MM2 MANAGEMENT COMPANY LIMITED

MM2 MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMM2 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04464202
    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 MM2 MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MM2 MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Zenith Management 1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MM2 MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MM2 MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for MM2 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    4 pagesAA

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Appointment of Mr Matthew Simon Preston as a director on Dec 03, 2022

    2 pagesAP01

    Termination of appointment of Simon Antony Byron as a director on Dec 16, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Antony Byron as a director on Nov 24, 2021

    2 pagesAP01

    Termination of appointment of Colin Stephen Dean as a director on Aug 13, 2021

    1 pagesTM01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Christopher Andrew John Wilson as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Christopher Hawke as a director on Oct 15, 2018

    2 pagesAP01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of MM2 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZENITH MANAGEMENT LIMITED
    47 Bengal Street
    M4 6BB Manchester
    Nq Building
    England
    Secretary
    47 Bengal Street
    M4 6BB Manchester
    Nq Building
    England
    Identification TypeUK Limited Company
    Registration Number06842354
    196285800002
    FONG, Simon Mark
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    Director
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    United KingdomBritish146309300001
    HAWKE, Christopher
    Pickford Street
    M4 5BS Manchester
    59 Mm2
    England
    Director
    Pickford Street
    M4 5BS Manchester
    59 Mm2
    England
    EnglandAustralian251433070001
    PRESTON, Matthew Simon
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    Director
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    EnglandBritish249530610002
    FARRELL, Anthony Paul
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    Secretary
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    British25348810007
    HOWARD, Michael
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    Secretary
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    183227570001
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    Secretary
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    126070190002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SPECIALISED ACCOUNTING SERVICES LTD
    Spring Court
    Spring Road Hale
    WA14 2UQ Altrincham
    Cheshire
    Secretary
    Spring Court
    Spring Road Hale
    WA14 2UQ Altrincham
    Cheshire
    56997590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACUNA, Fernando
    82 Pickford Street
    Ancoats
    M4 5AG Manchester
    Greater Manchester
    Director
    82 Pickford Street
    Ancoats
    M4 5AG Manchester
    Greater Manchester
    Spanish99772440001
    ADESIDA, Damiana
    Apt 44 Mm2
    Pickford Street
    M4 5BS Manchester
    Lancashire
    Director
    Apt 44 Mm2
    Pickford Street
    M4 5BS Manchester
    Lancashire
    British94661690001
    ADKINS, Lisa, Doctor
    72 Pickford Street
    M4 5BT Manchester
    Director
    72 Pickford Street
    M4 5BT Manchester
    British94661820002
    AUSTIN, Carl Jason
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    Director
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    EnglandBritish69004590007
    BHAGAT, Anil
    88 Pickford Street
    M4 5BT Manchester
    Director
    88 Pickford Street
    M4 5BT Manchester
    British94847520001
    BYRON, Simon Antony
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    Director
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    EnglandBritish158080220001
    BYRON, Simon Antony
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    Director
    c/o Urbanbubble
    House
    7 Dale Street
    M1 1JA Manchester
    Sevendale
    England
    EnglandBritish158080220001
    CHARLES, Allistair
    Rimsdale Drive
    M40 0GN Manchester
    18
    Lancashire
    Director
    Rimsdale Drive
    M40 0GN Manchester
    18
    Lancashire
    Trinidad And Tobago140652970001
    COWLEY, Anthony Nigel
    Apt 43 Mm2 Apartments
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    Director
    Apt 43 Mm2 Apartments
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    British94661400001
    CUMMINS, Fiona Katherine
    11 Pickford Street
    M4 5BS Manchester
    Greater Manchester
    Director
    11 Pickford Street
    M4 5BS Manchester
    Greater Manchester
    British94661160001
    DAVIES, Louise
    Flat 30 Mm2
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    Director
    Flat 30 Mm2
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    British125777390001
    DEAN, Colin Stephen
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    Director
    1st Floor Nq Building
    47 Bengal Street
    M4 6BB Manchester
    C/O Zenith Management
    England
    EnglandBritish110588040003
    ELFORD JONES, Sarah Elizabeth
    20 Pickford Street
    M4 5BS Manchester
    Greater Manchester
    Director
    20 Pickford Street
    M4 5BS Manchester
    Greater Manchester
    British94661270001
    FIGARO, Lisa Maria
    Apartment \3 Mm2
    Pickford Street
    M4 5BS Manchester
    Lancashire
    Director
    Apartment \3 Mm2
    Pickford Street
    M4 5BS Manchester
    Lancashire
    Trinidadian124551210001
    GOWER, John
    48 Pickford Street
    M4 5BS Manchester
    Lancashire
    Director
    48 Pickford Street
    M4 5BS Manchester
    Lancashire
    British82484360003
    GRALAK, John
    1 Pickford Street
    M4 5BS Manchester
    Lancashire
    Director
    1 Pickford Street
    M4 5BS Manchester
    Lancashire
    British94847240001
    HEAPY, Simon James
    Pickford Street
    M4 5BS Manchester
    37 Mm 2 Building
    Director
    Pickford Street
    M4 5BS Manchester
    37 Mm 2 Building
    United KingdomBritish134140520001
    HORN, Alke
    7 Pickford Street
    Ancoats
    M4 5BS Manchester
    Lancashire
    Director
    7 Pickford Street
    Ancoats
    M4 5BS Manchester
    Lancashire
    German122890310001
    LIDDY, Roger
    Apartment 93
    Pickford Street Ancoats
    M4 5BT Manchester
    Director
    Apartment 93
    Pickford Street Ancoats
    M4 5BT Manchester
    British95056370001
    MILLS, Zoe
    Apt 44 Mm2 Apartments
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    Director
    Apt 44 Mm2 Apartments
    Pickford Street
    M4 5BS Manchester
    Greater Manchester
    British94661480001
    MILNER, Rupert Edward
    246 Hodges Street
    WN6 7JQ Wigan
    Lancashire
    Director
    246 Hodges Street
    WN6 7JQ Wigan
    Lancashire
    British76097360001
    MULHOLLAND, Andrew Paul
    Apt 44 M65 Pickford Street
    Ancoats
    M4 5BS Manchester
    Greater Manchester
    Director
    Apt 44 M65 Pickford Street
    Ancoats
    M4 5BS Manchester
    Greater Manchester
    British94661770001
    NASMYTH MCCANCE, Richard Edward
    2 Devonshire Promenade
    Lenton
    NG7 2DS Nottingham
    Nottinghamshire
    Director
    2 Devonshire Promenade
    Lenton
    NG7 2DS Nottingham
    Nottinghamshire
    British94240230001
    OWEN, Rhys
    Apt 75 Mm2
    Pickford Street
    M4 5BT Manchester
    Lancashire
    Director
    Apt 75 Mm2
    Pickford Street
    M4 5BT Manchester
    Lancashire
    British117999000001
    PATTON, Paul Edgar
    Pickford Street
    Ancoats
    M4 5BT Manchester
    84
    Greater M/C
    Director
    Pickford Street
    Ancoats
    M4 5BT Manchester
    84
    Greater M/C
    British140185080001

    What are the latest statements on persons with significant control for MM2 MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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