Background WavePink WaveYellow Wave

LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952)

LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952) is an active UK company. incorporated on 7 August 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. LIVERPOOL QUAYS MANAGEMENT LIMITED has been registered for 23 years. Current directors include ABDULLA, Laith Yousuf Usama, BOSTROM, Arthur John, HAWLEY, Jonathan and 2 others.

Company Number
04505952
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
C/O Central Property Management, 5 Jesse Hartley Way, Liverpool, L3 0AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDULLA, Laith Yousuf Usama, BOSTROM, Arthur John, HAWLEY, Jonathan, HOWELL, Susan Lesley, UZOMA, Cyril
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL QUAYS MANAGEMENT LIMITED

LIVERPOOL QUAYS MANAGEMENT LIMITED is an active company incorporated on 7 August 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIVERPOOL QUAYS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04505952

LTD Company

Age

23 Years

Incorporated 7 August 2002

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

C/O Central Property Management, 5 Jesse Hartley Way Central Docks Liverpool, L3 0AQ,

Previous Addresses

5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AQ United Kingdom
From: 5 September 2025To: 5 September 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 5 September 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 26 March 2020To: 20 June 2023
Chiltern House 72 74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 21 July 2014To: 26 March 2020
Block 7 Royal Quay Estate Manager's Office Liverpool L3 4EY England
From: 29 May 2013To: 21 July 2014
Jb Leitch & Co Solicitors 71/72 Tradewind Square Duke Street Liverpool L1 5BG United Kingdom
From: 7 August 2002To: 29 May 2013
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Sept 24
Director Left
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ABDULLA, Laith Yousuf Usama

Active
72 74 King Edward Street, MacclesfieldSK10 1AT
Born May 1973
Director
Appointed 09 Aug 2018

BOSTROM, Arthur John

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born January 1955
Director
Appointed 15 Aug 2019

HAWLEY, Jonathan

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born March 1988
Director
Appointed 28 Sept 2020

HOWELL, Susan Lesley

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born May 1957
Director
Appointed 01 Mar 2021

UZOMA, Cyril

Active
Jesse Hartley Way, LiverpoolL3 0AQ
Born October 1960
Director
Appointed 28 Nov 2021

MEDLICOTT, Sandra Kay

Resigned
Royal Quay, LiverpoolL3 4EY
Secretary
Appointed 01 Jan 2013
Resigned 20 Jul 2014

PARLE, Christopher

Resigned
Apartment 31, LiverpoolL3 4ET
Secretary
Appointed 11 Jan 2007
Resigned 01 Jan 2013

PATCHITT, Mark

Resigned
46 Wavertree Road, LiverpoolL7 1PH
Secretary
Appointed 07 Aug 2002
Resigned 04 Jun 2004

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
Muskers Building, LiverpoolL1 6AA
Corporate secretary
Appointed 04 Jun 2004
Resigned 11 Jan 2007

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 04 Sept 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 24 Mar 2020
Resigned 07 Dec 2023

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 20 Jul 2014
Resigned 24 Mar 2020

ANDERSON, Colin

Resigned
Royal Quay, LiverpoolL3 4EY
Born May 1970
Director
Appointed 22 Feb 2013
Resigned 27 Apr 2017

BALL, Anthony John

Resigned
Apartment 145 Block 6, LiverpoolL3 4ET
Born January 1969
Director
Appointed 29 Dec 2004
Resigned 08 Jun 2006

BEBB, David Alun

Resigned
12 Hanover Street, LiverpoolL1 4AA
Born June 1944
Director
Appointed 07 Aug 2002
Resigned 21 Mar 2005

BUNNI, Lara

Resigned
154 Royal Quay, LiverpoolL3 4EX
Born April 1972
Director
Appointed 01 Sept 2004
Resigned 11 Sept 2006

BURKE, Frances Mary, Dr

Resigned
Woodlands Road, LiverpoolL17 0AJ
Born June 1964
Director
Appointed 01 Mar 2008
Resigned 05 May 2009

