Background WavePink WaveYellow Wave

MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED (03573462)

MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED (03573462) is an active UK company. incorporated on 2 June 1998. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include JAGGER, Simon Luke, MOORE, Jonathan David.

Company Number
03573462
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAGGER, Simon Luke, MOORE, Jonathan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED

MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03573462

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

INHOCO 778 LIMITED
From: 2 June 1998To: 17 July 1998
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 14 December 2009To: 11 December 2014
the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 2 June 1998To: 14 December 2009
Timeline

5 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 13
Director Joined
Nov 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 04 Apr 2008

JAGGER, Simon Luke

Active
56 Merchants Quay, SalfordM5 2XG
Born July 1968
Director
Appointed 04 Apr 2008

MOORE, Jonathan David

Active
Merchants Quay, SalfordM50 3XR
Born September 1970
Director
Appointed 18 Nov 2013

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 06 Jul 2004

MURRAY, Stephen Bruce

Resigned
Breck Head Barn, Chapel En Le FrithSK23 0QL
Secretary
Appointed 10 Jul 1998
Resigned 06 Oct 2003

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 10 Jul 1998

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 06 Jul 2004
Resigned 04 Apr 2008

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 10 Jul 1998
Resigned 05 Mar 1999

HEGARTY, Ross Paul

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Born March 1982
Director
Appointed 23 May 2012
Resigned 02 Oct 2013

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 10 Jul 1998
Resigned 01 Oct 2001

STRATTON, David

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

TABATABAI, Hossain

Resigned
60 Merchants Quay, SalfordM50 3XG
Born June 1960
Director
Appointed 04 Apr 2008
Resigned 29 Jun 2012

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 04 Apr 2008

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 04 Apr 2008

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Jun 1998
Resigned 10 Jul 1998
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
190190
Legacy
3 June 2009
353353
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Legacy
7 July 2005
288cChange of Particulars
Legacy
7 July 2005
288cChange of Particulars
Legacy
4 July 2005
353353
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363aAnnual Return
Legacy
12 July 2004
353353
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
7 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
12 June 2002
363sAnnual Return (shuttle)
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
20 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
287Change of Registered Office
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 August 1998
MEM/ARTSMEM/ARTS
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
122122
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1998
NEWINCIncorporation