MANCHESTER HOUSING (MP SUBDEBT) LIMITED
Overview
Company Name | MANCHESTER HOUSING (MP SUBDEBT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06110289 |
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 HOUSING (MP SUBDEBT) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MANCHESTER HOUSING (MP SUBDEBT) LIMITED located?
Registered Office Address | Level 7 One Bartholomew Close Barts Square EC1A 7BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Company Name | From | Until |
---|---|---|
MORGAN SINDALL INVESTMENTS (MP SUBDEBT) LIMITED | May 01, 2008 | May 01, 2008 |
LOVELL MILES PLATTING (SUBDEBT) LIMITED | Feb 16, 2007 | Feb 16, 2007 |
What are the latest accounts for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Mark Andrew James Tiner as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Shaheen Kumar as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Appointment of Mr Shaheen Kumar as a director on May 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Darius Thorneloe as a director on May 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Director's details changed for Mr Edward Thomas Hunt on Sep 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of David James Jarmany as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Patrick Thomas Robson on Aug 12, 2022 | 2 pages | CH01 | ||
Director's details changed for David James Jarmany on May 10, 2022 | 2 pages | CH01 | ||
Appointment of Mr Patrick Thomas Robson as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Keith William Pickard as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Appointment of David James Jarmany as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Second filing for the termination of Caroline Louise Pitcher as a director | 5 pages | RP04TM01 | ||
Director's details changed for Mr Patrick Thomas Robson on Apr 16, 2021 | 2 pages | CH01 | ||
Appointment of Mr Patrick Thomas Robson as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ying Su as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Who are the officers of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241982140001 | |||||||
HUNT, Edward Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | Investment Professional | 277689090002 | ||||
THORNELOE, Simon Darius | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Accountant | 317365000001 | ||||
TINER, Mark Andrew James | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Chartered Accountant | 327539670001 | ||||
NETTLESHIP, Isobel Mary | Secretary | Market Place W1W 8AJ London Kent House 14-17 | British | 147086990001 | ||||||
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 England | British | 107811220001 | ||||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | Company Director | 28614660001 | |||||
BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | Director | 74375610001 | ||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | Commercial Negotiator | 130277830002 | ||||
JARMANY, David James | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Accountant | 322434120001 | ||||
KINGHORN, Andre Eugene | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Accountant | 176665860001 | ||||
KUMAR, Shaheen | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | Accountant | 322671870001 | ||||
LEARY, John Christopher | Director | Worfield WV15 5LW Salop Rock Cottage | England | British | Director | 162123350001 | ||||
LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Finance Director | 132011640001 | ||||
MULLIGAN, David Kevin | Director | Market Place W1W 8AJ London Kent House 14-17 | England | British | Director | 74215210003 | ||||
PICKARD, Keith William | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Portfolio Director | 124156560001 | ||||
PITCHER, Caroline Louise, Ms. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Accountant | 244506000001 | ||||
ROBSON, Patrick Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Accountant | 259435960002 | ||||
ROBSON, Patrick Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Accountant | 259435960001 | ||||
ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Investment Director | 62976440004 | ||||
RUSSELL, John Sutton | Director | 26 Dunsville Drive CV2 2HS Coventry | England | British | Director | 118794580001 | ||||
SEEKINGS, Harry Edward Charles | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Financier | 160549450003 | ||||
SU, Ying | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Accountant | 280035960001 | ||||
TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | Director | 84496470004 | ||||
WHITMORE, Paul | Director | Market Place W1W 8AJ London Kent House 14-17 | United Kingdom | British | Director | 139550570001 |
Who are the persons with significant control of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester Housing (Mp Topco) Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 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