Background WavePink WaveYellow Wave

MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED (10873830)

MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED (10873830) is an active UK company. incorporated on 19 July 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED has been registered for 8 years.

Company Number
10873830
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED

MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. MANCHESTER QUAYS DEVELOPMENTS (G&S) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10873830

LTD Company

Age

8 Years

Incorporated 19 July 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MANCHESTER QUAYS DEVELOPMENTS EIGHT LIMITED
From: 19 July 2017To: 28 February 2018
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
From: 19 July 2017To: 6 July 2018
Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 18
Director Left
Aug 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2018
CONNOTConfirmation Statement Notification
Incorporation Company
19 July 2017
NEWINCIncorporation