Background WavePink WaveYellow Wave

FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED (09474299)

FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED (09474299) is an active UK company. incorporated on 6 March 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ROBERTS, Christopher James.

Company Number
09474299
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2015
Age
11 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED

FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09474299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England
From: 19 September 2024To: 19 September 2024
C/O Complete 41 Dilworth Lane Longridge Preston PR3 3st England
From: 7 March 2016To: 19 September 2024
Whirley House Wrigley Lane over Alderley Macclesfield SK10 4RP United Kingdom
From: 6 March 2015To: 7 March 2016
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jan 19
Director Left
Jan 20
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ZENITH MANAGEMENT

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 19 Sept 2024

ROBERTS, Christopher James

Active
47 Bengal Street, ManchesterM4 6BB
Born July 1982
Director
Appointed 03 Apr 2024

NORRIS, Darren

Resigned
47 Bengal Street, ManchesterM4 6BB
Secretary
Appointed 27 Jan 2023
Resigned 19 Sept 2024

COMPLETE PROPERTY MANAGEMENT

Resigned
Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 07 Mar 2016
Resigned 27 Jan 2023

ALLISON, Elizabeth Lindsay

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1964
Director
Appointed 13 Apr 2016
Resigned 31 Mar 2022

CALDWELL, Emily Rachel

Resigned
Dilworth Lane, PrestonPR3 3ST
Born January 1989
Director
Appointed 14 Mar 2016
Resigned 07 Jan 2019

CALDWELL, James Benedict

Resigned
Wrigley Lane, MacclesfieldSK10 4RP
Born March 1964
Director
Appointed 06 Mar 2015
Resigned 14 Mar 2016

DOUD, Lindsey Elizabeth

Resigned
Dilworth Lane, PrestonPR3 3ST
Born June 1965
Director
Appointed 16 Oct 2023
Resigned 07 Mar 2024

FLANAGAN, Paul

Resigned
47 Bengal Street, ManchesterM4 6BB
Born September 1991
Director
Appointed 27 Jan 2023
Resigned 28 Oct 2025

LEES, Stuart

Resigned
Wrigley Lane, MacclesfieldSK10 4RP
Born April 1956
Director
Appointed 06 Mar 2015
Resigned 14 Mar 2016

MORIARTY, Richard James

Resigned
47 Bengal Street, ManchesterM4 6BB
Born April 1977
Director
Appointed 13 May 2024
Resigned 25 Feb 2026

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1972
Director
Appointed 01 Oct 2022
Resigned 27 Jan 2023

STEPHENSON, Roger Francis

Resigned
Dilworth Lane, PrestonPR3 3ST
Born February 1946
Director
Appointed 14 Mar 2016
Resigned 17 Jan 2020

WHITE, Alan

Resigned
Wrigley Lane, MacclesfieldSK10 4RP
Born April 1955
Director
Appointed 06 Mar 2015
Resigned 14 Mar 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Incorporation Company
6 March 2015
NEWINCIncorporation