Background WavePink WaveYellow Wave

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED (03888328)

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED (03888328) is an active UK company. incorporated on 3 December 1999. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED has been registered for 26 years. Current directors include CLARIDGE, Elizabeth, COOPER, Catherine Susan, IKRAM, Omar and 2 others.

Company Number
03888328
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARIDGE, Elizabeth, COOPER, Catherine Susan, IKRAM, Omar, LONGHORN, David Robert, MANN, Kevin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED

DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED is an active company incorporated on 3 December 1999 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03888328

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED England
From: 30 January 2024To: 16 January 2025
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 28 January 2020To: 30 January 2024
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
From: 16 July 2015To: 28 January 2020
C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG
From: 2 June 2010To: 16 July 2015
First Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 6 December 2009To: 2 June 2010
1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 3 December 1999To: 6 December 2009
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Jun 18
Director Joined
May 20
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jan 2025

CLARIDGE, Elizabeth

Active
Crossley Road, StockportSK4 5BH
Born October 1992
Director
Appointed 16 Feb 2023

COOPER, Catherine Susan

Active
Crossley Road, StockportSK4 5BH
Born December 1967
Director
Appointed 30 Jul 2015

IKRAM, Omar

Active
Crossley Road, StockportSK4 5BH
Born August 1976
Director
Appointed 17 Jan 2025

LONGHORN, David Robert

Active
Suite One, SalfordM5 3ED
Born January 1971
Director
Appointed 03 Oct 2024

MANN, Kevin

Active
Suite One, SalfordM5 3ED
Born July 1951
Director
Appointed 03 Oct 2024

CAESAR, David Lawrence

Resigned
17 Frobisher Court, WarringtonWA5 5PQ
Secretary
Appointed 03 Dec 1999
Resigned 01 Oct 2001

MARTIN, Graham Victor

Resigned
23 Gleneagles Road, ManchesterM41 8SA
Secretary
Appointed 01 Oct 2001
Resigned 13 Jul 2007

HILL AND CLARK LTD

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Corporate secretary
Appointed 26 Jul 2010
Resigned 31 Dec 2024

SUTTONS CITY LIVING LIMITED

Resigned
Tripps Mews, ManchesterM20 2JT
Corporate secretary
Appointed 13 Jul 2007
Resigned 01 Jun 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 03 Dec 1999

ALAM, Riad Muhamed

Resigned
121 Princess Street, ManchesterM1 7AG
Born September 1984
Director
Appointed 14 Apr 2011
Resigned 22 Jul 2013

ALFIERI, Paul

Resigned
Apt 57 386 Deansgate Quay, ManchesterM3 4LB
Born March 1958
Director
Appointed 13 Jul 2007
Resigned 14 Apr 2011

BLUNT, Samuel

Resigned
19 Willow Way, ManchesterM20 6JT
Born March 1969
Director
Appointed 13 Jul 2007
Resigned 10 Mar 2010

BROOKES, Peter

Resigned
Deansgate, ManchesterM3 4LA
Born May 1955
Director
Appointed 14 Apr 2011
Resigned 10 Apr 2017

BROOKES, Peter

Resigned
5 Front Street South, Trimdon VillageTS29 6LZ
Born May 1955
Director
Appointed 13 Sept 2007
Resigned 15 Nov 2007

BROWN, Michael Alan

Resigned
Suite One, SalfordM5 3ED
Born October 1975
Director
Appointed 01 Sept 2016
Resigned 15 Feb 2023

CHAN, Wing Yung

Resigned
Crossley Road, StockportSK4 5BH
Born March 1991
Director
Appointed 27 Jun 2018
Resigned 19 Nov 2025

CLARKE, Jane Elizabeth

Resigned
Princess Street, ManchesterM1 7AG
Born January 1960
Director
Appointed 27 Apr 2010
Resigned 14 Apr 2011

CLARKE, Kevin

Resigned
Suite One, SalfordM5 3ED
Born June 1955
Director
Appointed 02 Jul 2012
Resigned 15 Jul 2022

COOPER, Catherine Susan

Resigned
Deansgate, ManchesterM3 4LA
Born December 1987
Director
Appointed 29 Jul 2015
Resigned 30 Jul 2015

COSTER, Benjamin James

Resigned
34 Deansgate Quay, ManchesterM3 4LB
Born February 1967
Director
Appointed 11 Aug 2008
Resigned 14 Apr 2011

HALL, Michelle Dawn

Resigned
121 Princess Street, ManchesterM1 7AG
Born February 1974
Director
Appointed 14 Apr 2011
Resigned 28 Jan 2015

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 03 Dec 1999
Resigned 01 Oct 2001

JERATH, Rahul Niki

Resigned
Princess Street, ManchesterM1 7AG
Born April 1980
Director
Appointed 27 Apr 2010
Resigned 14 Apr 2011

JOHNS, Marcus

Resigned
Crossley Road, StockportSK4 5BH
Born November 1994
Director
Appointed 13 May 2020
Resigned 17 Feb 2026

LUK, Samuel How Lai

Resigned
Suite One, SalfordM5 3ED
Born April 1981
Director
Appointed 12 Aug 2014
Resigned 17 Aug 2022

MCGONNELL, Knaled Michael

Resigned
Flat 55 386 Deansgate Quay, ManchesterM3 4LB
Born February 1983
Director
Appointed 31 Aug 2007
Resigned 17 Sept 2008

MEYNELL, Matthew

Resigned
Deansgate, ManchesterM3 4LA
Born August 1974
Director
Appointed 14 Apr 2011
Resigned 01 Sept 2016

MURPHY, Peter

Resigned
12 South Frederick Street, DublinIRISH
Born August 1968
Director
Appointed 13 Jul 2007
Resigned 30 Apr 2010

PROSSER, Karen

Resigned
Flat 64 384 Deansgate Quay, ManchesterM3 4LA
Born August 1962
Director
Appointed 13 Jul 2007
Resigned 22 Apr 2010

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 03 Dec 1999
Resigned 01 Oct 2001

TURNBULL, Nicholas James, Dr

Resigned
Suite One, SalfordM5 3ED
Born July 1967
Director
Appointed 12 Aug 2014
Resigned 30 Sept 2024

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 13 Jul 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 13 Jul 2007

Persons with significant control

1

Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 February 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
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
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
363aAnnual Return
Legacy
18 May 2005
288cChange of Particulars
Legacy
18 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
7 April 2004
AAMDAAMD
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
20 October 2003
88(2)R88(2)R
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Legacy
5 February 2003
288cChange of Particulars
Legacy
5 February 2003
288cChange of Particulars
Legacy
25 November 2002
363aAnnual Return
Legacy
25 November 2002
353353
Resolution
25 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Restoration Order Of Court
21 November 2002
AC92AC92
Gazette Dissolved Compulsary
8 October 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation