Background WavePink WaveYellow Wave

ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED (03503190)

ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED (03503190) is an active UK company. incorporated on 3 February 1998. with registered office in Longridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED has been registered for 28 years. Current directors include FLANAGAN, Stuart Frazer, FOSTER, Stephen, GORRY, Janine Margaret and 4 others.

Company Number
03503190
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
Complete Property Management Dilworth Coach House, Longridge, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANAGAN, Stuart Frazer, FOSTER, Stephen, GORRY, Janine Margaret, JOHNSON, Andrew Mark, LATHAM, Linda Veronica, PARKER, Christopher William, SILVER, Ian Stewart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED

ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED is an active company incorporated on 3 February 1998 with the registered office located in Longridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LAWRENCE QUAY (LIVERPOOL) MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03503190

LTD Company

Age

28 Years

Incorporated 3 February 1998

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 26 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

INHOCO 735 LIMITED
From: 3 February 1998To: 18 March 1998
Contact
Address

Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge, PR3 3ST,

Previous Addresses

Complete Property Management Solutions Ltd Dilworth Lane Longridge Preston PR3 3st England
From: 8 May 2019To: 5 February 2025
346 Deansgate Manchester M3 4LY
From: 3 February 1998To: 8 May 2019
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jun 13
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 18
Director Left
May 19
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 18 Mar 2026

FLANAGAN, Stuart Frazer

Active
Dilworth Coach House, LongridgePR3 3ST
Born October 1964
Director
Appointed 14 Aug 2023

FOSTER, Stephen

Active
Dilworth Coach House, LongridgePR3 3ST
Born April 1958
Director
Appointed 17 Mar 2026

GORRY, Janine Margaret

Active
247 South Ferry Quay, LiverpoolL3 4EE
Born August 1973
Director
Appointed 26 Nov 2002

JOHNSON, Andrew Mark

Active
Dilworth Coach House, LongridgePR3 3ST
Born March 1967
Director
Appointed 17 Mar 2026

LATHAM, Linda Veronica

Active
Dilworth Coach House, LongridgePR3 3ST
Born March 1958
Director
Appointed 17 Mar 2022

PARKER, Christopher William

Active
299 South Ferry Quay, LiverpoolL3 4EE
Born July 1951
Director
Appointed 15 Dec 2003

SILVER, Ian Stewart

Active
Dilworth Coach House, LongridgePR3 3ST
Born January 1961
Director
Appointed 17 Mar 2026

LEDINGHAM, Nicholas Orme

Resigned
277 South Ferry Quay, LiverpoolL3 4EE
Secretary
Appointed 26 Nov 2002
Resigned 30 Jul 2006

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 05 Jul 2019
Resigned 18 Mar 2026

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 01 Oct 2001

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 01 Oct 2001
Resigned 29 Nov 2002

WREN PROPERTIES LIMITED

Resigned
346 Deansgate, ManchesterM3 4LY
Corporate secretary
Appointed 30 Jul 2006
Resigned 05 Jul 2019

BLYTHE, Anthony John

Resigned
South Ferry Quay, LiverpoolL3 4EE
Born March 1970
Director
Appointed 11 Feb 2008
Resigned 02 Jan 2013

BOOTH, David Norman

Resigned
213 South Ferry Quay, LiverpoolL3 4EE
Born January 1942
Director
Appointed 01 Jan 2003
Resigned 22 Nov 2003

CARRUTHERS, Peter Ian

Resigned
346 DeansgateM3 4LY
Born May 1967
Director
Appointed 14 Jul 2016
Resigned 14 Jul 2016

COLLINS, Derek

Resigned
273 South Ferry Quay, LiverpoolL3 4EE
Born May 1965
Director
Appointed 06 Feb 2007
Resigned 01 Feb 2021

DAWSON, Robert William

Resigned
6 Cricket Close, LiverpoolL19 8DE
Born April 1952
Director
Appointed 03 Dec 2002
Resigned 10 Feb 2015

EVANS, Sian

Resigned
285 South Ferry Quay, LiverpoolL3 4EE
Born May 1966
Director
Appointed 26 Nov 2002
Resigned 23 May 2019

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 12 Mar 1998
Resigned 30 Jun 1999

HEALEY, Alastair James

Resigned
South Ferry Quay, LiverpoolL3 4EE
Born November 1964
Director
Appointed 20 Oct 2018
Resigned 22 Mar 2023

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 12 Mar 1998
Resigned 01 Oct 2001

LEDINGHAM, Nicholas Orme

Resigned
277 South Ferry Quay, LiverpoolL3 4EE
Born February 1959
Director
Appointed 26 Nov 2002
Resigned 21 Mar 2006

STRATTON, David

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

TUME, Lyvonne

Resigned
South Ferry Quay, LiverpoolL3 4EE
Born July 1969
Director
Appointed 03 Apr 2008
Resigned 15 Jan 2024

WARD, Annie, Dr

Resigned
241 South Ferry Quay, LiverpoolL3 4EE
Born September 1975
Director
Appointed 15 Dec 2003
Resigned 08 Sept 2006

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 2001
Resigned 29 Nov 2002

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate director
Appointed 01 Oct 2001
Resigned 29 Nov 2002

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Feb 1998
Resigned 12 Mar 1998
Fundings
Financials
Latest Activities

Filing History

126

Appoint Corporate Secretary Company With Name Date
18 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
353353
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
10 November 2005
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288cChange of Particulars
Legacy
11 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
122122
Incorporation Company
3 February 1998
NEWINCIncorporation