKBizDB.co.uk

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitehall Quays Management Company Limited. The company was founded 22 years ago and was given the registration number 04299953. The firm's registered office is in MANCHESTER. You can find them at Livingcity Centre 10 Durling Street, Ardwick Green, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED
Company Number:04299953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Livingcity Centre 10 Durling Street, Ardwick Green, Manchester, M12 6FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Livingcity Centre, 10 Durling Street, Manchester, M12 6FS

Corporate Secretary29 May 2014Active
21, Hollowgate, Rotherham, United Kingdom, S60 2LE

Director29 May 2014Active
Livingcity Centre, 10 Durling Street, Ardwick Green, Manchester, M12 6FS

Director29 May 2014Active
120 Whitehall Waterfront, Riverside Way, Leeds, England, LS1 4EF

Director29 April 2021Active
Livingcity Centre, 10 Durling Street, Ardwick Green, Manchester, M12 6FS

Director09 November 2015Active
154, Whitehall Waterfront, Riverside Way, Leeds, England, LS1 4EG

Director17 January 2020Active
50, The Drive, Roundhay, Leeds, United Kingdom, LS8 1JH

Director29 May 2014Active
6 Loxley Court, Sheffield, S6 4SF

Secretary01 July 2008Active
2 Coggan Way, Bishopthorpe, York, YO23 2QX

Secretary05 October 2001Active
The Exchange, Manor Court, Newcastle Upon Tyne, United Kingdom, NE2 2JA

Secretary27 May 2009Active
3 Buttacre Lane, Askham Richard, York, YO23 3PE

Secretary01 December 2003Active
1, Berkeley Street, London, England, W1J 8DJ

Corporate Secretary29 November 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary05 October 2001Active
52, New Inn Hall Street, Oxford, England, OX1 2DN

Director04 October 2013Active
52, New Inn Hall Street, Oxford, England, OX1 2DN

Director04 October 2013Active
The Laurels Monk Stray, Malton Road, York, YO3 9TD

Director05 October 2001Active
Livingcity Centre, 10 Durling Street, Ardwick Green, Manchester, M12 6FS

Director29 November 2013Active
2 Coggan Way, Bishopthorpe, York, YO23 2QX

Director05 October 2001Active
Apartment 161, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EE

Director09 November 2015Active
19 Lilac Avenue, Hull Road, York, YO10 3AS

Director01 December 2003Active
Toast, Wellington Street, Leeds, England, LS1 4JY

Director09 November 2015Active
The Exchange, Manor Court, Newcastle Upon Tyne, United Kingdom, NE2 2JA

Director27 May 2009Active
16, Woodhill Crescent, Cookridge, Leeds, United Kingdom, LS16 7BX

Director29 May 2014Active
7 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EE

Director29 May 2014Active
Bishopthorpe Garth, Sim Balk Lane Bishopthorpe, York, YO23 2UE

Director27 May 2009Active
The Gables, 79 Main Street Escrick, York, YO19 6JP

Director05 October 2001Active
15, Riverside Drive, Sprotbrough, Doncaster, United Kingdom, DN5 7LH

Director29 May 2014Active
Pollen House, 2nd Floor, 10 Cork Street, London, United Kingdom, W1S 3NP

Director29 November 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Director05 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director05 October 2001Active

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 (7 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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type dormant.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.