Background WavePink WaveYellow Wave

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED (04243660)

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED (04243660) is an active UK company. incorporated on 29 June 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY QUAY MANAGEMENT (2001) COMPANY LIMITED has been registered for 24 years. Current directors include BOCCUZZI, Gianfranco, BURKE, Linda, DENNIS, Teresa and 3 others.

Company Number
04243660
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2001
Age
24 years
Address
One Derby Square, Liverpool, L2 9XX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOCCUZZI, Gianfranco, BURKE, Linda, DENNIS, Teresa, MCCURLEY, Audrey Patricia, RILEY, Brian Anthony, ROCHE, Brian Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED

CITY QUAY MANAGEMENT (2001) COMPANY LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY QUAY MANAGEMENT (2001) COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04243660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 29 June 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

One Derby Square One Derby Square Liverpool, L2 9XX,

Previous Addresses

27 Newgate Street Chester Cheshire CH1 1DE England
From: 13 September 2022To: 19 August 2024
20 White Friars Chester CH1 1XS England
From: 10 July 2021To: 13 September 2022
Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ England
From: 22 September 2017To: 10 July 2021
C/O Wren Properties 346 Deansgate Manchester M3 4LY
From: 22 June 2012To: 22 September 2017
Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom
From: 29 June 2001To: 22 June 2012
Timeline

42 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 10
Director Left
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 22
Director Joined
Mar 24
Director Left
Apr 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANSFIELD, Sarah Victoria

Active
One Derby Square, LiverpoolL2 9XX
Secretary
Appointed 23 Jun 2020

BOCCUZZI, Gianfranco

Active
One Derby Square, LiverpoolL2 9XX
Born February 1973
Director
Appointed 26 Sept 2020

BURKE, Linda

Active
One Derby Square, LiverpoolL2 9XX
Born September 1956
Director
Appointed 26 Sept 2020

DENNIS, Teresa

Active
One Derby Square, LiverpoolL2 9XX
Born July 1961
Director
Appointed 18 Mar 2024

MCCURLEY, Audrey Patricia

Active
One Derby Square, LiverpoolL2 9XX
Born June 1961
Director
Appointed 26 Sept 2020

RILEY, Brian Anthony

Active
One Derby Square, LiverpoolL2 9XX
Born December 1964
Director
Appointed 14 Sept 2017

ROCHE, Brian Paul

Active
One Derby Square, LiverpoolL2 9XX
Born November 1962
Director
Appointed 14 Sept 2017

BAILEY, Malcolm

Resigned
Guy Williams Layton, Pacific Chambers, LiverpoolL2 5QQ
Secretary
Appointed 14 Sept 2017
Resigned 23 Jun 2020

BUDDEN, Andrew Hamilton

Resigned
4 Brindley Park, SandbachCW11 3RP
Secretary
Appointed 29 Jun 2001
Resigned 19 Dec 2002

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 09 Feb 2007
Resigned 29 Sept 2008

HALLIWELL, Peter Andrew

Resigned
Flat 2 Paul House, LondonEC1N 8FH
Secretary
Appointed 01 Jul 2002
Resigned 29 Jun 2007

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Secretary
Appointed 19 Dec 2002
Resigned 17 Jun 2003

ARMITAGE, Andi John

Resigned
Ellerman Road, LiverpoolL3 4FF
Born September 1971
Director
Appointed 10 Sept 2012
Resigned 08 Sept 2014

ATHERTON, Christopher John

Resigned
Ellerman Road, LiverpoolL3 4FF
Born November 1984
Director
Appointed 11 Mar 2009
Resigned 12 Feb 2012

BOCCUZZI, Gianfranco

Resigned
Guy Williams Layton, Pacific Chambers, LiverpoolL2 5QQ
Born February 1973
Director
Appointed 28 Mar 2018
Resigned 30 Nov 2019

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 29 Sept 2008

BRETHERTON, Charlotte Ann

Resigned
Adler Way, LiverpoolL3 4FX
Born March 1945
Director
Appointed 30 May 2012
Resigned 11 Jul 2017

BUDDEN, Andrew Hamilton

Resigned
4 Brindley Park, SandbachCW11 3RP
Born December 1965
Director
Appointed 29 Jun 2001
Resigned 19 Dec 2002

COLLIGAN, Lyndsey Ann

Resigned
Ellerman Road, LiverpoolL3 4FB
Born October 1973
Director
Appointed 29 Sept 2008
Resigned 12 Jul 2017

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 22 Mar 2006

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 10 Mar 2008
Resigned 09 Sept 2008

GRIMES, Daniel Laurence

Resigned
Ellerman Road, LiverpoolL3 4FE
Born February 1951
Director
Appointed 29 Sept 2008
Resigned 01 Sept 2010

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 29 Sept 2008

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 29 Jun 2007

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Born May 1966
Director
Appointed 19 Dec 2002
Resigned 21 Oct 2005

HASSON, Claire

Resigned
Ellerman Road, LiverpoolL3 4FG
Born January 1981
Director
Appointed 29 Sept 2008
Resigned 14 Jun 2012

HAYES, David Martin

Resigned
Belvidere Road, LiverpoolL8 3TQ
Born March 1973
Director
Appointed 29 Sept 2008
Resigned 12 Aug 2009

HAYWORTH, Jane Marie

Resigned
Guy Williams Layton, Pacific Chambers, LiverpoolL2 5QQ
Born March 1969
Director
Appointed 14 Sept 2017
Resigned 04 Aug 2018

HIGHAM, David John Paul

Resigned
Guy Williams Layton, Pacific Chambers, LiverpoolL2 5QQ
Born April 1953
Director
Appointed 15 Sept 2015
Resigned 22 Feb 2018

HOLDSWORTH, David William

Resigned
One Derby Square, LiverpoolL2 9XX
Born August 1980
Director
Appointed 31 Jan 2020
Resigned 10 Apr 2025

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 10 Jun 2008

MCCURLEY, Audrey Patricia

Resigned
Guy Williams Layton, Pacific Chambers, LiverpoolL2 5QQ
Born June 1961
Director
Appointed 29 Mar 2018
Resigned 30 Nov 2019

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 20 Oct 2005
Resigned 09 Feb 2007

MOONEY, Ekaterina Igorevna

Resigned
346 Deansgate, ManchesterM3 4LY
Born May 1986
Director
Appointed 14 May 2012
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
31 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation