BRITANNIA QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965577

Incorporation date

17/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon06/03/2026
Director's details changed for Mark Jotham on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon08/12/2025
Termination of appointment of Alan Alexander Grant as a director on 2025-11-16
dot icon08/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/12/2022
Termination of appointment of Peter Thompson as a director on 2022-12-02
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Director's details changed for Peter Thompson on 2020-01-01
dot icon09/12/2020
Director's details changed for Mark Jotham on 2020-01-01
dot icon09/12/2020
Director's details changed for Peter Thompson on 2020-01-01
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon10/12/2019
Registered office address changed from 168 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 2019-12-10
dot icon08/10/2019
Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 168 Northenden Road Sale M33 3HE on 2019-10-08
dot icon07/10/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-10-01
dot icon07/10/2019
Appointment of Stevenson Whyte as a secretary on 2019-10-01
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/10/2018
Termination of appointment of Malcolm John Phillip Howells as a director on 2018-10-06
dot icon30/07/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Faz Farruk Siddie as a director on 2018-04-04
dot icon27/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Appointment of Mr Alan Alexander Grant as a director on 2017-06-27
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-16 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-16 no member list
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Graymarsh Property Services Limited as a secretary
dot icon31/03/2014
Termination of appointment of Sarah Dickinson as a secretary
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-16 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/11/2011
Annual return made up to 2011-11-16 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-16 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-16 no member list
dot icon16/11/2009
Director's details changed for Peter Thompson on 2009-10-02
dot icon16/11/2009
Director's details changed for Mark Jotham on 2009-11-02
dot icon16/11/2009
Director's details changed for Faz Farruk Siddie on 2009-10-02
dot icon16/11/2009
Director's details changed for Malcolm John Phillip Howells on 2009-11-02
dot icon14/09/2009
Director appointed faz farruk siddie
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 17/11/08
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed peter thompson
dot icon03/03/2008
Director's change of particulars / malcolm howells / 25/02/2008
dot icon26/02/2008
Director appointed mark jotham
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
Secretary resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon20/11/2007
Annual return made up to 17/11/07
dot icon20/11/2007
Registered office changed on 20/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon22/10/2007
New director appointed
dot icon08/06/2007
Accounts made up to 2006-12-31
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
Registered office changed on 24/05/07 from: unit 6 harvard court winwick quay warrinton cheshire WA2 8LT
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon19/12/2006
Annual return made up to 17/11/06
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon20/01/2006
Annual return made up to 17/11/05
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Annual return made up to 17/11/04
dot icon02/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon17/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
01/10/2019 - Present
158
Young, William
Director
16/11/2003 - 13/10/2005
9
GRAYMARSH PROPERTY SERVICES LIMITED
Corporate Secretary
30/03/2014 - 30/09/2019
56
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
09/05/2007 - 30/12/2007
271
Robinson, Stephen
Director
16/11/2003 - 24/04/2007
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA QUAY MANAGEMENT COMPANY LIMITED

BRITANNIA QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA QUAY MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2003 .

Where is BRITANNIA QUAY MANAGEMENT COMPANY LIMITED located?

toggle

BRITANNIA QUAY MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BRITANNIA QUAY MANAGEMENT COMPANY LIMITED do?

toggle

BRITANNIA QUAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mark Jotham on 2026-03-01.