MANCHESTER HOUSING (MP SUBDEBT) LIMITED

MANCHESTER HOUSING (MP SUBDEBT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANCHESTER HOUSING (MP SUBDEBT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06110289
    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 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 AddressNo

    What were the previous names of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAN SINDALL INVESTMENTS (MP SUBDEBT) LIMITEDMay 01, 2008May 01, 2008
    LOVELL MILES PLATTING (SUBDEBT) LIMITEDFeb 16, 2007Feb 16, 2007

    What are the latest accounts for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Andrew James Tiner as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Shaheen Kumar as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Shaheen Kumar as a director on May 28, 2024

    2 pagesAP01

    Appointment of Mr Simon Darius Thorneloe as a director on May 28, 2024

    2 pagesAP01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Director's details changed for Mr Edward Thomas Hunt on Sep 01, 2023

    2 pagesCH01

    Termination of appointment of David James Jarmany as a director on Mar 28, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Director's details changed for Mr Patrick Thomas Robson on Aug 12, 2022

    2 pagesCH01

    Director's details changed for David James Jarmany on May 10, 2022

    2 pagesCH01

    Appointment of Mr Patrick Thomas Robson as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of Keith William Pickard as a director on Mar 14, 2022

    1 pagesTM01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2022

    1 pagesTM01

    Appointment of David James Jarmany as a director on Feb 23, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Second filing for the termination of Caroline Louise Pitcher as a director

    5 pagesRP04TM01

    Director's details changed for Mr Patrick Thomas Robson on Apr 16, 2021

    2 pagesCH01

    Appointment of Mr Patrick Thomas Robson as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Ying Su as a director on Apr 16, 2021

    1 pagesTM01

    Who are the officers of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    241982140001
    HUNT, Edward Thomas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomAustralianInvestment Professional277689090002
    THORNELOE, Simon Darius
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishAccountant317365000001
    TINER, Mark Andrew James
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishChartered Accountant327539670001
    NETTLESHIP, Isobel Mary
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Secretary
    Market Place
    W1W 8AJ London
    Kent House 14-17
    British147086990001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    British107811220001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    BritishCompany Director28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritishDirector74375610001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishFinance Director177741840001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritishCommercial Negotiator130277830002
    JARMANY, David James
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishAccountant322434120001
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishAccountant176665860001
    KUMAR, Shaheen
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomAustralianAccountant322671870001
    LEARY, John Christopher
    Worfield
    WV15 5LW Salop
    Rock Cottage
    Director
    Worfield
    WV15 5LW Salop
    Rock Cottage
    EnglandBritishDirector162123350001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritishFinance Director132011640001
    MULLIGAN, David Kevin
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Director
    Market Place
    W1W 8AJ London
    Kent House 14-17
    EnglandBritishDirector74215210003
    PICKARD, Keith William
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishPortfolio Director124156560001
    PITCHER, Caroline Louise, Ms.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishAccountant244506000001
    ROBSON, Patrick Thomas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishAccountant259435960002
    ROBSON, Patrick Thomas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishAccountant259435960001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director62976440004
    RUSSELL, John Sutton
    26 Dunsville Drive
    CV2 2HS Coventry
    Director
    26 Dunsville Drive
    CV2 2HS Coventry
    EnglandBritishDirector118794580001
    SEEKINGS, Harry Edward Charles
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishFinancier160549450003
    SU, Ying
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishAccountant280035960001
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritishDirector84496470004
    WHITMORE, Paul
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Director
    Market Place
    W1W 8AJ London
    Kent House 14-17
    United KingdomBritishDirector139550570001

    Who are the persons with significant control of MANCHESTER HOUSING (MP SUBDEBT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06080226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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