Background WavePink WaveYellow Wave

MERSEY DOCKS PROPERTY INVESTMENTS LIMITED (02414231)

MERSEY DOCKS PROPERTY INVESTMENTS LIMITED (02414231) is an active UK company. incorporated on 17 August 1989. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERSEY DOCKS PROPERTY INVESTMENTS LIMITED has been registered for 36 years.

Company Number
02414231
Status
active
Type
ltd
Incorporated
17 August 1989
Age
36 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY DOCKS PROPERTY INVESTMENTS LIMITED

MERSEY DOCKS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 17 August 1989 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERSEY DOCKS PROPERTY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02414231

LTD Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SEABOARD ENVIRONMENTAL SERVICES LIMITED
From: 20 December 1989To: 21 April 1999
DALEMOND LIMITED
From: 17 August 1989To: 20 December 1989
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 23 March 2016To: 2 November 2020
Peel Dome, the Trafford Centre Manchester England M17 8PL
From: 17 August 1989To: 23 March 2016
Timeline

13 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Feb 12
Director Joined
Jan 16
Director Left
Mar 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 20
Director Left
Nov 20
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
22 August 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
6 April 2011
MG02MG02
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)b155(6)b
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
155(6)a155(6)a
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
155(6)a155(6)a
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Legacy
21 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Legacy
21 October 2005
288aAppointment of Director or Secretary
Resolution
21 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Legacy
16 July 1999
288cChange of Particulars
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
9 September 1997
363sAnnual Return (shuttle)
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288cChange of Particulars
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Resolution
21 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
26 April 1995
288288
Legacy
15 February 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
18 January 1994
288288
Legacy
20 December 1993
287Change of Registered Office
Legacy
11 November 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
7 July 1993
288288
Legacy
6 July 1993
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363b363b
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
6 December 1991
225(1)225(1)
Legacy
31 October 1991
288288
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
25 July 1991
287Change of Registered Office
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
9 July 1991
225(1)225(1)
Legacy
13 May 1991
363aAnnual Return
Legacy
27 April 1991
288288
Legacy
2 October 1990
288288
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Resolution
30 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1989
NEWINCIncorporation