Background WavePink WaveYellow Wave

SALLY'S YARD MANAGEMENT CO. LIMITED (03122102)

SALLY'S YARD MANAGEMENT CO. LIMITED (03122102) is an active UK company. incorporated on 6 November 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SALLY'S YARD MANAGEMENT CO. LIMITED has been registered for 30 years. Current directors include CARROLL, Gary, HURST, Jonathan, LYGATE, David.

Company Number
03122102
Status
active
Type
ltd
Incorporated
6 November 1995
Age
30 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARROLL, Gary, HURST, Jonathan, LYGATE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALLY'S YARD MANAGEMENT CO. LIMITED

SALLY'S YARD MANAGEMENT CO. LIMITED is an active company incorporated on 6 November 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALLY'S YARD MANAGEMENT CO. LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03122102

LTD Company

Age

30 Years

Incorporated 6 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester M3 4LA England
From: 2 August 2023To: 10 March 2026
5-9 Duke Street Manchester M3 4NF United Kingdom
From: 27 July 2023To: 2 August 2023
94 Park Lane Croydon Surrey CR0 1JB
From: 2 November 2015To: 27 July 2023
Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW
From: 11 January 2011To: 2 November 2015
Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW
From: 6 November 1995To: 11 January 2011
Timeline

5 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Dec 18
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 02 Aug 2023

CARROLL, Gary

Active
5 Blantyre Street, ManchesterM15 4JJ
Born August 1966
Director
Appointed 11 Jan 2011

HURST, Jonathan

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1959
Director
Appointed 24 May 2002

LYGATE, David

Active
5 Blantyre Street, ManchesterM15 4JJ
Born August 1969
Director
Appointed 14 Nov 2018

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 06 Nov 1995
Resigned 06 Nov 1995

DIGGINS, Helen

Resigned
Loft 10 Sallys Yard, ManchesterM1 5GL
Secretary
Appointed 01 Jul 2007
Resigned 01 Nov 2015

FRANKLIN, Sarah

Resigned
Loft 5, ManchesterM1 5GL
Secretary
Appointed 16 Dec 2002
Resigned 28 Jul 2005

GRAY, Daniel Ian

Resigned
Flat 3 Sallys Yard, ManchesterM1 5GL
Secretary
Appointed 28 Jul 2005
Resigned 01 Jul 2007

MARTIN, Graham Victor

Resigned
23 Gleneagles Road, ManchesterM41 8SA
Secretary
Appointed 06 Nov 1995
Resigned 16 Dec 2002

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2015
Resigned 19 Jul 2023

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 06 Nov 1995
Resigned 11 Oct 1996

FRANKLIN, Sarah

Resigned
Loft 5, ManchesterM1 5GL
Born July 1971
Director
Appointed 24 May 2002
Resigned 28 Jul 2005

GRAY, Daniel Ian

Resigned
Flat 3 Sallys Yard, ManchesterM1 5GL
Born April 1976
Director
Appointed 24 Feb 2004
Resigned 05 Nov 2011

HOLDEN, Peter Alan

Resigned
Loft 5, 9 Hulme StreetM1 5GL
Born October 1947
Director
Appointed 24 May 2002
Resigned 28 Jul 2005

LEAHY, James

Resigned
Loft 4 Sallys Yard, ManchesterM1 5GL
Born March 1978
Director
Appointed 24 May 2002
Resigned 01 Aug 2004

MARTIN, Graham Victor

Resigned
23 Gleneagles Road, ManchesterM41 8SA
Born June 1951
Director
Appointed 06 Nov 1995
Resigned 09 Sept 2002

MATHER, Matthew Paul

Resigned
3 Sallys Yard 9 Hulme Street, ManchesterM1 5GL
Born October 1976
Director
Appointed 24 May 2002
Resigned 20 Jan 2004

MURRAY, Stephen Roy

Resigned
Loft 2 Sallys Yard Hulme Street, ManchesterM1 5GL
Born March 1969
Director
Appointed 04 Sept 1997
Resigned 01 Aug 2000

SAXON, John Hall

Resigned
Holly Vale Farm Holly Vale, StockportSK6 5DQ
Born December 1950
Director
Appointed 10 Jul 1997
Resigned 09 Sept 2002

STAIGER, Frank Dieter

Resigned
CroydonCR0 1JB
Born February 1972
Director
Appointed 28 Apr 2005
Resigned 03 Dec 2021

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 06 Nov 1995
Resigned 06 Nov 1995
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
8 February 2009
363aAnnual Return
Legacy
8 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
12 July 2004
287Change of Registered Office
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
224224
Legacy
13 November 1995
287Change of Registered Office
Incorporation Company
6 November 1995
NEWINCIncorporation