DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888328

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon11/03/2026
Termination of appointment of Marcus Johns as a director on 2026-02-17
dot icon08/12/2025
Director's details changed for Elizabeth Claridge on 2025-11-18
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon02/12/2025
Director's details changed for Catherine Susan Cooper on 2025-11-18
dot icon19/11/2025
Termination of appointment of Wing Yung Chan as a director on 2025-11-19
dot icon14/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon10/02/2025
Appointment of Mr Omar Ikram as a director on 2025-01-17
dot icon22/01/2025
Termination of appointment of Hill and Clark Ltd as a secretary on 2024-12-31
dot icon22/01/2025
Appointment of Realty Management Limited as a secretary on 2025-01-01
dot icon16/01/2025
Registered office address changed from Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2025-01-16
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon06/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon04/11/2024
Appointment of Mr David Robert Longhorn as a director on 2024-10-03
dot icon04/11/2024
Appointment of Mr Kevin Mann as a director on 2024-10-03
dot icon02/10/2024
Termination of appointment of Nicholas James Turnbull as a director on 2024-09-30
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/02/2024
Secretary's details changed for Hill and Clark Ltd on 2024-02-20
dot icon20/02/2024
Secretary's details changed for Hill and Clark Ltd on 2024-02-20
dot icon20/02/2024
Change of details for Hill & Clark Limited as a person with significant control on 2024-02-20
dot icon30/01/2024
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Revolution Property Management Ltd on 2023-08-01
dot icon23/01/2024
Change of details for Revolution Property Management Limited as a person with significant control on 2023-08-01
dot icon11/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/02/2023
Termination of appointment of Michael Alan Brown as a director on 2023-02-15
dot icon15/02/2023
Appointment of Elizabeth Claridge as a director on 2023-02-16
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/08/2022
Termination of appointment of Samuel How Lai Luk as a director on 2022-08-17
dot icon18/07/2022
Termination of appointment of Kevin Clarke as a director on 2022-07-15
dot icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon18/05/2020
Appointment of Mr Marcus Johns as a director on 2020-05-13
dot icon06/02/2020
Secretary's details changed for Revolution Property Management Ltd on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Kevin Clarke on 2020-02-06
dot icon28/01/2020
Notification of Revolution Property Management Limited as a person with significant control on 2020-01-28
dot icon28/01/2020
Withdrawal of a person with significant control statement on 2020-01-28
dot icon28/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-28
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/06/2018
Appointment of Wing Chan as a director on 2018-06-27
dot icon03/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/04/2017
Termination of appointment of Peter Brookes as a director on 2017-04-10
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/09/2016
Appointment of Michael Alan Brown as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Matthew Meynell as a director on 2016-09-01
dot icon03/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon12/08/2015
Appointment of Catherine Susan Cooper as a director on 2015-07-30
dot icon12/08/2015
Termination of appointment of Catherine Susan Cooper as a director on 2015-07-30
dot icon11/08/2015
Appointment of Ms Catherine Susan Cooper as a director on 2015-07-29
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 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2015-07-16
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/01/2015
Termination of appointment of Michelle Dawn Hall as a director on 2015-01-28
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Samuel How Lai Luk as a director on 2014-08-12
dot icon13/08/2014
Appointment of Dr Nicholas James Turnbull as a director on 2014-08-12
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Riad Alam as a director
dot icon17/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Appointment of Mr Kevin Clarke as a director
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Appointment of Michelle Dawn Hall as a director
dot icon14/04/2011
Appointment of Riad Muhamed Alam as a director
dot icon14/04/2011
Appointment of Peter Brookes as a director
dot icon14/04/2011
Appointment of Matthew Meynell as a director
dot icon14/04/2011
Termination of appointment of Rahul Jerath as a director
dot icon14/04/2011
Termination of appointment of Benjamin Coster as a director
dot icon14/04/2011
Termination of appointment of Jane Clarke as a director
dot icon14/04/2011
Termination of appointment of Paul Alfieri as a director
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/11/2010
Director's details changed for Paul Alfieri on 2010-11-22
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Appointment of Revolution Property Management Ltd as a secretary
dot icon26/07/2010
Appointment of Mr Rahul Niki Jerath as a director
dot icon26/07/2010
Appointment of Mrs Jane Elizabeth Clarke as a director
dot icon29/06/2010
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon02/06/2010
Registered office address changed from First Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2010-06-02
dot icon02/06/2010
Termination of appointment of Suttons City Living Limited as a secretary
dot icon30/04/2010
Termination of appointment of Peter Murphy as a director
dot icon22/04/2010
Termination of appointment of Karen Prosser as a director
dot icon24/03/2010
Secretary's details changed for Suttons City Living Limited on 2010-03-16
dot icon15/03/2010
Termination of appointment of Samuel Blunt as a director
dot icon09/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon06/12/2009
Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2009-12-06
dot icon14/07/2009
Registered office changed on 14/07/2009 from 50 granby row manchester M1 7AY
dot icon13/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2009
Return made up to 22/11/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2006-05-31
dot icon18/09/2008
Appointment terminated director knaled mcgonnell
dot icon12/08/2008
Director appointed benjamin james coster
dot icon13/12/2007
Return made up to 22/11/07; full list of members
dot icon20/11/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon30/07/2007
Ad 13/07/07--------- £ si 101@1=101 £ ic 2/103
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Registered office changed on 30/07/07 from: 50 granby row manchester lancashire M1 7AY
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon20/01/2007
Return made up to 22/11/06; full list of members
dot icon24/08/2006
Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/12/2005
Return made up to 22/11/05; full list of members
dot icon18/05/2005
Return made up to 31/12/04; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon18/05/2005
Director's particulars changed
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/04/2004
Amended accounts made up to 2003-05-31
dot icon18/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon14/02/2004
Return made up to 03/12/03; full list of members
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon20/10/2003
Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon27/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 03/12/02; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon05/02/2003
Director's particulars changed
dot icon25/11/2002
Return made up to 03/12/01; full list of members
dot icon25/11/2002
Location of register of members
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Accounts for a dormant company made up to 2001-05-31
dot icon21/11/2002
Restoration by order of the court
dot icon08/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2002
First Gazette notice for compulsory strike-off
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
New director appointed
dot icon02/02/2001
Resolutions
dot icon26/01/2001
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon10/01/2000
New director appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon20/12/1999
Director resigned
dot icon03/12/1999
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
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revolution Property Management Limited
Corporate Secretary
26/07/2010 - 31/12/2024
79
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
01/01/2025 - Present
347
Longhorn, David Robert
Director
03/10/2024 - Present
6
Chan, Wing Yung
Director
27/06/2018 - 19/11/2025
3
Brown, Michael Alan
Director
31/08/2016 - 14/02/2023
-

Persons with Significant Control

2
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 DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED?

toggle

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1999 .

Where is DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED located?

toggle

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED do?

toggle

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Marcus Johns as a director on 2026-02-17.