Background WavePink WaveYellow Wave

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED (03481557)

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED (03481557) is an active UK company. incorporated on 16 December 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include SCHOFIELD, Paul John.

Company Number
03481557
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Block Living, Bonded Warehouse,, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCHOFIELD, Paul John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED

109 PRINCESS STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03481557

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

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

Block Living, Bonded Warehouse, 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 29 January 2020To: 29 April 2022
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
From: 16 July 2015To: 29 January 2020
C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG
From: 15 June 2010To: 16 July 2015
C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
From: 16 December 1997To: 15 June 2010
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 13
Owner Exit
Apr 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOCKLIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 29 Apr 2022

SCHOFIELD, Paul John

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born October 1955
Director
Appointed 09 Jan 2004

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Secretary
Appointed 16 Feb 1998
Resigned 01 Nov 2007

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 16 Feb 1998

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 13 Nov 2007
Resigned 29 Apr 2022

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 16 Feb 1998
Resigned 30 Jun 1999

HAVERLY, Scott Matthew

Resigned
105, ManchesterM1 3LR
Born October 1972
Director
Appointed 08 Dec 2003
Resigned 08 Nov 2004

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Born March 1947
Director
Appointed 16 Feb 1998
Resigned 30 Jun 2010

HORNBY, John William

Resigned
121 Princess Street, ManchesterM1 7AG
Born February 1970
Director
Appointed 30 Jun 2010
Resigned 16 Jan 2013

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 05 Mar 1999
Resigned 01 Oct 2001

WHITEHEAD, Thomas Alexander

Resigned
Apartment 301, ManchesterM1 3LR
Born March 1977
Director
Appointed 01 Feb 2005
Resigned 18 Aug 2006

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Dec 1997
Resigned 16 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
18 Lower Byrom Street, ManchesterM3 4AP

Nature of Control

Significant influence or control
Notified 29 Apr 2022
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
1 November 2008
287Change of Registered Office
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 February 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsory
22 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Legacy
4 March 1998
122122
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1997
NEWINCIncorporation