Background WavePink WaveYellow Wave

CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED (06679893)

CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED (06679893) is an active UK company. incorporated on 22 August 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BRIGHT, Daniel David, LIVINGCITY ASSET MANAGEMENT LIMITED.

Company Number
06679893
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
Livingcity Centre 10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGHT, Daniel David, LIVINGCITY ASSET MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED

CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06679893

LTD Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Livingcity Centre 10 Durling Street Ardwick Green Manchester, M12 6FS,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 15 December 2017
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 4 September 2012To: 17 May 2016
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 28 May 2010To: 4 September 2012
C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD
From: 13 April 2010To: 28 May 2010
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 13 April 2010
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 8 April 2010
C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England
From: 8 April 2010To: 8 April 2010
Old School House George Leigh Street Manchester M4 6AF
From: 22 August 2008To: 8 April 2010
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BRIGHT, Daniel David

Active
10 Durling Street, ManchesterM12 6FS
Born February 1996
Director
Appointed 01 Dec 2023

LIVINGCITY ASSET MANAGEMENT LIMITED

Active
Durling Street, ManchesterM12 6FS
Corporate director
Appointed 13 Feb 2024

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Secretary
Appointed 07 Aug 2009
Resigned 26 Mar 2010

MONICA, Coughlan

Resigned
Station Road, MarpleSK6 6PA
Secretary
Appointed 22 Aug 2008
Resigned 08 Aug 2009

ALEX, Henderson

Resigned
Bower Road, HaleWA15 9DR
Born August 1970
Director
Appointed 22 Aug 2008
Resigned 08 Aug 2009

BATE, Simon Donald

Resigned
School House, ManchesterM4 6AF
Born August 1958
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

BUTLER, Sarah Anne

Resigned
10 Durling Street, ManchesterM12 6FS
Born March 1976
Director
Appointed 01 Mar 2018
Resigned 01 Dec 2023

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Born November 1970
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

DUNCAN NEIL, Bowman

Resigned
Dakota Drive, WarringtonWA5 8GA
Born June 1972
Director
Appointed 22 Aug 2008
Resigned 08 Aug 2009

KENNETH JOHN, Knott

Resigned
Glossop Road, StockportSK6 5RX
Born March 1959
Director
Appointed 22 Aug 2008
Resigned 26 Mar 2010

LANG, Leslie Gordon

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born June 1958
Director
Appointed 29 Jun 2016
Resigned 01 Mar 2018

MCCORMAC, Timothy

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born October 1973
Director
Appointed 26 Mar 2010
Resigned 30 Jun 2016

VICKERS, Philip

Resigned
10 Durling Street, ManchesterM12 6FS
Born May 1961
Director
Appointed 01 Mar 2018
Resigned 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 February 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
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 Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Resolution
20 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2014
CC04CC04
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Incorporation Company
22 August 2008
NEWINCIncorporation