Background WavePink WaveYellow Wave

COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED (02725096)

COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED (02725096) is an active UK company. incorporated on 23 June 1992. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED has been registered for 33 years. Current directors include HYND, Daniel Peter, HYND, Peter.

Company Number
02725096
Status
active
Type
ltd
Incorporated
23 June 1992
Age
33 years
Address
2nd Floor, 2 Queen Square, Liverpool, L1 1RH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HYND, Daniel Peter, HYND, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED

COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED is an active company incorporated on 23 June 1992 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02725096

LTD Company

Age

33 Years

Incorporated 23 June 1992

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2nd Floor, 2 Queen Square Liverpool, L1 1RH,

Previous Addresses

King John Court 2 Queen Square Liverpool Merseyside L1 1RH
From: 23 June 1992To: 4 January 2016
Timeline

6 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HYND, Daniel Peter

Active
Queen Square, LiverpoolL1 1RH
Secretary
Appointed 11 Feb 2013

HYND, Daniel Peter

Active
Queen Square, LiverpoolL1 1RH
Born May 1984
Director
Appointed 11 Feb 2013

HYND, Peter

Active
Queen Square, LiverpoolL1 1RH
Born February 1951
Director
Appointed 11 Feb 2013

HYND, Simon Peter

Resigned
King John Court, LiverpoolL1 1RH
Secretary
Appointed 20 Jul 2004
Resigned 11 Feb 2013

MEHARG, Brian

Resigned
Greengarth, LiverpoolL25 6JR
Secretary
Appointed 23 Jun 1992
Resigned 20 Jul 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jun 1992
Resigned 23 Jun 1992

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Born February 1951
Director
Appointed 23 Jun 1992
Resigned 31 Mar 2004

HYND, Simon Peter

Resigned
King John Court, LiverpoolL1 1RH
Born July 1977
Director
Appointed 17 Mar 2004
Resigned 11 Feb 2013

MEHARG, Brian

Resigned
Queen Square, LiverpoolL1 1RH
Born October 1952
Director
Appointed 11 Feb 2013
Resigned 17 Jan 2026

O'BRIEN, Peter Anthony

Resigned
25 St Annes Road, AigburthL17 6BN
Born November 1947
Director
Appointed 01 Jul 2004
Resigned 23 Dec 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jun 1992
Resigned 23 Jun 1992
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
28 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 August 1994
MEM/ARTSMEM/ARTS
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
287Change of Registered Office
Legacy
9 September 1992
288288
Incorporation Company
23 June 1992
NEWINCIncorporation