Princes Dock Development Company No. 5 Limited MANCHESTER


Founded in 2001, Princes Dock Development Company No. 5, classified under reg no. 04261308 is an active company. Currently registered at Venus Building 1 Old Park Lane M41 7HA, Manchester the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 20th December 2001 Princes Dock Development Company No. 5 Limited is no longer carrying the name Broomco (2624).

The firm has 2 directors, namely John W., Steven U.. Of them, Steven U. has been with the company the longest, being appointed on 15 October 2020 and John W. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Princes Dock Development Company No. 5 Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261308
Date of Incorporation Mon, 30th Jul 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 15 October 2020

John S.

Position: Director

Appointed: 15 October 2020

Resigned: 30 September 2023

Susan M.

Position: Director

Appointed: 04 March 2015

Resigned: 15 October 2020

Susan M.

Position: Secretary

Appointed: 04 March 2015

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 16 February 2009

Resigned: 04 March 2015

Neil L.

Position: Director

Appointed: 21 December 2007

Resigned: 15 October 2020

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 04 March 2015

John W.

Position: Director

Appointed: 01 June 2006

Resigned: 04 March 2015

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 04 March 2015

David G.

Position: Director

Appointed: 22 September 2005

Resigned: 31 May 2008

Peter S.

Position: Director

Appointed: 22 September 2005

Resigned: 31 March 2009

Peter J.

Position: Director

Appointed: 07 October 2003

Resigned: 31 March 2006

William B.

Position: Secretary

Appointed: 15 April 2002

Resigned: 01 June 2006

John K.

Position: Director

Appointed: 28 November 2001

Resigned: 15 April 2002

Alastair F.

Position: Director

Appointed: 28 November 2001

Resigned: 31 December 2005

John K.

Position: Secretary

Appointed: 28 November 2001

Resigned: 15 April 2002

Thomas W.

Position: Director

Appointed: 28 November 2001

Resigned: 07 October 2003

James T.

Position: Director

Appointed: 28 November 2001

Resigned: 15 April 2002

Dla Nominees Limited

Position: Nominee Director

Appointed: 30 July 2001

Resigned: 28 November 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 28 November 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 28 November 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peel L&P Property (No.2) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05060256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2624) December 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, October 2023
Free Download (6 pages)

Company search