Background WavePink WaveYellow Wave

COBURG QUAY MANAGEMENT COMPANY LIMITED (03354189)

COBURG QUAY MANAGEMENT COMPANY LIMITED (03354189) is an active UK company. incorporated on 17 April 1997. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. COBURG QUAY MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HALL, Angela, PIGGOTT, Karen Marie.

Company Number
03354189
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
41 Dilworth Lane Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Angela, PIGGOTT, Karen Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBURG QUAY MANAGEMENT COMPANY LIMITED

COBURG QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBURG QUAY MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03354189

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

INHOCO 617 LIMITED
From: 17 April 1997To: 1 May 1997
Contact
Address

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

Previous Addresses

Suite 7 - Church House 1 Hanover Street Liverpool L1 3DN
From: 23 April 2014To: 23 January 2018
56-58 Argyle Street Birkenhead Merseyside CH41 6AF
From: 17 April 1997To: 23 April 2014
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Mar 11
Director Left
Feb 14
Director Joined
Apr 18
Director Joined
Dec 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 01 May 2025

HALL, Angela

Active
Dilworth Lane, PrestonPR3 3ST
Born July 1964
Director
Appointed 10 Mar 2026

PIGGOTT, Karen Marie

Active
Dilworth Lane, PrestonPR3 3ST
Born September 1961
Director
Appointed 15 Dec 2018

LANDOR, Edward Ian

Resigned
7 Coburg Wharf, LiverpoolL3 4EB
Secretary
Appointed 22 Nov 2004
Resigned 23 Jan 2018

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 23 Jan 2018
Resigned 01 May 2025

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 14 Jul 1997
Resigned 01 Sept 2004

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 14 Jul 1997

ALLEN, David John

Resigned
Dilworth Lane, PrestonPR3 3ST
Born October 1949
Director
Appointed 30 Apr 2018
Resigned 06 Nov 2025

FARRER, Keith

Resigned
3 Coburg Wharf, LiverpoolL3 4EB
Born May 1959
Director
Appointed 22 Nov 2004
Resigned 10 Sept 2007

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 14 Jul 1997
Resigned 05 Mar 1999

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 14 Jul 1997
Resigned 04 Oct 2007

HOSKISSON, Beryl May

Resigned
8 Coburg Wharf, LiverpoolL3 4EB
Born July 1939
Director
Appointed 26 Nov 2004
Resigned 14 Oct 2025

LANDOR, Edward Ian

Resigned
7 Coburg Wharf, LiverpoolL3 4EB
Born March 1952
Director
Appointed 22 Nov 2004
Resigned 30 Jun 2022

MEEHAN, Jennifer Mary

Resigned
Dilworth Lane, PrestonPR3 3ST
Born April 1952
Director
Appointed 13 Jun 2022
Resigned 04 Mar 2026

MOYSES, Frederick Charles

Resigned
21 Coburg Wharf, LiverpoolL3 4EB
Born September 1938
Director
Appointed 22 Nov 2004
Resigned 17 Feb 2014

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 05 Mar 1999
Resigned 04 Oct 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Apr 1997
Resigned 14 Jul 1997
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Legacy
5 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
17 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
287Change of Registered Office
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
122122
Resolution
24 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1997
NEWINCIncorporation