Background WavePink WaveYellow Wave

CANALSIDE MANAGEMENT COMPANY LIMITED (02543749)

CANALSIDE MANAGEMENT COMPANY LIMITED (02543749) is an active UK company. incorporated on 27 September 1990. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. CANALSIDE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include TIDY, Paul Charles.

Company Number
02543749
Status
active
Type
ltd
Incorporated
27 September 1990
Age
35 years
Address
Dilworth Coach House 41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TIDY, Paul Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANALSIDE MANAGEMENT COMPANY LIMITED

CANALSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 1990 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANALSIDE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02543749

LTD Company

Age

35 Years

Incorporated 27 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

JOINLOT PROPERTY MANAGEMENT LIMITED
From: 27 September 1990To: 1 November 1990
Contact
Address

Dilworth Coach House 41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
From: 19 October 2017To: 8 March 2024
50 Wood Street Lytham St Annes Lancashire FY8 1QG
From: 27 September 1990To: 19 October 2017
Timeline

3 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 12
Director Left
Apr 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NORRIS, Darren

Active
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 08 Mar 2024

TIDY, Paul Charles

Active
41 Dilworth Lane, PrestonPR3 3ST
Born November 1975
Director
Appointed 16 Oct 2012

CATTERALL, Martin Jonathan

Resigned
3 Waterfront, BlackburnBB1 1EE
Secretary
Appointed 14 Jul 1997
Resigned 07 Sept 1999

LEWIS, Michelle

Resigned
Flat 2 Merchants House, BlackburnBB1 1ED
Secretary
Appointed 07 Sept 1999
Resigned 16 Sept 2004

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 19 Apr 1993
Resigned 14 Jul 1997

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 16 Sept 2004
Resigned 10 May 2006

TOWNSEND, Lee

Resigned
5 Quayside, BlackburnBB1 1EQ
Secretary
Appointed 23 May 2005
Resigned 09 Sept 2005

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Secretary
Appointed N/A
Resigned 19 Apr 1993

HOMESTEAD CONSULTANCY SERVICES LIMITED

Resigned
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 24 Apr 2006
Resigned 08 Mar 2024

ASTLEY, Clive Stewart

Resigned
Rosemount Court, SalcombeTQ8 8BQ
Born October 1944
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2013

CATTERALL, Martin Jonathan

Resigned
3 Waterfront, BlackburnBB1 1EE
Born February 1975
Director
Appointed 14 Jul 1997
Resigned 07 Sept 1999

GUEST, Sue Mary

Resigned
5 Merchants House, BlackburnBB1 1ED
Born March 1958
Director
Appointed 23 May 2005
Resigned 25 Aug 2009

LEWIS, Michelle

Resigned
Flat 2 Merchants House, BlackburnBB1 1ED
Born June 1968
Director
Appointed 14 Jul 1997
Resigned 16 Sept 2004

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 19 Apr 1993
Resigned 14 Jul 1997

SMITH, Adam Lawson

Resigned
8 Merchants House, BlackburnBB1 1ED
Born April 1969
Director
Appointed 23 Jul 1999
Resigned 10 May 2006

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 19 Apr 1993
Resigned 14 Jul 1997

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Born January 1956
Director
Appointed N/A
Resigned 14 Sept 1993

TOWNSEND, Lee

Resigned
5 Quayside, BlackburnBB1 1EQ
Born April 1976
Director
Appointed 23 May 2005
Resigned 28 Apr 2006

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Born May 1957
Director
Appointed N/A
Resigned 19 Apr 1993
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
7 February 2002
287Change of Registered Office
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 July 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
22 November 1993
287Change of Registered Office
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 1992
AAAnnual Accounts
Resolution
3 September 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363b363b
Legacy
3 January 1991
224224
Memorandum Articles
16 November 1990
MEM/ARTSMEM/ARTS
Legacy
15 November 1990
88(2)R88(2)R
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Incorporation Company
27 September 1990
NEWINCIncorporation