Background WavePink WaveYellow Wave

THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED (05576895)

THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED (05576895) is an active UK company. incorporated on 28 September 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ARDERN, Karl James.

Company Number
05576895
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDERN, Karl James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED

THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE QUAYS (BURSCOUGH) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05576895

LTD Company

Age

20 Years

Incorporated 28 September 2005

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 25 April 2025 (11 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS England
From: 23 January 2019To: 29 January 2020
Curlew Cottage 58 Brick Kiln Lane Rufford Ormskirk L40 1SZ United Kingdom
From: 8 January 2018To: 23 January 2019
Curlew Cottage 58 Brick Kiln Lane Rufford Rufford Ormskirk L40 1SZ United Kingdom
From: 2 February 2016To: 8 January 2018
Palais Building Liverpool Road Burscough Ormskirk Lancs L40 5TN
From: 28 September 2005To: 2 February 2016
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Dec 11
Funding Round
Feb 15
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 29 Jan 2020

ARDERN, Karl James

Active
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 31 Jan 2025

WRIGHT, Gary Robert

Resigned
8 Trevor Road, BurscoughL40 7RY
Secretary
Appointed 28 Sept 2005
Resigned 28 Mar 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 28 Sept 2005

UNSWORTH, Elliot

Resigned
Liverpool Road, BurscoughL40 5TW
Born October 1990
Director
Appointed 01 Mar 2018
Resigned 23 Jun 2018

WRIGHT, Timothy Ernest

Resigned
58 Brick Kiln Lane, OrmskirkL40 1SZ
Born September 1958
Director
Appointed 28 Sept 2005
Resigned 31 Jan 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Sept 2005
Resigned 28 Sept 2005
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
10 January 2007
88(2)R88(2)R
Legacy
5 January 2007
363aAnnual Return
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation