Background WavePink WaveYellow Wave

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED (04299953)

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED (04299953) is an active UK company. incorporated on 5 October 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include GILLAM, Roy Andrew Jonathan Stuart, JACKSON, Peter William, STANSFIELD, Richard and 3 others.

Company Number
04299953
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
Livingcity Centre 10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLAM, Roy Andrew Jonathan Stuart, JACKSON, Peter William, STANSFIELD, Richard, THOMAS, Robert Eryl, Dr, UNWIN, Andrea Louise, WHITING, Jeremy Guy Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04299953

LTD Company

Age

24 Years

Incorporated 5 October 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 9 December 2025 (4 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Livingcity Centre 10 Durling Street Ardwick Green Manchester, M12 6FS,

Previous Addresses

C/O Sanne Group Pollen House 2Nd Floor 10 Cork Street London W1S 3NP United Kingdom
From: 11 April 2014To: 15 July 2014
1 Berkeley Street London W1J 8DJ England
From: 9 December 2013To: 11 April 2014
52 New Inn Hall Street Oxford OX1 2DN
From: 10 October 2013To: 9 December 2013
, Devonshire House 1 Devonshire Street, London, W1W 5DR, England
From: 8 October 2013To: 10 October 2013
, Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom
From: 6 January 2012To: 8 October 2013
, C/O David Newton & Co. Ltd., Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom
From: 1 November 2010To: 6 January 2012
, C/0 David Newton & Co Ltd Lawrence House, James Nicolson Link Clifton Moor, York, YO30 4WG
From: 5 October 2001To: 1 November 2010
Timeline

29 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 17
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Apr 21
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

LIVINGCITY ASSET MANAGEMENT LIMITED

Active
10 Durling Street, ManchesterM12 6FS
Corporate secretary
Appointed 29 May 2014

GILLAM, Roy Andrew Jonathan Stuart

Active
Hollowgate, RotherhamS60 2LE
Born August 1963
Director
Appointed 29 May 2014

JACKSON, Peter William

Active
10 Durling Street, ManchesterM12 6FS
Born September 1959
Director
Appointed 29 May 2014

STANSFIELD, Richard

Active
Riverside Way, LeedsLS1 4EF
Born March 1973
Director
Appointed 29 Apr 2021

THOMAS, Robert Eryl, Dr

Active
10 Durling Street, ManchesterM12 6FS
Born February 1979
Director
Appointed 09 Nov 2015

UNWIN, Andrea Louise

Active
Whitehall Waterfront, LeedsLS1 4EG
Born December 1982
Director
Appointed 17 Jan 2020

WHITING, Jeremy Guy Daniel

Active
The Drive, LeedsLS8 1JH
Born January 1971
Director
Appointed 29 May 2014

BLAND, Richard James

Resigned
6 Loxley Court, SheffieldS6 4SF
Secretary
Appointed 01 Jul 2008
Resigned 27 May 2009

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Secretary
Appointed 05 Oct 2001
Resigned 01 Dec 2003

HUTTON, Paul

Resigned
Manor Court, Newcastle Upon TyneNE2 2JA
Secretary
Appointed 27 May 2009
Resigned 04 Oct 2013

MITTON, Charles Donald

Resigned
3 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 01 Dec 2003
Resigned 01 Jul 2008

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
Berkeley Street, LondonW1J 8DJ
Corporate secretary
Appointed 29 Nov 2013
Resigned 29 May 2014

YORK PLACE COMPANY SECRETARIES LIMITED

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

ASTOR, William Waldorf, The Honourable

Resigned
New Inn Hall Street, OxfordOX1 2DN
Born January 1979
Director
Appointed 04 Oct 2013
Resigned 29 Nov 2013

AUMONIER, James Stacy

Resigned
New Inn Hall Street, OxfordOX1 2DN
Born February 1978
Director
Appointed 04 Oct 2013
Resigned 29 Nov 2013

BARDY, Beverley Dawn

Resigned
The Laurels Monk Stray, YorkYO3 9TD
Born January 1962
Director
Appointed 05 Oct 2001
Resigned 31 Jul 2003

BINGHAM, Jason Christopher

Resigned
10 Durling Street, ManchesterM12 6FS
Born October 1978
Director
Appointed 29 Nov 2013
Resigned 29 May 2014

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Born April 1947
Director
Appointed 05 Oct 2001
Resigned 31 Dec 2003

BROOK, Paul

Resigned
Whitehall Waterfront, LeedsLS1 4EE
Born May 1956
Director
Appointed 09 Nov 2015
Resigned 01 Nov 2019

FORTH, Michael

Resigned
19 Lilac Avenue, YorkYO10 3AS
Born August 1947
Director
Appointed 01 Dec 2003
Resigned 05 Sept 2008

FRANCE, Fiona

Resigned
Wellington Street, LeedsLS1 4JY
Born July 1985
Director
Appointed 09 Nov 2015
Resigned 21 Dec 2016

HUTTON, Paul

Resigned
Manor Court, Newcastle Upon TyneNE2 2JA
Born May 1966
Director
Appointed 27 May 2009
Resigned 04 Oct 2013

KIRK, Stephanie Jane

Resigned
Woodhill Crescent, LeedsLS16 7BX
Born December 1980
Director
Appointed 29 May 2014
Resigned 17 Mar 2015

KUBASSOVA, Olga, Dr

Resigned
2 Riverside Way, LeedsLS1 4EE
Born December 1980
Director
Appointed 29 May 2014
Resigned 17 Mar 2015

LINFOOT, Kevin William

Resigned
Bishopthorpe Garth, YorkYO23 2UE
Born November 1957
Director
Appointed 27 May 2009
Resigned 27 Apr 2010

LUSCOMBE, Michael

Resigned
The Gables, YorkYO19 6JP
Born October 1950
Director
Appointed 05 Oct 2001
Resigned 27 May 2009

POPPLETON, David John

Resigned
Riverside Drive, DoncasterDN5 7LH
Born December 1979
Director
Appointed 29 May 2014
Resigned 18 Sept 2018

SCHNAIER, Martin Charles

Resigned
2nd Floor, LondonW1S 3NP
Born January 1977
Director
Appointed 29 Nov 2013
Resigned 29 May 2014

YORK PLACE COMPANY NOMINEES LIMITED

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 05 Oct 2001
Resigned 05 Oct 2001
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
9 July 2014
RP04RP04
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
9 December 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 October 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
8 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Memorandum Articles
30 October 2001
MEM/ARTSMEM/ARTS
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Incorporation Company
5 October 2001
NEWINCIncorporation