Background WavePink WaveYellow Wave

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED (03822618)

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED (03822618) is an active UK company. incorporated on 10 August 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include COTTON, David Emlyn William, DORAN, Deborah Jayne, MCCREANNEY, Kenneth John and 2 others.

Company Number
03822618
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 1999
Age
26 years
Address
21-22 Tapton Way, Liverpool, L13 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COTTON, David Emlyn William, DORAN, Deborah Jayne, MCCREANNEY, Kenneth John, RIGBY, Diane Joy, SMITH-ROSE, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIPPERS QUAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03822618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

21-22 Tapton Way Liverpool, L13 1DA,

Previous Addresses

Andrew Louis 8 - 10 East Prescot Road Liverpool L14 1PW England
From: 7 November 2023To: 16 June 2025
Wren House 108 Palatine Road Manchester M20 3ZA England
From: 27 September 2023To: 7 November 2023
Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England
From: 8 June 2022To: 27 September 2023
346 Deansgate Manchester M3 4LY
From: 10 August 1999To: 8 June 2022
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 10
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

COTTON, David Emlyn William

Active
Tapton Way, LiverpoolL13 1DA
Born January 1962
Director
Appointed 04 Apr 2022

DORAN, Deborah Jayne

Active
Tapton Way, LiverpoolL13 1DA
Born March 1966
Director
Appointed 01 Nov 2021

MCCREANNEY, Kenneth John

Active
Tapton Way, LiverpoolL13 1DA
Born December 1948
Director
Appointed 11 Nov 2016

RIGBY, Diane Joy

Active
Tapton Way, LiverpoolL13 1DA
Born August 1959
Director
Appointed 21 Aug 2014

SMITH-ROSE, Julie

Active
Tapton Way, LiverpoolL13 1DA
Born August 1971
Director
Appointed 02 Mar 2026

CARRUTHERS, Ian

Resigned
304 South Ferry Quay, LiverpoolL3 4EJ
Secretary
Appointed 01 Aug 2006
Resigned 22 Jan 2009

DAVIES, Mary Yvonne

Resigned
402 South Ferry Quay, LiverpoolL3 4EL
Secretary
Appointed 22 Jan 2009
Resigned 22 Sept 2015

LEDINGHAM, Nicholas Orme

Resigned
277 South Ferry Quay, LiverpoolL3 4EE
Secretary
Appointed 04 Apr 2002
Resigned 01 Aug 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 04 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 10 Aug 1999

ANDREWS, Mark Wayne

Resigned
346 DeansgateM3 4LY
Born January 1963
Director
Appointed 03 Nov 2015
Resigned 16 Nov 2016

BALL, Sarah

Resigned
232 South Ferry Quay, LiverpoolL3 4EH
Born August 1974
Director
Appointed 20 Mar 2002
Resigned 28 Nov 2002

BUNDRED, David George

Resigned
31 Lindsey Crescent, KenilworthCV8 1FL
Born December 1948
Director
Appointed 20 Mar 2002
Resigned 01 Nov 2004

BUNDRED, Stella Mary

Resigned
400 South Ferry Quay, LiverpoolL3 4EL
Born December 1948
Director
Appointed 01 Nov 2004
Resigned 05 Nov 2015

CARRUTHERS, Peter Ian

Resigned
346 DeansgateM3 4LY
Born May 1967
Director
Appointed 14 Jul 2016
Resigned 18 Apr 2017

CARRUTHERS, Peter Ian

Resigned
304 Southferry Quay, LiverpoolL3 4EJ
Born May 1967
Director
Appointed 17 Jul 2003
Resigned 22 Nov 2010

CHIDLOW, Roberta

Resigned
374 South Ferry Quay, LiverpoolL3 4EL
Born April 1950
Director
Appointed 16 Jul 2003
Resigned 04 Nov 2015

CLIFFE, Margaret

Resigned
262 South Ferry Quay, LiverpoolL3 4EJ
Born July 1947
Director
Appointed 10 Jul 2007
Resigned 21 Jul 2017

CURRAN, David

Resigned
Tapton Way, LiverpoolL13 1DA
Born February 1962
Director
Appointed 13 Dec 2023
Resigned 08 Jan 2026

DAVIES, Mary Yvonne

Resigned
402 South Ferry Quay, LiverpoolL3 4EL
Born July 1962
Director
Appointed 20 Mar 2002
Resigned 22 Sept 2015

KING, Sara Elizabeth

Resigned
South Ferry Quay, LiverpoolL3 4EL
Born November 1961
Director
Appointed 01 Aug 2014
Resigned 21 Jul 2017

LARGE, David Leslie

Resigned
Tapton Way, LiverpoolL13 1DA
Born January 1939
Director
Appointed 20 Mar 2002
Resigned 02 Mar 2026

LEONARD SCOTT, David, Doctor

Resigned
414 South Ferry Quay, LiverpoolL3 4EL
Born December 1944
Director
Appointed 20 Mar 2002
Resigned 12 Aug 2010

LORENZ, Robert William

Resigned
286 South Ferry Quay, LiverpoolL3 4EJ
Born April 1965
Director
Appointed 10 Jul 2007
Resigned 29 Sept 2015

MACIVER, Ian Malcolm

Resigned
Tapton Way, LiverpoolL13 1DA
Born September 1956
Director
Appointed 13 Dec 2023
Resigned 03 Nov 2025

PINKNEY, Jon, Dr

Resigned
244 South Ferry Quay, LiverpoolL3 4EH
Born October 1960
Director
Appointed 20 Mar 2002
Resigned 01 Feb 2006

ROBINSON, Lynn

Resigned
288 South Ferry Quay, LiverpoolL3 4EJ
Born December 1947
Director
Appointed 10 Jul 2007
Resigned 02 Aug 2023

ROPER, Carole Ann

Resigned
696 Wilmslow Road, ManchesterM20 2DN
Born January 1958
Director
Appointed 15 Mar 2021
Resigned 02 Aug 2023

SLOMAN, Martin Halley

Resigned
204 South Ferry Quay, LiverpoolL3 4EH
Born June 1954
Director
Appointed 20 Mar 2002
Resigned 12 Dec 2011

TRAVIS, Norman

Resigned
382 South Ferry Quay, LiverpoolL3 4EL
Born November 1959
Director
Appointed 20 Mar 2002
Resigned 01 Feb 2006

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 10 Aug 1999
Resigned 20 Mar 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 10 Aug 1999
Resigned 04 Apr 2002
Fundings
Financials
Latest Activities

Filing History

131

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