Background WavePink WaveYellow Wave

PRINCES DOCK OFFICE NO.12 LIMITED (04261315)

PRINCES DOCK OFFICE NO.12 LIMITED (04261315) is an active UK company. incorporated on 30 July 2001. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINCES DOCK OFFICE NO.12 LIMITED has been registered for 24 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John, WHITTAKER, Mark.

Company Number
04261315
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John, WHITTAKER, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCES DOCK OFFICE NO.12 LIMITED

PRINCES DOCK OFFICE NO.12 LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRINCES DOCK OFFICE NO.12 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04261315

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BROOMCO (2626) LIMITED
From: 30 July 2001To: 20 December 2001
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 23 March 2016To: 3 November 2020
Peel Dome, the Trafford Centre Manchester England M17 8PL
From: 30 July 2001To: 23 March 2016
Timeline

15 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Oct 10
Director Joined
Feb 12
Director Joined
Jan 16
Director Left
Mar 18
Capital Update
Mar 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 20
Director Left
Nov 20
Director Left
Oct 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 10 Jul 2008

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 22 Sept 2005

WHITTAKER, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 09 Feb 2012

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 15 Apr 2002
Resigned 01 Jun 2006

KENDRICK, John Edward

Resigned
18 Fletcher Drive, AltrinchamWA14 3FZ
Secretary
Appointed 28 Nov 2001
Resigned 15 Apr 2002

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Jun 2006
Resigned 15 Oct 2020

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 28 Nov 2001

ALLISON, Thomas Eardley

Resigned
Rockdale Lodge, StirlingFK7 9JR
Born March 1948
Director
Appointed 22 Sept 2005
Resigned 19 Oct 2009

FINDLAY, Alastair Ian

Resigned
High Billinge House, TarporleyCW6 0LA
Born April 1952
Director
Appointed 28 Nov 2001
Resigned 31 Dec 2005

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 22 Sept 2005
Resigned 31 May 2008

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

JONES, Peter Anthony

Resigned
22a Victoria Road, WirralCH48 3HL
Born January 1955
Director
Appointed 07 Oct 2003
Resigned 31 Mar 2006

KENDRICK, John Edward

Resigned
18 Fletcher Drive, AltrinchamWA14 3FZ
Born July 1966
Director
Appointed 28 Nov 2001
Resigned 15 Apr 2002

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 22 Sept 2005
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 01 Jun 2006
Resigned 09 Oct 2009

THOMPSON, James Anthony

Resigned
Trafford House, ChesterCH4 7AX
Born May 1947
Director
Appointed 28 Nov 2001
Resigned 15 Apr 2002

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 01 Jun 2006
Resigned 06 Mar 2018

WILLIAMS, Thomas David

Resigned
23 Woodlands Road, FormbyL37 2JN
Born October 1938
Director
Appointed 28 Nov 2001
Resigned 07 Oct 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 28 Nov 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 28 Nov 2001

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2019
AAAnnual Accounts
Legacy
3 December 2019
PARENT_ACCPARENT_ACC
Legacy
3 December 2019
AGREEMENT2AGREEMENT2
Legacy
3 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Legacy
9 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2018
SH19Statement of Capital
Legacy
9 March 2018
CAP-SSCAP-SS
Resolution
9 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
22 August 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
6 April 2011
MG02MG02
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
30 July 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)a155(6)a
Legacy
21 July 2008
155(6)a155(6)a
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
155(6)a155(6)a
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
155(6)a155(6)a
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
24 November 2005
88(3)88(3)
Legacy
24 November 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation