Background WavePink WaveYellow Wave

NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED (04715072)

NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED (04715072) is an active UK company. incorporated on 28 March 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED has been registered for 23 years. Current directors include BOTFISH, Neil Philip, BROWN, Peter Raymond, GREENE, Andrew Howard and 3 others.

Company Number
04715072
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2003
Age
23 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTFISH, Neil Philip, BROWN, Peter Raymond, GREENE, Andrew Howard, JAMES, David, MISTRY, Dillipkumar, RONALDSON, Iain Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED

NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED is an active company incorporated on 28 March 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04715072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

47 Bengal Street Manchester M4 6BB England
From: 5 March 2020To: 9 May 2023
C/O Complete Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st
From: 8 April 2010To: 5 March 2020
C/O Complete Property Management Dilworth Ciach House 41 Dilworth Lane Longridge Preston PR3 3ST
From: 29 March 2010To: 8 April 2010
C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX
From: 28 March 2003To: 29 March 2010
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 May 2023

BOTFISH, Neil Philip

Active
Crossley Road, StockportSK4 5BH
Born July 1958
Director
Appointed 14 Nov 2018

BROWN, Peter Raymond

Active
Crossley Road, StockportSK4 5BH
Born October 1955
Director
Appointed 23 Aug 2023

GREENE, Andrew Howard

Active
Crossley Road, StockportSK4 5BH
Born August 1957
Director
Appointed 14 Apr 2021

JAMES, David

Active
Crossley Road, StockportSK4 5BH
Born August 1954
Director
Appointed 22 Jul 2009

MISTRY, Dillipkumar

Active
Crossley Road, StockportSK4 5BH
Born October 1963
Director
Appointed 28 Nov 2025

RONALDSON, Iain Robert

Active
Crossley Road, StockportSK4 5BH
Born September 1967
Director
Appointed 28 Nov 2025

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 21 May 2003
Resigned 22 Jun 2004

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 01 Jun 2007
Resigned 14 Feb 2020

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 22 Jun 2004
Resigned 08 Jun 2007

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 28 Mar 2003
Resigned 21 May 2003

ZENITH MANAGEMENT LIMITED

Resigned
Nq Building, ManchesterM4 6BB
Corporate secretary
Appointed 19 Feb 2020
Resigned 01 May 2023

AHMED, Ishfaq

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born March 1979
Director
Appointed 01 Jun 2016
Resigned 24 Jan 2017

BEATTIE-JONES, Vanessa Avril

Resigned
31 Wyndham Road, Kingston Upon ThamesKT2 5JR
Born April 1966
Director
Appointed 20 Jun 2003
Resigned 08 Sept 2003

BOOTH, Robert Cecil

Resigned
Apartment 134, SalfordM50 3BD
Born November 1945
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2008

BROWN, Peter Raymond

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born October 1955
Director
Appointed 01 Aug 2017
Resigned 15 Aug 2019

CAMPBELL, Marilyn

Resigned
136 Nv Buildings, SalfordM50 3BD
Born May 1952
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2008

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 21 May 2003
Resigned 31 May 2007

COULTER, Heather

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born October 1957
Director
Appointed 01 Jul 2009
Resigned 03 Oct 2013

CROTHERS, Michelle Corrina

Resigned
Crossley Road, StockportSK4 5BH
Born September 1968
Director
Appointed 01 Sept 2023
Resigned 31 Aug 2025

CUMBERLAND, David

Resigned
Apartment 163 N V Buildings, ManchesterM50 3BD
Born June 1948
Director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

DEL BEATO, Ilaria Jane

Resigned
33 Gorst Road, LondonSW11 6JB
Born October 1966
Director
Appointed 08 Sept 2003
Resigned 26 Mar 2007

FOX, Nicholas Joseph

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born September 1961
Director
Appointed 23 Jan 2013
Resigned 03 Oct 2013

GATISS, Ian William

Resigned
16 Coleridge Road, CambridgeCB1 3PJ
Born March 1964
Director
Appointed 08 Jan 2004
Resigned 31 May 2007

GILLESPIE-FOTHERINGHAM, Paula

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born June 1975
Director
Appointed 23 Jan 2013
Resigned 31 Mar 2014

GOODALL, Ian James

Resigned
Bengal Street, ManchesterM4 6BB
Born August 1984
Director
Appointed 23 Jan 2013
Resigned 31 Mar 2023

GOUGH, David Michael

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born June 1958
Director
Appointed 01 Jul 2015
Resigned 03 Oct 2016

HOLLOWAY, Michael Howell

Resigned
9c Witley Road, LondonN19 5SQ
Born July 1972
Director
Appointed 02 Jun 2003
Resigned 08 Jan 2004

HOOI, Wai Harn

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born June 1977
Director
Appointed 23 Jan 2013
Resigned 03 Oct 2013

JAMES, Sian Ana

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born July 1964
Director
Appointed 23 Jan 2013
Resigned 09 Jun 2017

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 21 May 2003
Resigned 31 May 2007

KENNEDY, Gerard

Resigned
177 Town Lane, ChorleyPR6 8AG
Born October 1948
Director
Appointed 01 Jun 2007
Resigned 16 Oct 2008

KENNEDY, Gerard

Resigned
Apt 63 96 The Quays, SalfordM50 3BB
Born October 1948
Director
Appointed 10 Jan 2007
Resigned 10 Jan 2007

LUCYK, Anthony John

Resigned
3 Saint James Court, BiddulphST8 7XX
Born July 1958
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2008

LUCYK, Anthony John

Resigned
3 Saint James Court, BiddulphST8 7XX
Born July 1958
Director
Appointed 10 Jan 2007
Resigned 10 Jan 2007
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
353353
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
22 February 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Incorporation Company
28 March 2003
NEWINCIncorporation