MANCHESTER NOMINEE (1) LIMITED
Overview
| Company Name | MANCHESTER NOMINEE (1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05342789 |
| 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 NOMINEE (1) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MANCHESTER NOMINEE (1) LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANCHESTER NOMINEE (1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3412TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for MANCHESTER NOMINEE (1) 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 NOMINEE (1) LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for MANCHESTER NOMINEE (1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Srikrishna Sreedhara as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Mark Duxbury as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Charles Mogford as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr Robert James Tidy as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Trevor John Hankin as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Secretary's details changed for M&G Management Services Limited on Apr 12, 2019 | 3 pages | CH04 | ||
Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on Apr 18, 2019 | 2 pages | AD01 | ||
Change of details for The Prudential Assurance Company Limited as a person with significant control on Apr 12, 2019 | 5 pages | PSC05 | ||
Director's details changed for Mr John Mark Duxbury on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Trevor John Hankin on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Mogford on Apr 12, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MANCHESTER NOMINEE (1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 | 150456660001 | |||||||
| SREEDHARA, Srikrishna | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 250587310001 | |||||
| TIDY, Robert James | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 197638070001 | |||||
| LANDER, Clive | Secretary | 44 Kingsfield Road WD19 4TR Oxhey Hertfordshire | British | 103736070001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| DUXBURY, John Mark | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 112340130001 | |||||
| HANKIN, Trevor John | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 72307390002 | |||||
| KING, Simon Charles Armstrong | Director | 22 Foster Road Great Totham CM9 8PZ Maldon Essex | British | 103735990001 | ||||||
| MOGFORD, Robert Charles | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 136774780003 | |||||
| O'BOYLE, Richard Antony | Director | 1 New Cottages Village Road, Coleshill HP7 0LR Amersham Buckinghamshire | British | 104082250001 | ||||||
| TAYLOR, Christopher Mark | Director | 25 Felden Street Fulham SW6 5AE London | England | British | 159396060001 | |||||
| WYTHE, John Michael | Director | Woodpeckers Ashwood Road GU22 7JN Woking Surrey | United Kingdom | British | 27660380001 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| M&G REAL ESTATE LIMITED | Director | Laurence Pountney Hill EC4R 0HH London | 70975370002 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of MANCHESTER NOMINEE (1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 | 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