Background WavePink WaveYellow Wave

QUAYSIDE MANAGEMENT LIMITED (02168137)

QUAYSIDE MANAGEMENT LIMITED (02168137) is an active UK company. incorporated on 22 September 1987. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. QUAYSIDE MANAGEMENT LIMITED has been registered for 38 years. Current directors include LORD, Howard Barry Philip.

Company Number
02168137
Status
active
Type
ltd
Incorporated
22 September 1987
Age
38 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAYSIDE MANAGEMENT LIMITED

QUAYSIDE MANAGEMENT LIMITED is an active company incorporated on 22 September 1987 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. QUAYSIDE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68100, 98000)

Status

active

Active since 38 years ago

Company No

02168137

LTD Company

Age

38 Years

Incorporated 22 September 1987

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

ALLBRIM LIMITED
From: 22 September 1987To: 10 November 1987
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 30 November 2022To: 16 August 2023
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 22 September 1987To: 30 November 2022
Timeline

7 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Aug 15
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 16 Oct 2019

SNAPE, Anthony Keith

Resigned
Trewarne, MacclesfieldSK10 4TY
Secretary
Appointed N/A
Resigned 24 Aug 2009

SNAPE, Linda Margaret

Resigned
Welsh Row, MacclesfieldSK10 4TY
Secretary
Appointed 24 Aug 2009
Resigned 10 Jul 2015

HETTA, Orest Michael

Resigned
Deva City Office Park, ManchesterM3 7BG
Born November 1959
Director
Appointed 08 Aug 2019
Resigned 05 Apr 2023

HUGHES, John Robert

Resigned
Tryfan, GlossopSK13 9AX
Born February 1949
Director
Appointed N/A
Resigned 04 Dec 1998

SNAPE, Anthony Keith

Resigned
Trewarne, MacclesfieldSK10 4TY
Born May 1948
Director
Appointed N/A
Resigned 16 Oct 2019

SNAPE, Michael Harry

Resigned
6 Rosebank, BoltonBL6 4PE
Born November 1942
Director
Appointed 04 Dec 1998
Resigned 24 Oct 2008

SPINDLER, John Francis

Resigned
Merchants Quay, SalfordM50 3SR
Born September 1961
Director
Appointed 10 Jul 2015
Resigned 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
13 February 1994
363aAnnual Return
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
363aAnnual Return
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
23 May 1990
288288
Legacy
14 March 1990
288288
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
2 November 1989
225(1)225(1)
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
29 September 1989
88(2)R88(2)R
Legacy
17 November 1988
287Change of Registered Office
Legacy
14 March 1988
PUC 2PUC 2
Legacy
3 March 1988
PUC 5PUC 5
Legacy
17 December 1987
224224
Certificate Change Of Name Company
9 November 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 October 1987
MEM/ARTSMEM/ARTS
Resolution
23 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
288288
Legacy
20 October 1987
287Change of Registered Office
Incorporation Company
22 September 1987
NEWINCIncorporation