109 PRINCESS STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481557

Incorporation date

16/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Block Living, Bonded Warehouse,, 18 Lower Byrom Street, Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-06 with updates
dot icon15/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/04/2022
Appointment of Blockliving Limited as a secretary on 2022-04-29
dot icon29/04/2022
Notification of Blockliving Limited as a person with significant control on 2022-04-29
dot icon29/04/2022
Cessation of Revolution Property Management Limited as a person with significant control on 2022-04-29
dot icon29/04/2022
Termination of appointment of Revolution Property Management Ltd as a secretary on 2022-04-29
dot icon29/04/2022
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Block Living, Bonded Warehouse, 18 Lower Byrom Street Manchester M3 4AP on 2022-04-29
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/02/2020
Secretary's details changed for Revolution Property Management Ltd on 2020-02-06
dot icon29/01/2020
Notification of Revolution Property Management Limited as a person with significant control on 2020-01-29
dot icon29/01/2020
Withdrawal of a person with significant control statement on 2020-01-29
dot icon29/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-29
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon02/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon27/07/2015
Secretary's details changed for Revolution Property Management Ltd on 2015-07-09
dot icon16/07/2015
Registered office address changed from C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2015-07-16
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Termination of appointment of John William Hornby as a director on 2013-01-16
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mr Paul John Schofield on 2011-06-03
dot icon14/04/2011
Appointment of John William Hornby as a director
dot icon14/04/2011
Termination of appointment of John Hepplestone as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Revolution Property Management Ltd on 2010-06-06
dot icon15/06/2010
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2010-06-15
dot icon15/06/2010
Secretary's details changed for Suttons City Living Limited on 2010-06-14
dot icon21/04/2010
Director's details changed for Paul John Schofield on 2010-04-21
dot icon24/03/2010
Secretary's details changed for Suttons City Living Limited on 2010-03-16
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from hallidays portland buildings portland street manchester lancashire M1 4PZ
dot icon18/06/2008
Return made up to 06/06/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon04/05/2007
Return made up to 16/12/06; full list of members
dot icon31/08/2006
Director resigned
dot icon26/05/2006
Accounts for a small company made up to 2005-12-31
dot icon19/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 16/12/05; full list of members
dot icon09/06/2005
New director appointed
dot icon15/11/2004
Director resigned
dot icon24/06/2004
Return made up to 16/12/03; change of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Return made up to 16/12/02; full list of members
dot icon21/01/2004
Return made up to 16/12/01; no change of members
dot icon21/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Director resigned
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
Registered office changed on 13/09/02 from: brighton house 273/275 wilmslow road manchester M14 5JQ
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/10/2001
Compulsory strike-off action has been discontinued
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
Return made up to 16/12/00; no change of members
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon07/01/2000
Return made up to 16/12/98; full list of members
dot icon07/01/2000
Accounts for a dormant company made up to 1998-12-31
dot icon07/01/2000
Return made up to 16/12/99; full list of members
dot icon11/10/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB
dot icon04/03/1998
Conve 13/02/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon27/02/1998
Certificate of change of name
dot icon16/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Paul John
Director
09/01/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at Block Living, Bonded Warehouse,, 18 Lower Byrom Street, Manchester M3 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED?

toggle

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/12/1997 .

Where is 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED located?

toggle

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED is registered at Block Living, Bonded Warehouse,, 18 Lower Byrom Street, Manchester M3 4AP.

What does 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED do?

toggle

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-12-31.