Background WavePink WaveYellow Wave

LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED (05121719)

LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED (05121719) is an active UK company. incorporated on 7 May 2004. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED has been registered for 21 years. Current directors include BHANDARE, Anirudh Pramod, Dr, NENADIC, Goran.

Company Number
05121719
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 2004
Age
21 years
Address
41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHANDARE, Anirudh Pramod, Dr, NENADIC, Goran
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED

LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05121719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 May 2004

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 24 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

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

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

41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

111 - 113 New Road Side Horsforth Leeds LS18 4QD England
From: 11 May 2011To: 3 April 2012
Suite 1 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
From: 7 May 2004To: 11 May 2011
Timeline

8 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Oct 12
Director Left
May 16
Director Joined
Oct 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 07 May 2025

BHANDARE, Anirudh Pramod, Dr

Active
Dilworth Lane, PrestonPR3 3ST
Born March 1987
Director
Appointed 01 Oct 2017

NENADIC, Goran

Active
Dilworth Lane, PrestonPR3 3ST
Born October 1969
Director
Appointed 31 Dec 2009

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Secretary
Appointed 04 May 2005
Resigned 30 Jun 2009

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 07 May 2004
Resigned 04 May 2005

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 01 Feb 2012
Resigned 07 May 2025

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 07 Apr 2007
Resigned 01 Feb 2012

ANDERTON, Nathan

Resigned
Dilworth Lane, PrestonPR3 3ST
Born October 1980
Director
Appointed 28 Feb 2011
Resigned 02 Mar 2016

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Born May 1949
Director
Appointed 04 May 2005
Resigned 30 Jun 2009

PATEL, Sandeep

Resigned
Dilworth Lane, PrestonPR3 3ST
Born March 1983
Director
Appointed 31 Dec 2009
Resigned 29 Aug 2012

WALLACE, Iain Stuart

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Born January 1950
Director
Appointed 07 May 2004
Resigned 01 Feb 2012
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Incorporation Company
7 May 2004
NEWINCIncorporation