LONDON AND MANCHESTER GROUP LIMITED

LONDON AND MANCHESTER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON AND MANCHESTER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01594941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON AND MANCHESTER GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LONDON AND MANCHESTER GROUP LIMITED located?

    Registered Office Address
    Aviva
    Wellington Row
    YO90 1WR York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON AND MANCHESTER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON AND MANCHESTER GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for LONDON AND MANCHESTER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Helen Potter as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Alice Parker Morgan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Jamie Macintyre as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    legacy

    372 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022

    1 pagesTM01

    Termination of appointment of Karina Jane Bye as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Dec 12, 2022

    2 pagesAP01

    Cessation of Friends Life Fpl Limited as a person with significant control on Nov 22, 2022

    1 pagesPSC07

    Notification of Undershaft Limited as a person with significant control on Nov 22, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Julian Charles Baddeley as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Ms Laura Eileen Mcgowan as a director on Jul 29, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

    Who are the officers of LONDON AND MANCHESTER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish340055740001
    MACINTYRE, Jamie
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomScottish340054970001
    MORGAN, Alice Parker
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish205629290001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148093550001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    SWINBURNE-JOHNSON, Anthony Richard
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    Secretary
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    British30531880001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876550001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    BADDELEY, Julian Charles
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish190030340001
    BARNES, Anthony Ronald
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    Director
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    British115173180002
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BOURDON, Derek Conway
    Chalhurst
    High Broom Lane
    TN6 3SP Crowborough
    East Sussex
    Director
    Chalhurst
    High Broom Lane
    TN6 3SP Crowborough
    East Sussex
    British33576790001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    COHEN, Janet, Baroness
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    United KingdomBritish74217890001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritish33165610001
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HAMES, Victoria
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish161523150001
    HUBBARD, Richard David Cairns
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    Director
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    British4504830001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish155016370001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British145531510001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British145531510001
    JENKINS, Katherine Mary
    30 Stockwell Park Road
    SW9 0AJ London
    Director
    30 Stockwell Park Road
    SW9 0AJ London
    British73467520001
    LEA, William Harold
    Meldon View Mill Street
    Chagford
    TQ13 8AR Newton Abbot
    Devon
    Director
    Meldon View Mill Street
    Chagford
    TQ13 8AR Newton Abbot
    Devon
    British61638190001
    LEIGH PEMBERTON, Jeremy
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    Director
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    EnglandBritish4504850001
    LOCKWOOD, Graham Henry
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    Director
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    British461160001
    MACGREGOR, John Roddick Russell, Rt Hon
    Andrews
    Pulham Market
    IP21 4ZG Diss
    Norfolk
    Director
    Andrews
    Pulham Market
    IP21 4ZG Diss
    Norfolk
    British76408420007
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    MCCLEAN, Simon
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    Director
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    British12676480001
    MCGOWAN, Laura Eileen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomIrish283015240001
    MONGER, Diana
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    Director
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    United KingdomBritish4768870003
    NEWMAN, David John
    Foxbeare
    Colliton Cross Payhembury
    EX14 0JB Honiton
    Devon
    Director
    Foxbeare
    Colliton Cross Payhembury
    EX14 0JB Honiton
    Devon
    British2997590001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003

    Who are the persons with significant control of LONDON AND MANCHESTER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Nov 22, 2022
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (Uk)
    Place RegisteredCompanies House
    Registration Number04075935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4113107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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