MANCHESTER CENTRAL PROPERTIES LLP
Overview
| Company Name | MANCHESTER CENTRAL PROPERTIES LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC310287 |
| 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 |
Where is MANCHESTER CENTRAL PROPERTIES LLP located?
| Registered Office Address | 1 Tabley Mews Off Stamford Street WA14 1DA Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER CENTRAL PROPERTIES LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MANCHESTER CENTRAL PROPERTIES LLP?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for MANCHESTER CENTRAL PROPERTIES LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | LLCS01 | ||
Notification of Michael Alexander Joseph as a person with significant control on Nov 18, 2025 | 2 pages | LLPSC01 | ||
Cessation of Ann Elizabeth Joseph as a person with significant control on Nov 18, 2025 | 1 pages | LLPSC07 | ||
Notification of Ann Elizabeth Joseph as a person with significant control on Oct 20, 2025 | 2 pages | LLPSC01 | ||
Cessation of Jonathan Michael Joseph as a person with significant control on Oct 20, 2025 | 1 pages | LLPSC07 | ||
Cessation of Andrew Jeremy Joseph as a person with significant control on May 07, 2025 | 1 pages | LLPSC07 | ||
Notification of Aviya Ozon as a person with significant control on May 07, 2025 | 2 pages | LLPSC01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on Jan 29, 2024 | 1 pages | LLAD01 | ||
Accounts for a small company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | LLCS01 | ||
Satisfaction of charge 2 in full | 1 pages | LLMR04 | ||
Satisfaction of charge 1 in full | 2 pages | LLMR04 | ||
Accounts for a small company made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | LLCS01 | ||
Registration of charge OC3102870003, created on Apr 17, 2020 | 31 pages | LLMR01 | ||
Registration of charge OC3102870004, created on Apr 17, 2020 | 29 pages | LLMR01 | ||
Accounts for a small company made up to Apr 30, 2019 | 10 pages | AA | ||
Member's details changed for Pugh Davies Properties Limited on Jan 16, 2020 | 1 pages | LLCH02 | ||
Who are the officers of MANCHESTER CENTRAL PROPERTIES LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOSEPH, Andrew Jeremy | LLP Designated Member | Tabley Mews, Stamford Street WA14 1DA Altrincham 1 Cheshire England | England | 91206970002 | ||||||||||
| JOSEPH, Jonathan Michael | LLP Designated Member | Tabley Mews, Stamford Street WA14 1DA Altrincham 1 Cheshire England | England | 141570760001 | ||||||||||
| HARRIS, James Scott | LLP Member | Flat 1 13 Fawley Road West Hampstead NW6 1SJ London | United Kingdom | 104342500001 | ||||||||||
| PUGH DAVIES PROPERTIES LIMITED | LLP Member | 1st Floor Cloister House New Bailey Street M3 5FS Manchester Riverside United Kingdom |
| 141570770001 |
Who are the persons with significant control of MANCHESTER CENTRAL PROPERTIES LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Alexander Joseph | Nov 18, 2025 | Tabley Mews Off Stamford Street WA14 1DA Altrincham 1 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ann Elizabeth Joseph | Oct 20, 2025 | Tabley Mews Off Stamford Street WA14 1DA Altrincham 1 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Aviya Ozon | May 07, 2025 | Tabley Mews Off Stamford Street WA14 1DA Altrincham 1 United Kingdom | No |
Nationality: Israeli Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Michael Joseph | Apr 06, 2016 | Tabley Mews Stamford Street WA14 1DA Altrincham 1 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Jeremy Joseph | Apr 06, 2016 | Tabley Mews, Stamford Street WA14 1DA Altrincham 1 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
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