FLANAGAN, John Charles

Resigned
41 Coliemore Road, DalkeyIRISH
Born March 1953
Director
Appointed 09 Jan 2008
Resigned 21 Aug 2018

GERRARD, Darren

Resigned
1 Royal Quay, LiverpoolL3 4ET
Born March 1974
Director
Appointed 25 May 2010
Resigned 27 Apr 2017

HERBISON, John

Resigned
Ballymena Road, BallymenaBT43 5QS
Born September 1971
Director
Appointed 01 Nov 2012
Resigned 22 Feb 2013

HERBISON, Patrick John Arthur

Resigned
141 Ballymena Road, BallymenaBT43 5QS
Born September 1971
Director
Appointed 22 Jan 2007
Resigned 01 Aug 2012

JONES, Veronica Ann

Resigned
72 74 King Edward Street, MacclesfieldSK10 1AT
Born July 1950
Director
Appointed 14 Oct 2010
Resigned 31 Aug 2018

KENNY, Michael Joseph

Resigned
Apartment 112, LiverpoolL3 4ET
Born July 1962
Director
Appointed 02 Nov 2004
Resigned 08 Aug 2018

MCGLYNN, Sandra

Resigned
Royal Quay, LiverpoolL3 4EY
Born October 1947
Director
Appointed 22 Feb 2013
Resigned 30 Jul 2014

MIGOS, Athanasios, Dr

Resigned
Nearchos, BirkenheadCH42 1PJ
Born January 1959
Director
Appointed 12 Feb 2007
Resigned 05 Mar 2007

MIGOS, Athanassios, Dr

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1959
Director
Appointed 08 Oct 2018
Resigned 24 Oct 2021

MOORE, Sarah Jane

Resigned
Ballymena Road, BallymenaBT43 5QS
Born August 1969
Director
Appointed 01 Nov 2012
Resigned 14 Feb 2014

MOORE, Sarah Jane

Resigned
141 Ballymena Road, BallymenaBT43 5QS
Born August 1969
Director
Appointed 22 Jan 2007
Resigned 01 Aug 2012

MOSCARDINI, Carol Ann

Resigned
5 Victoria Mill Drive, NantwichCW5 6RR
Born November 1939
Director
Appointed 27 Jun 2005
Resigned 23 Aug 2005

O'HARA, John David

Resigned
19 Beresford Road, WallaseyCH45 0JJ
Born January 1974
Director
Appointed 05 Sept 2004
Resigned 05 Sept 2025

PARLE, Christopher

Resigned
Apartment 31, LiverpoolL3 4ET
Born May 1974
Director
Appointed 11 Jan 2007
Resigned 27 Apr 2017

PATCHITT, Mark

Resigned
46 Wavertree Road, LiverpoolL7 1PH
Born June 1966
Director
Appointed 07 Aug 2004
Resigned 17 Mar 2005

SHIELD, Ian

Resigned
5 Openfields Close, LiverpoolL26 7ZH
Born May 1967
Director
Appointed 20 Aug 2004
Resigned 08 Jun 2006

WATERS, Wendy

Resigned
72 74 King Edward Street, MacclesfieldSK10 1AT
Born December 1954
Director
Appointed 14 Oct 2010
Resigned 22 Sept 2014

WINSTER, Richard

Resigned
71/72 Tradewind Square, LiverpoolL1 5BG
Born November 1950
Director
Appointed 14 Oct 2010
Resigned 17 Apr 2012
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Legacy
8 August 2025
CAP-SSCAP-SS
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 July 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
20 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2014
TM02Termination of Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Sail Address Company With Old Address
17 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Sail Address Company With Old Address
17 August 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
17 August 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
5 July 2007
287Change of Registered Office
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288cChange of Particulars
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
7 August 2003
225Change of Accounting Reference Date
Resolution
27 February 2003
RESOLUTIONSResolutions
Incorporation Company
7 August 2002
NEWINCIncorporation