Background WavePink WaveYellow Wave

FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548)

FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548) is an active UK company. incorporated on 10 November 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ALEXANDER, Nathan Samuel, DOCHERTY, Michael William, GRIMLEY, Simon and 3 others.

Company Number
09865548
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Regency Court, Manchester, M3 2EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, Nathan Samuel, DOCHERTY, Michael William, GRIMLEY, Simon, LEWIS, Simon, VISICK, Tamsin Alice, XIE, Wenyong
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED

FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09865548

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 3m left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 29 July 2025 (9 months ago)
Period: 31 October 2024 - 30 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2027
Period: 31 October 2025 - 30 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Regency Court 62-66 Deansgate Manchester, M3 2EN,

Previous Addresses

Unit 1, the Foundry Ordsall Lane Salford M5 3LW England
From: 3 November 2021To: 25 June 2024
Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
From: 22 January 2021To: 3 November 2021
Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom
From: 10 November 2015To: 22 January 2021
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Nov 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Feb 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALEXANDER, Nathan Samuel

Active
The Foundry, SalfordM5 3LW
Born October 1984
Director
Appointed 06 Apr 2021

DOCHERTY, Michael William

Active
The Foundry, SalfordM5 3LW
Born March 1952
Director
Appointed 06 Apr 2021

GRIMLEY, Simon

Active
The Foundry, SalfordM5 3LW
Born July 1980
Director
Appointed 06 Apr 2021

LEWIS, Simon

Active
The Foundry, SalfordM5 3LW
Born August 1969
Director
Appointed 06 Apr 2021

VISICK, Tamsin Alice

Active
62-66 Deansgate, ManchesterM3 2EN
Born January 1965
Director
Appointed 28 Jul 2022

XIE, Wenyong

Active
62-66 Deansgate, ManchesterM3 2EN
Born January 1976
Director
Appointed 06 Apr 2021

APENTENG, Dominic Labi

Resigned
Ordsall Lane, SalfordM5 3LW
Born June 1970
Director
Appointed 06 Apr 2021
Resigned 09 Feb 2023

HEATLEY, Timothy Graham

Resigned
72 Chapeltown Street, ManchesterM1 2EY
Born November 1979
Director
Appointed 10 Nov 2015
Resigned 06 Apr 2021

HIGGINS, Adam Stuart

Resigned
72 Chapeltown Street, ManchesterM1 2EY
Born August 1969
Director
Appointed 10 Nov 2015
Resigned 06 Apr 2021

LORD, Alexei Christopher

Resigned
62-66 Deansgate, ManchesterM3 2EN
Born April 1978
Director
Appointed 06 Apr 2021
Resigned 02 Feb 2025

SCRUTON, Ian William

Resigned
Ordsall Lane, SalfordM5 3LW
Born June 1965
Director
Appointed 06 Apr 2021
Resigned 28 Jul 2022

STEIERT, Nicholas Joseph

Resigned
Ordsall Lane, SalfordM5 3LW
Born June 1986
Director
Appointed 06 Apr 2021
Resigned 31 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Incorporation Company
10 November 2015
NEWINCIncorporation