Background WavePink WaveYellow Wave

QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED (05297278)

QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED (05297278) is an active UK company. incorporated on 26 November 2004. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ADNITT, Derek William, COULTHARD, Stephen Edwin, NEZHAD, Milad Kamkar Yazd and 1 others.

Company Number
05297278
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADNITT, Derek William, COULTHARD, Stephen Edwin, NEZHAD, Milad Kamkar Yazd, SMITH, Maxwell Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED

QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2004 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05297278

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

HALLCO 1118 LIMITED
From: 26 November 2004To: 9 March 2005
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Riverside Mountbatten Way Congleton Cheshire CW12 1DY
From: 25 October 2013To: 9 August 2018
G 01 12 Arundel Street Manchester M15 4JP
From: 14 October 2013To: 25 October 2013
Riverside Mountbatten Way Congleton Cheshire CW12 1DY United Kingdom
From: 29 August 2012To: 14 October 2013
Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent ST6 8UW United Kingdom
From: 11 June 2012To: 29 August 2012
C/O Plumlife Southern Gate 729 Princess Road Manchester M20 2LT
From: 26 November 2004To: 11 June 2012
Timeline

30 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
Jul 19
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 14 Aug 2018

ADNITT, Derek William

Active
Crossley Road, StockportSK4 5BH
Born January 1951
Director
Appointed 14 May 2019

COULTHARD, Stephen Edwin

Active
Crossley Road, StockportSK4 5BH
Born September 1974
Director
Appointed 31 Mar 2022

NEZHAD, Milad Kamkar Yazd

Active
Crossley Road, StockportSK4 5BH
Born April 1987
Director
Appointed 15 Mar 2022

SMITH, Maxwell Peter

Active
Crossley Road, StockportSK4 5BH
Born March 1948
Director
Appointed 03 Jul 2019

ELVY, Philip Howard

Resigned
729 Princess Road, ManchesterM20 2LT
Secretary
Appointed 01 Jun 2008
Resigned 21 Dec 2011

MASON, Deborah Jane

Resigned
729 Princess Road, ManchesterM20 2LT
Secretary
Appointed 27 Feb 2005
Resigned 16 Feb 2010

WILLIAMSON, Alan Thomas

Resigned
Mountbatten Way, CongletonCW12 1DY
Secretary
Appointed 23 Dec 2011
Resigned 28 Jun 2018

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 27 Feb 2005

ASHDOWN, Simon Richard

Resigned
729 Princess Road, ManchesterM20 2LT
Born October 1974
Director
Appointed 09 Dec 2008
Resigned 16 Feb 2010

BRIEN, James

Resigned
Ringers Road, BromleyBR1 1AF
Born March 1972
Director
Appointed 30 Nov 2017
Resigned 06 Dec 2018

BRUCE, Kim

Resigned
Mountbatten Way, CongletonCW12 1DY
Born October 1971
Director
Appointed 20 May 2011
Resigned 02 Oct 2015

CRESWELL, Guy

Resigned
729 Princess Road, ManchesterM20 2LT
Born April 1966
Director
Appointed 01 Jun 2008
Resigned 20 May 2011

CROTHERS, Michelle Corrina

Resigned
Crossley Road, StockportSK4 5BH
Born September 1968
Director
Appointed 30 Nov 2017
Resigned 22 Feb 2022

DAVIS, Juliet

Resigned
Quay 5, SalfordM5 3NE
Born July 1983
Director
Appointed 08 Aug 2011
Resigned 25 Nov 2011

DRUMMOND, David Stewart

Resigned
Mountbatten Way, CongletonCW12 1DY
Born August 1986
Director
Appointed 23 Sept 2016
Resigned 18 Dec 2016

GAUGHRAN, Sean Declan

Resigned
Mountbatten Way, CongletonCW12 1DY
Born October 1964
Director
Appointed 01 Jan 2012
Resigned 21 Sept 2012

NAMBIAR, Anish

Resigned
Mountbatten Way, CongletonCW12 1DY
Born May 1974
Director
Appointed 20 May 2011
Resigned 04 Jan 2014

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 11 May 2005
Resigned 09 Dec 2008

ROBERTS, Andrew

Resigned
729 Princess Road, ManchesterM20 2LT
Born November 1968
Director
Appointed 03 Jul 2008
Resigned 16 Feb 2010

RYDER, Christine

Resigned
Mountbatten Way, CongletonCW12 1DY
Born December 1949
Director
Appointed 04 Jan 2014
Resigned 11 Nov 2016

SERENE, Joshua

Resigned
Mountbatten Way, CongletonCW12 1DY
Born May 1989
Director
Appointed 19 Sept 2013
Resigned 02 Mar 2018

SERENE, Joshua

Resigned
12 Arundel Street, ManchesterM15 4JP
Born May 1989
Director
Appointed 19 Sept 2012
Resigned 19 Sept 2012

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 27 Feb 2005
Resigned 22 Oct 2007

VERBER, Wendy Ann

Resigned
Mountbatten Way, CongletonCW12 1DY
Born May 1965
Director
Appointed 10 Jan 2013
Resigned 04 Feb 2013

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 26 Nov 2004
Resigned 27 Feb 2005
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
21 September 2012
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
6 October 2006
88(2)R88(2)R
Legacy
14 September 2006
122122
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
10 November 2005
287Change of Registered Office
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
287Change of Registered Office
Incorporation Company
26 November 2004
NEWINCIncorporation