Background WavePink WaveYellow Wave

DURLING STREET INVESTMENTS LIMITED (05389442)

DURLING STREET INVESTMENTS LIMITED (05389442) is an active UK company. incorporated on 11 March 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. DURLING STREET INVESTMENTS LIMITED has been registered for 21 years. Current directors include GALLIMORE, Mark Terence, SMITH, Paul Stuart.

Company Number
05389442
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLIMORE, Mark Terence, SMITH, Paul Stuart
SIC Codes
68209, 70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURLING STREET INVESTMENTS LIMITED

DURLING STREET INVESTMENTS LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. DURLING STREET INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209, 70229, 82110)

Status

active

Active since 21 years ago

Company No

05389442

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LIVINGCITY FM LIMITED
From: 11 March 2005To: 27 January 2022
Contact
Address

10 Durling Street Manchester, M12 6FS,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 14
Director Left
Jun 14
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 11 Mar 2005

SMITH, Paul Stuart

Active
Durling Street, ManchesterM12 6FS
Born November 1977
Director
Appointed 01 Oct 2013

GALLIMORE, Mark Terence

Resigned
38 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 11 Mar 2005
Resigned 26 Jan 2022

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

CONNOR, Paul Andrew

Resigned
2 Keepers Road, WarringtonWA4 3HD
Born January 1967
Director
Appointed 31 May 2005
Resigned 15 May 2008

KING, John David

Resigned
126 Scobell St, BuryBL8 3DF
Born July 1966
Director
Appointed 26 May 2009
Resigned 30 Sept 2013

RIMMER, Keith Robert

Resigned
17 Huskisson Way, Newton Le WillowsWA12 9WW
Born March 1965
Director
Appointed 11 Mar 2005
Resigned 15 May 2008

SHORE, Peter John

Resigned
12 Rimington Fold, ManchesterM24 5JD
Born June 1953
Director
Appointed 11 Mar 2005
Resigned 31 Jan 2007

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Mar 2005
Resigned 11 Mar 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021

Mr Paul Smith

Active
Durling Street, ManchesterM12 6FS
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021

Mr Mark Terence Gallimore

Ceased
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
287Change of Registered Office
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation