Background WavePink WaveYellow Wave

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED (03861441)

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED (03861441) is an active UK company. incorporated on 19 October 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED has been registered for 26 years. Current directors include SANCHEZ, Jorge Arturo, SILVA, Rui, WHITEMAN, Paul Alexander.

Company Number
03861441
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANCHEZ, Jorge Arturo, SILVA, Rui, WHITEMAN, Paul Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03861441

LTD Company

Age

26 Years

Incorporated 19 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY SEVEN LIMITED
From: 1 December 1999To: 22 December 1999
ST MARY'S COURTYARD (HULME5) MANAGEMENT COMPANY 7 LIMITED
From: 19 October 1999To: 1 December 1999
Contact
Address

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

Previous Addresses

Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED England
From: 22 February 2024To: 20 March 2024
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 29 January 2020To: 22 February 2024
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
From: 16 July 2015To: 29 January 2020
C/O Revolution Property Management 121 Princess Street Manchester M1 7AG England
From: 12 January 2015To: 16 July 2015
214 Box Works Worsley Street Manchester Greater Manchester M15 4NU
From: 8 December 2011To: 12 January 2015
508 Castlegate 2 Chester Road Manchester M15 4QG
From: 19 October 1999To: 8 December 2011
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Jan 15
Owner Exit
Mar 24
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BLOCKLIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 01 Jan 2024

SANCHEZ, Jorge Arturo

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born May 1977
Director
Appointed 01 Jan 2015

SILVA, Rui

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born July 1972
Director
Appointed 07 Nov 2007

WHITEMAN, Paul Alexander

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born April 1964
Director
Appointed 24 Sept 2002

HANKINSON, Susan

Resigned
28 Eskdale Road, WiganWN4 8BB
Secretary
Appointed 24 Nov 2000
Resigned 24 Sept 2002

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Secretary
Appointed 10 Nov 1999
Resigned 01 Jun 2000

O'DONNELL, Eoin

Resigned
9 Westbourne Road, ChesterCH1 5BA
Secretary
Appointed 01 Jun 2000
Resigned 24 Nov 2000

WHITEMAN, Paul Alexander

Resigned
Princess Street, ManchesterM1 7AG
Secretary
Appointed 24 Sept 2002
Resigned 01 Jan 2015

HILL & CLARK LIMITED

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 21 Feb 2024
Resigned 22 Feb 2024

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 01 Jan 2015
Resigned 21 Feb 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 10 Nov 1999

BELCHER, Francis Ernest

Resigned
Stirling House, SolihullB91 3XQ
Born December 1934
Director
Appointed 24 Sept 2002
Resigned 01 Oct 2012

HANKINSON, Susan

Resigned
28 Eskdale Road, WiganWN4 8BB
Born May 1968
Director
Appointed 24 Nov 2000
Resigned 24 Sept 2002

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Born June 1958
Director
Appointed 10 Nov 1999
Resigned 01 Jun 2000

O'DONNELL, Eoin

Resigned
9 Westbourne Road, ChesterCH1 5BA
Born September 1957
Director
Appointed 01 Jun 2000
Resigned 24 Nov 2000

SMITH, Kevin Michael

Resigned
22 Boston Street, ManchesterM15 5AY
Born September 1961
Director
Appointed 17 Apr 2007
Resigned 19 Jun 2011

SMITH, Nicholas Ian, Ba Hons

Resigned
40 Higher Lane, LymmWA13 0AZ
Born February 1955
Director
Appointed 10 Nov 1999
Resigned 27 Jul 2001

TOWNSEND, Andrew

Resigned
18 Lower Byrom Street, ManchesterM3 4AP
Born March 1962
Director
Appointed 24 Sept 2002
Resigned 28 Jan 2026

WADDINGTON, Neil Andrew

Resigned
5 Arley Drive, SaleM33 3TA
Born March 1967
Director
Appointed 27 Jul 2001
Resigned 24 Sept 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Oct 1999
Resigned 10 Nov 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 19 Oct 1999
Resigned 19 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Blockliving Limited

Active
Lower Byrom Street, ManchesterM3 4AP

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Deansgate, ManchesterM3 4LA

Nature of Control

Significant influence or control
Notified 22 Oct 2019
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 March 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
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
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
27 January 2003
287Change of Registered Office
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
88(2)R88(2)R
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Incorporation Company
19 October 1999
NEWINCIncorporation