EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED

EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED

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

    Company NameEUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05716370
    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 EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED located?

    Registered Office Address
    Grand Buildings 1-3 Strand, Floor 6
    Trafalgar Square
    WC2N 5HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITEDMar 17, 2006Mar 17, 2006
    LAWGRA (NO. 1226) LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for EUROCORE MANCHESTER FORT GENERAL PARTNER 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 EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 057163700006 in full

    1 pagesMR04

    Satisfaction of charge 057163700011 in full

    1 pagesMR04

    Satisfaction of charge 057163700010 in full

    1 pagesMR04

    Satisfaction of charge 057163700007 in full

    1 pagesMR04

    Satisfaction of charge 057163700004 in full

    1 pagesMR04

    Satisfaction of charge 057163700012 in full

    1 pagesMR04

    Satisfaction of charge 057163700003 in full

    1 pagesMR04

    Satisfaction of charge 057163700008 in full

    1 pagesMR04

    Satisfaction of charge 057163700005 in full

    1 pagesMR04

    Satisfaction of charge 057163700009 in full

    1 pagesMR04

    Appointment of Mr. Rory Fraser Morrison as a director on Jul 30, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Co name change 17/07/2025
    RES13

    Memorandum and Articles of Association

    33 pagesMA

    Certificate of change of name

    Company name changed manchester fort shopping park general partner LIMITED\certificate issued on 23/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2025

    RES15

    Appointment of Shaun Brian Hose as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Aine Stewart as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Andrew John Rich as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Michael James Darke as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on Jul 17, 2025

    1 pagesTM02

    Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Grand Buildings 1-3 Strand, Floor 6 Trafalgar Square London WC2N 5HR on Jul 22, 2025

    1 pagesAD01

    Appointment of Mr Michael James Darke as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Hugh Tobin as a director on May 06, 2025

    1 pagesTM01

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

    33 pagesAA

    Who are the officers of EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSE, Shaun Brian
    1-3 Strand, Floor 6
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    Director
    1-3 Strand, Floor 6
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    United KingdomBritish338284820001
    MORRISON, Rory Fraser
    1-3 Strand, Floor 6
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    Director
    1-3 Strand, Floor 6
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    United KingdomBritish292533530001
    SHERLOCK, Ian Montague
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    Secretary
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    British106839080001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeEuropean Economic Area
    Registration Number01471624
    6118210006
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08938611
    188415810002
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish2894560001
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    United KingdomBritish147069720001
    BURNETT, Graham Alan
    17 Church Street
    Colne Engaine
    CO6 2EX Colchester
    Essex
    Director
    17 Church Street
    Colne Engaine
    CO6 2EX Colchester
    Essex
    United KingdomBritish111805410001
    DARKE, Michael James
    201 Bishopsgate
    EC2M 3BN London
    9th Floor
    United Kingdom
    Director
    201 Bishopsgate
    EC2M 3BN London
    9th Floor
    United Kingdom
    United KingdomBritish335949050001
    EGAN, Fergus
    Woodmere
    Eltham
    SE9 5NT London
    9
    Director
    Woodmere
    Eltham
    SE9 5NT London
    9
    United KingdomBritish132437770001
    HUNTER, Colin Stewart
    11 Longworth Road
    Egerton
    BL7 9TS Bolton
    Greater Manchester
    Director
    11 Longworth Road
    Egerton
    BL7 9TS Bolton
    Greater Manchester
    EnglandBritish53084060001
    NEAL, Michael Hugh
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    EnglandBritish90733660001
    RICH, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish321143770001
    RIPPINGALE, Andrew James
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    EnglandBritish185533520001
    SHERLOCK, Ian Montague
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    Director
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    United KingdomBritish106839080001
    STEWART, Aine
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomIrish303355070001
    TILY, Claire Louise
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    United KingdomBritish154521600001
    TOBIN, Hugh
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish317064720001
    WALDEN, Robert Graham
    Mapletons
    Crawley End, Chrishall
    SG8 8QN Royston
    Hertfordshire
    Director
    Mapletons
    Crawley End, Chrishall
    SG8 8QN Royston
    Hertfordshire
    EnglandBritish65156020001
    WILLIAMS, Guy Rodney
    346 The Chase
    SS7 3DN Benfleet
    Essex
    Director
    346 The Chase
    SS7 3DN Benfleet
    Essex
    EnglandBritish100570560001
    HENDERSON ADMINISTRATION SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    Identification TypeEuropean Economic Area
    Registration Number3232618
    73737310001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    What are the latest statements on persons with significant control for EUROCORE MANCHESTER FORT GENERAL PARTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 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