Background WavePink WaveYellow Wave

PRINCES DOCK DEVELOPMENT COMPANY LIMITED (03314050)

PRINCES DOCK DEVELOPMENT COMPANY LIMITED (03314050) is an active UK company. incorporated on 6 February 1997. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PRINCES DOCK DEVELOPMENT COMPANY LIMITED has been registered for 29 years.

Company Number
03314050
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCES DOCK DEVELOPMENT COMPANY LIMITED

PRINCES DOCK DEVELOPMENT COMPANY LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PRINCES DOCK DEVELOPMENT COMPANY LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03314050

LTD Company

Age

29 Years

Incorporated 6 February 1997

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

COPSETIME LIMITED
From: 6 February 1997To: 23 June 1997
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: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 6 February 1997To: 23 March 2016
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Oct 10
Director Joined
Feb 12
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Mar 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
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
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
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
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 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
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
12 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
6 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)b155(6)b
Legacy
21 July 2008
155(6)a155(6)a
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)b155(6)b
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)b155(6)b
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
10 November 2006
155(6)b155(6)b
Legacy
6 November 2006
395Particulars of Mortgage or Charge
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
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
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
Legacy
24 November 2005
88(3)88(3)
Legacy
24 November 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288cChange of Particulars
Legacy
24 February 2005
363sAnnual Return (shuttle)
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 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 Group
2 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
22 September 1998
88(2)R88(2)R
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
287Change of Registered Office
Incorporation Company
6 February 1997
NEWINCIncorporation