Background WavePink WaveYellow Wave

WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED (03965446)

WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED (03965446) is an active UK company. incorporated on 31 March 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED has been registered for 25 years. Current directors include DANSO, Yaa, GOLDSMITH, Richard Oliver, GORMAN, Michael Padraic and 2 others.

Company Number
03965446
Status
active
Type
ltd
Incorporated
31 March 2000
Age
25 years
Address
Livingcity Centre 10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANSO, Yaa, GOLDSMITH, Richard Oliver, GORMAN, Michael Padraic, HAWORTH, Matthew Jason, REYNOLDS, Garry Warren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED

WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED is an active company incorporated on 31 March 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03965446

LTD Company

Age

25 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Livingcity Centre 10 Durling Street Arwick Green Manchester, M12 6FS,

Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Oct 19
Director Left
May 21
Director Left
Aug 21
Director Joined
May 22
Director Left
Jul 23
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

LIVING CITY ASSET MANAGEMENT LIMITED

Active
Durling Street, ManchesterM12 6FS
Corporate secretary
Appointed 08 May 2009

DANSO, Yaa

Active
10 Durling Street, ManchesterM12 6FS
Born April 1990
Director
Appointed 13 May 2022

GOLDSMITH, Richard Oliver

Active
10 Durling Street, ManchesterM12 6FS
Born January 1985
Director
Appointed 04 Nov 2013

GORMAN, Michael Padraic

Active
Whitworth Street West, ManchesterM1 5DE
Born April 1990
Director
Appointed 15 Sept 2017

HAWORTH, Matthew Jason

Active
24 Lever Street, ManchesterM1 5DE
Born November 1986
Director
Appointed 21 Oct 2019

REYNOLDS, Garry Warren

Active
The Hacienda, ManchesterM1 5DE
Born February 1972
Director
Appointed 25 Jan 2010

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Secretary
Appointed 23 Jun 2000
Resigned 01 Oct 2001

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Oct 2001
Resigned 09 May 2005

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 09 May 2005
Resigned 07 May 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 23 Jun 2000

BLOWER, Maggie

Resigned
March House, Great BudworthCW9 6HH
Born December 1945
Director
Appointed 09 May 2005
Resigned 14 Jul 2017

CLAY, Derek Nigel

Resigned
11 Bourne Street, WilmslowSK9 5HD
Born May 1932
Director
Appointed 05 Mar 2006
Resigned 30 Dec 2016

CROPPER, Alex David

Resigned
The Hacienda, ManchesterM1 5DB
Born February 1967
Director
Appointed 30 Dec 2016
Resigned 30 Jul 2024

DAVIES, Colin Maxwell

Resigned
Hacienda, ManchesterM1 5DD
Born May 1957
Director
Appointed 26 Jun 2011
Resigned 23 Jan 2014

HAMPSON, Michael James

Resigned
10 Durling Street, ManchesterM12 6FS
Born April 1982
Director
Appointed 04 Nov 2013
Resigned 25 Mar 2015

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Born March 1947
Director
Appointed 23 Jun 2000
Resigned 01 Oct 2001

NEWMAN, Paul Christian

Resigned
207 The Hacienda, ManchesterM1 5DB
Born June 1965
Director
Appointed 05 Mar 2006
Resigned 11 Aug 2021

PINDER, Robert Graeme

Resigned
G2 The Hacienda, ManchesterM1 5DB
Born March 1977
Director
Appointed 05 Mar 2006
Resigned 18 Jun 2007

ROBBIE, Donald Wilson

Resigned
28 Nuffield Drive, Droitwich SpaWR9 0DJ
Born May 1954
Director
Appointed 09 May 2005
Resigned 31 Jul 2023

ROBSON, Stephen William

Resigned
11 Whitworth Street West, ManchesterM1 5WD
Born March 1956
Director
Appointed 10 Apr 2008
Resigned 05 Sept 2009

SALVAGE, Graham James

Resigned
Apt 513 The Hacienda, ManchesterM1 5DE
Born April 1953
Director
Appointed 09 May 2005
Resigned 16 Oct 2009

SHARMA, Harish Chander

Resigned
G03 The Hacienda, ManchesterM1 5DB
Born December 1958
Director
Appointed 09 May 2005
Resigned 05 Sept 2006

SMITH, John Christopher

Resigned
Whitworth Street West, ManchesterM1 5DD
Born July 1977
Director
Appointed 08 May 2015
Resigned 31 May 2021

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 23 Jun 2000
Resigned 01 Oct 2001

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 09 May 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 09 May 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 31 Mar 2000
Resigned 23 Jun 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 31 Mar 2000
Resigned 23 Jun 2000
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Auditors Resignation Company
2 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
287Change of Registered Office
Legacy
28 April 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
353353
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Memorandum Articles
26 August 2004
MEM/ARTSMEM/ARTS
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
2 June 2003
123Notice of Increase in Nominal Capital
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Resolution
23 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
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
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Incorporation Company
31 March 2000
NEWINCIncorporation