Background WavePink WaveYellow Wave

GENESIS ESTATES (MANCHESTER) LIMITED (04187305)

GENESIS ESTATES (MANCHESTER) LIMITED (04187305) is an active UK company. incorporated on 26 March 2001. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GENESIS ESTATES (MANCHESTER) LIMITED has been registered for 24 years.

Company Number
04187305
Status
active
Type
ltd
Incorporated
26 March 2001
Age
24 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS ESTATES (MANCHESTER) LIMITED

GENESIS ESTATES (MANCHESTER) LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GENESIS ESTATES (MANCHESTER) LIMITED was registered 24 years ago.(SIC: 41100, 41201)

Status

active

Active since 24 years ago

Company No

04187305

LTD Company

Age

24 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 27 March 2024 - 26 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 27 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 5 June 2013To: 31 July 2015
Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 26 March 2001To: 5 June 2013
Timeline

20 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Auditors Resignation Company
8 February 2017
AUDAUD
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 April 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363aAnnual Return
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363aAnnual Return
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
10 April 2002
363aAnnual Return
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation