Background WavePink WaveYellow Wave

SOUTHWAY DEVCO LIMITED (09904856)

SOUTHWAY DEVCO LIMITED (09904856) is an active UK company. incorporated on 7 December 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. SOUTHWAY DEVCO LIMITED has been registered for 10 years. Current directors include BUTT, Muhammed Farooq Faisal, GREEN, Laura, HAMPTON, David and 2 others.

Company Number
09904856
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Southern Gate, Manchester, M20 2LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTT, Muhammed Farooq Faisal, GREEN, Laura, HAMPTON, David, MAKINSON, Hazel, WILSON, Stephen James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWAY DEVCO LIMITED

SOUTHWAY DEVCO LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHWAY DEVCO LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09904856

LTD Company

Age

10 Years

Incorporated 7 December 2015

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Southern Gate Princess Road Manchester, M20 2LT,

Previous Addresses

Aspen House 825 Wilmslow Road Manchester M20 2SN England
From: 14 April 2016To: 19 June 2018
134 Edmund Street Birmingham B3 2ES England
From: 7 December 2015To: 14 April 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MAOUATI, Matthew

Active
Princess Road, ManchesterM20 2LT
Secretary
Appointed 01 Apr 2016

BUTT, Muhammed Farooq Faisal

Active
Princess Road, ManchesterM20 2LT
Born September 1977
Director
Appointed 23 Sept 2025

GREEN, Laura

Active
Princess Road, ManchesterM20 2LT
Born June 1983
Director
Appointed 05 Dec 2023

HAMPTON, David

Active
Princess Road, ManchesterM20 2LT
Born August 1968
Director
Appointed 19 Sept 2023

MAKINSON, Hazel

Active
Princess Road, ManchesterM20 2LT
Born June 1972
Director
Appointed 19 Sept 2023

WILSON, Stephen James

Active
Princess Road, ManchesterM20 2LT
Born September 1973
Director
Appointed 04 Feb 2022

BANGURA, Memuna

Resigned
Princess Road, ManchesterM20 2LT
Born June 1972
Director
Appointed 01 Apr 2016
Resigned 20 Sept 2022

BUCKLEY, Nicki

Resigned
Princess Road, ManchesterM20 2LT
Born April 1979
Director
Appointed 17 Sept 2019
Resigned 07 Dec 2021

GREENHALGH, Sarah Melrose

Resigned
825 Wilmslow Road, ManchesterM20 2SN
Born September 1987
Director
Appointed 07 Dec 2015
Resigned 01 Apr 2016

LEVISTON, Iain Philip

Resigned
Princess Road, ManchesterM20 2LT
Born October 1978
Director
Appointed 01 Apr 2016
Resigned 17 Sept 2019

MACWILLIAM, Samantha, Mx

Resigned
Princess Road, ManchesterM20 2LT
Born December 1965
Director
Appointed 01 Apr 2016
Resigned 22 Sept 2020

MIDGLEY, Joanna Rachel

Resigned
Princess Road, ManchesterM20 2LT
Born October 1964
Director
Appointed 01 Apr 2016
Resigned 21 Sept 2021

RICHMAN, Emma Jane

Resigned
825 Wilmslow Road, ManchesterM20 2SN
Born January 1974
Director
Appointed 01 Apr 2016
Resigned 20 Sept 2016

TAYLOR, Mark William

Resigned
Princess Road, ManchesterM20 2LT
Born March 1970
Director
Appointed 20 Sept 2016
Resigned 19 Sept 2023

TOSTEVIN, Clare Margaret

Resigned
Princess Road, ManchesterM20 2LT
Born December 1966
Director
Appointed 22 Sept 2020
Resigned 19 Sept 2023

WHITE, Gavin Luke

Resigned
Princess Road, ManchesterM20 2LT
Born September 1976
Director
Appointed 21 Sept 2021
Resigned 23 Sept 2025

Persons with significant control

1

Southway Housing Trust

Active
729 Princess Road, ManchesterM20 2SN

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 October 2016
AA01Change of Accounting Reference Date
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Incorporation Company
7 December 2015
NEWINCIncorporation