Background WavePink WaveYellow Wave

355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773)

355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773) is an active UK company. incorporated on 5 March 2001. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in residents property management. 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED has been registered for 25 years. Current directors include MARSHALL, Edward Ashley, WOLFE, Michael Edward, CASTLEFIELD GALLERY.

Company Number
04172773
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
2 Whiston Grange Whiston Grange, Rotherham, S60 3BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSHALL, Edward Ashley, WOLFE, Michael Edward, CASTLEFIELD GALLERY
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED

355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04172773

LTD Company

Age

25 Years

Incorporated 5 March 2001

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

2 Whiston Grange Whiston Grange United Kingdom Rotherham, S60 3BG,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England
From: 3 June 2021To: 5 August 2024
9 Groby Place Altrincham Cheshire WA14 4AL
From: 5 March 2001To: 3 June 2021
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MARSHALL, Edward Ashley

Active
Whiston Grange, RotherhamS60 3BG
Born November 1979
Director
Appointed 01 Sept 2025

WOLFE, Michael Edward

Active
Whiston Grange, RotherhamS60 3BG
Born June 1951
Director
Appointed 03 Jun 2021

CASTLEFIELD GALLERY

Active
Hewitt Street, ManchesterM15 4GB
Corporate director
Appointed 20 Oct 2003

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 05 Mar 2001
Resigned 26 Sept 2001

MORAN, Kevin Bernard

Resigned
Oakwood, AltrinchamWA14 4AL
Secretary
Appointed 20 Oct 2003
Resigned 19 Mar 2021

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 26 Sept 2001
Resigned 20 Oct 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 05 Mar 2001

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 05 Mar 2001
Resigned 26 Sept 2001

MORAN, Eleanor Martina

Resigned
9 Groby Place, AltrinchamWA14 4AL
Born May 1962
Director
Appointed 20 Oct 2003
Resigned 19 Mar 2021

MORAN, Kevin Bernard

Resigned
Oakwood, AltrinchamWA14 4AL
Born April 1956
Director
Appointed 20 Oct 2003
Resigned 19 Mar 2021

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 05 Mar 2001
Resigned 26 Sept 2001

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 26 Sept 2001
Resigned 20 Oct 2003

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 26 Sept 2001
Resigned 20 Oct 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Mar 2001
Resigned 05 Mar 2001

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin Bernard Moran

Ceased
Spring Road, AltrinchamWA14 2UQ
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2021

Mrs Eleanor Martina Moran

Ceased
Spring Road, AltrinchamWA14 2UQ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
88(2)R88(2)R
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Legacy
14 March 2003
363sAnnual Return (shuttle)
Resolution
23 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
14 March 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
6 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Incorporation Company
5 March 2001
NEWINCIncorporation