Background WavePink WaveYellow Wave

MANOLIS YARD MANAGEMENT COMPANY LIMITED (04210196)

MANOLIS YARD MANAGEMENT COMPANY LIMITED (04210196) is an active UK company. incorporated on 2 May 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOLIS YARD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HUGHES, David, MURPHY, David John, O'NEILL, Sean Peter.

Company Number
04210196
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
4th Floor Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, David, MURPHY, David John, O'NEILL, Sean Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOLIS YARD MANAGEMENT COMPANY LIMITED

MANOLIS YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOLIS YARD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04210196

LTD Company

Age

24 Years

Incorporated 2 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

COBCO (395) LIMITED
From: 2 May 2001To: 6 June 2001
Contact
Address

4th Floor Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA
From: 2 May 2001To: 7 March 2013
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
May 10
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Joined
May 14
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DANOS MANAGEMENT LIMITED

Active
Floor Muskers Building, LiverpoolL1 6AA
Corporate secretary
Appointed 07 Mar 2013

HUGHES, David

Active
Floor Muskers Building, LiverpoolL1 6AA
Born February 1954
Director
Appointed 07 Mar 2013

MURPHY, David John

Active
Floor Muskers Building, LiverpoolL1 6AA
Born June 1968
Director
Appointed 07 Mar 2013

O'NEILL, Sean Peter

Active
Floor Muskers Building, LiverpoolL1 6AA
Born January 1981
Director
Appointed 07 Mar 2013

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 23 May 2002
Resigned 19 Aug 2002

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jan 2005

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 24 Feb 2005
Resigned 07 Mar 2013

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 02 May 2001
Resigned 23 May 2002

ANASTASIOU, David

Resigned
Ivy House Farm, LiverpoolL34 6JQ
Born December 1962
Director
Appointed 31 Jul 2002
Resigned 30 Jan 2010

ANASTASIOU, Louis

Resigned
Muskers Buildings, LiverpoolL1 6AA
Born July 1965
Director
Appointed 06 Mar 2012
Resigned 20 Nov 2012

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 23 May 2002
Resigned 02 Aug 2004

GORDON SMITH, Peter James

Resigned
11 Cranworth Street, StalybridgeSK15 2NW
Born September 1956
Director
Appointed 31 Jul 2002
Resigned 20 Nov 2012

HARRIS, Malcolm

Resigned
Flat 27 Manolis Yard, LiverpoolL1 4NL
Born February 1952
Director
Appointed 16 Mar 2005
Resigned 05 Dec 2011

JEMPSON, Paul Jeremy

Resigned
Palace Road, Isle Of ManIM2 4LB
Born June 1951
Director
Appointed 20 Nov 2012
Resigned 02 May 2014

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 23 May 2002
Resigned 07 Nov 2002

MOORE, John

Resigned
29 Manolis Yard, LiverpoolL1 4NL
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 20 Nov 2012

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 02 Aug 2004
Resigned 01 Jan 2005

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 02 Aug 2004
Resigned 01 Jan 2005

CLOVERHILL LTD

Resigned
First Floor, Victoria Street, Isle Of ManIM1 2SH
Corporate director
Appointed 02 May 2014
Resigned 20 Nov 2024

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 02 May 2001
Resigned 23 May 2002
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
23 May 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
14 July 2003
287Change of Registered Office
Legacy
14 July 2003
363aAnnual Return
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
29 July 2002
88(2)R88(2)R
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
88(2)R88(2)R
Legacy
11 June 2002
122122
Legacy
11 June 2002
225Change of Accounting Reference Date
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Legacy
16 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2001
NEWINCIncorporation