Background WavePink WaveYellow Wave

PQ REALTY LTD (13130794)

PQ REALTY LTD (13130794) is an active UK company. incorporated on 13 January 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PQ REALTY LTD has been registered for 5 years. Current directors include MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
13130794
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQ REALTY LTD

PQ REALTY LTD is an active company incorporated on 13 January 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PQ REALTY LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13130794

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PQ REALTY (HULL) LTD
From: 13 January 2021To: 18 January 2022
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
1 City Road East Manchester M15 4PN England
From: 13 January 2021To: 5 June 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 13 Jan 2021

O'SULLIVAN, Michael Joseph

Active
St James Building, ManchesterM1 6HT
Born April 1975
Director
Appointed 23 Nov 2022

Persons with significant control

1

St James Building, ManchesterM1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2021
NEWINCIncorporation