Background WavePink WaveYellow Wave

TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED (05053751)

TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED (05053751) is an active UK company. incorporated on 24 February 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SHARMA, Chand.

Company Number
05053751
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2004
Age
22 years
Address
Block Living, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARMA, Chand
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED

TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPUS IRWELL QUAYS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05053751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Block Living 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 6 January 2023To: 12 June 2024
C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 6 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 23 August 2010To: 17 May 2016
58 Mosley Street Manchester M2 3HZ
From: 24 February 2004To: 23 August 2010
Timeline

18 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 17
Director Left
Aug 17
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BLOCKLIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 01 Jun 2024

SHARMA, Chand

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born October 1969
Director
Appointed 13 Sept 2013

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Suite 2b, 77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 24 Feb 2004
Resigned 31 May 2024

ASKER, Giles Allen Trevor

Resigned
The Etchells, DerbyDE65 5AR
Born March 1970
Director
Appointed 30 Jun 2010
Resigned 02 Mar 2012

BALL, Malcolm

Resigned
58 Mosley StreetM2 3HZ
Born October 1953
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2010

BLACKLEDGE, Peter

Resigned
16 Tarn House, ManchesterM15 4QQ
Born November 1974
Director
Appointed 04 Nov 2005
Resigned 19 Jul 2007

COLLS, Andrew John

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1962
Director
Appointed 23 May 2012
Resigned 12 Mar 2013

DUNKERLEY, Bill

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1985
Director
Appointed 13 Mar 2013
Resigned 11 Sept 2013

EDWARDSON, John Paul

Resigned
96 Hartford Road, NorthwichCW9 8JP
Born October 1967
Director
Appointed 04 Nov 2005
Resigned 19 Jul 2007

FONG, Jason Kwok Yen

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born September 1989
Director
Appointed 13 Mar 2013
Resigned 31 Aug 2017

HIRST, Stephen Jeremy

Resigned
Folds Lane, SheffieldS8 0ET
Born August 1965
Director
Appointed 30 Jun 2010
Resigned 21 May 2012

LANCASTER, Michaela Dawn

Resigned
58 Mosley StreetM2 3HZ
Born August 1968
Director
Appointed 01 Mar 2008
Resigned 30 Jun 2010

LONGLEY, Adam James

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1983
Director
Appointed 13 Mar 2013
Resigned 31 Aug 2017

MASSEY, Joanne Elizabeth

Resigned
Ridgeway Road, RedhillRH1 6PQ
Born February 1972
Director
Appointed 22 Dec 2010
Resigned 12 Mar 2013

MORRISON, Darran Anthony

Resigned
34 Crofton Avenue, TimperleyWA15 6DA
Born July 1966
Director
Appointed 19 Jul 2007
Resigned 01 Mar 2008

MULLIGAN, Gregory James

Resigned
270 Fog Lane, ManchesterM19 1EQ
Born October 1977
Director
Appointed 19 Jul 2007
Resigned 01 Apr 2008

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 24 Feb 2004
Resigned 04 Nov 2005
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 February 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Accounts With Made Up Date
20 September 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
26 April 2005
363aAnnual Return
Resolution
26 March 2004
RESOLUTIONSResolutions
Incorporation Company
24 February 2004
NEWINCIncorporation