MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED

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

    Company NameMANCHESTER SQUARE MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06576352
    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 SQUARE MANAGEMENT SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    10 West Lodge Avenue
    W3 9SF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDE HALL MANAGEMENT SERVICES LIMITEDJun 12, 2008Jun 12, 2008
    PRECIS (2751) LIMITEDApr 25, 2008Apr 25, 2008

    What are the latest accounts for MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnDec 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 29, 2025

    4 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2024

    4 pagesAA

    Registered office address changed from Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA England to 10 West Lodge Avenue London W3 9SF on Feb 10, 2025

    1 pagesAD01

    Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024

    1 pagesAA01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2023

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11 Manchester Square London W1U 3PW to Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA on May 01, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Roger Alan Gorham as a director on Jun 29, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2018

    RES15

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Notification of Nicholas Danny Desmond as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESMOND, Nicholas Danny
    West Lodge Avenue
    W3 9SF London
    10
    England
    Director
    West Lodge Avenue
    W3 9SF London
    10
    England
    EnglandBritish197248040001
    MAXFIELD, Jeremy David
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    Secretary
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    British8004520001
    OFFICE ORGANIZATION & SERVICES LTD
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    United Kingdom
    Secretary
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    United Kingdom
    129940610001
    BRAMSON, David
    85 South End Road
    NW3 2RJ London
    Director
    85 South End Road
    NW3 2RJ London
    EnglandEnglish77444210001
    DESMOND, Daniel Frank
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    Director
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    EnglandBritish6834380001
    GORHAM, Roger Alan
    Ivy Cottage
    Cores End Road
    SL8 5HR Bourne End
    Bucks
    Director
    Ivy Cottage
    Cores End Road
    SL8 5HR Bourne End
    Bucks
    United KingdomBritish93651500001
    PEREGRINE SECRETARIAL SERVICES LTD
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    United Kingdom
    Director
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    United Kingdom
    129940620001

    Who are the persons with significant control of MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Danny Desmond
    West Lodge Avenue
    W3 9SF London
    10
    England
    Apr 06, 2016
    West Lodge Avenue
    W3 9SF London
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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