MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED
Overview
| Company Name | MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10617808 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
- Development of building projects (41100) / Construction
Where is MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED located?
| Registered Office Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANCHESTER QUAYS DEVELOPMENTS SEVEN LIMITED | Feb 14, 2017 | Feb 14, 2017 |
What are the latest accounts for MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Director's details changed for Mr Michael Julian Ingall on Jul 03, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||
Change of details for Allied London Development Holdings Limited as a person with significant control on May 13, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on Apr 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Director's details changed for Mr Michael Julian Ingall on Jul 10, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 13, 2019 with updates | 4 pages | CS01 | ||
Change of details for Cork Street Properties Management Ltd as a person with significant control on Jun 21, 2018 | 2 pages | PSC05 | ||
Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on Jul 06, 2018 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Raine as a director on Mar 27, 2018 | 2 pages | AP01 | ||
Appointment of Mr Suresh Premji Gorasia as a director on Mar 27, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Julian Ingall as a director on Mar 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andy James Campbell as a director on Mar 13, 2018 | 2 pages | TM01 | ||
Who are the officers of MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORASIA, Suresh Premji | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | 154476500001 | |||||
| GRAHAM-WATSON, Frederick Paul | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | United Kingdom | British | 140729020001 | |||||
| INGALL, Michael Julian | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | 46465490052 | |||||
| RAINE, Jonathan | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | 199248600001 | |||||
| CAMPBELL, Andrew James | Director | c/o Allied London 2 Atherton Street M3 3GS Manchester 2nd Floor Hq Building United Kingdom | England | British | 259020050001 |
Who are the persons with significant control of MANCHESTER QUAYS DEVELOPMENTS (MGY) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Allied London Development Holdings Limited | Feb 14, 2017 | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0