MANCHESTER JV LIMITED
Overview
| Company Name | MANCHESTER JV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05343255 |
| 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 JV LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MANCHESTER JV LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANCHESTER JV LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3409TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for MANCHESTER JV 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 JV LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for MANCHESTER JV LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Srikrishna Sreedhara as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John Mark Duxbury as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 20, 2024 | 4 pages | RP04CS01 | ||||||
Cessation of Intu Shopping Centres Plc as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||||||
Notification of Palma Arndale Bidco Limited as a person with significant control on Aug 15, 2023 | 2 pages | PSC02 | ||||||
Confirmation statement made on Feb 20, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||
Director's details changed for Mr Colin Flinn on Sep 22, 2021 | 2 pages | CH01 | ||||||
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 10 Fenchurch Avenue London England EC3M 5AG on Sep 22, 2021 | 1 pages | AD01 | ||||||
Director's details changed for Mr Colin Flinn on Apr 14, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||
Termination of appointment of Divya Jain as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||
Termination of appointment of Trevor John Hankin as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Robert James Tidy as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Divya Jain as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||
Who are the officers of MANCHESTER JV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEDEN, Martin Richard | Director | Fenchurch Avenue EC3M 5AG London 10 England United Kingdom | United Kingdom | British | 250543330001 | |||||
| FLINN, Colin | Director | Fenchurch Avenue EC3M 5AG London 10 England United Kingdom | United Kingdom | British | 205809260001 | |||||
| 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 | ||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||
| BEST, Peter Richard | Director | 2 Larch Lane AL6 0UJ Welwyn Hertfordshire | United Kingdom | British | 46091590003 | |||||
| BREEDEN, Martin Richard | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 250543330001 | |||||
| BUTTERWORTH, Michael George | Director | 40 Broadway London SW1H 0BU | England | British | 48160080002 | |||||
| BUTTERWORTH, Michael George | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | 48160080002 | |||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||
| DUXBURY, John Mark | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 112340130001 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||
| HANKIN, Trevor John | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 72307390002 | |||||
| JAIN, Divya | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 153643470006 | |||||
| KING, Simon Charles Armstrong | Director | 22 Foster Road Great Totham CM9 8PZ Maldon Essex | British | 103735990001 | ||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||
| MCKINNON, James Gordon | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 158768770001 | |||||
| MCKINNON, James Gordon | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | 158768770001 | |||||
| MOGFORD, Robert Charles | Director | 55 Basinghall Street EC2V 5DU London City Place House United Kingdom | Uk | British | 136774780001 | |||||
| O'BOYLE, Richard Antony | Director | 1 New Cottages Village Road, Coleshill HP7 0LR Amersham Buckinghamshire | British | 104082250001 | ||||||
| SANGAR, Dushyant Singh | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 286210520001 | |||||
| TAYLOR, Christopher Mark | Director | 25 Felden Street Fulham SW6 5AE London | England | British | 159396060001 | |||||
| WILKINSON, Julian Nicholas | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 158539120001 | |||||
| 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 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of MANCHESTER JV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palma Arndale Bidco Limited | Aug 15, 2023 | 47 Esplanade JE1 0BD JE1 0BD Jersey 47 Esplanade Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | 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