360 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

360 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715342

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon06/03/2026
Director's details changed for Mr Thomas Derick Brothwell on 2026-03-01
dot icon06/03/2026
Director's details changed for Dr Kathryn Lisa Lloyd-Williams on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Andrew James Robinson on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon14/11/2025
Termination of appointment of Andrew Lewis Humphrey as a director on 2025-11-09
dot icon26/09/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Registered office address changed from Stevenson Whyte 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-22
dot icon01/07/2022
Notification of a person with significant control statement
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon23/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/01/2022
Cessation of Reinwood Limited as a person with significant control on 2021-11-13
dot icon14/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon24/09/2021
Registered office address changed from Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 2021-09-24
dot icon09/09/2021
Appointment of Stevenson Whyte as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Scanlans Property Management Llp as a secretary on 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-03-28 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/04/2021
Termination of appointment of James Peter Nugent as a director on 2021-03-30
dot icon08/04/2021
Termination of appointment of Anthony Paul Farrell as a director on 2021-03-30
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Appointment of Mr Andrew Lewis Humphrey as a director on 2021-03-19
dot icon22/03/2021
Appointment of Dr Kathryn Lisa Lloyd-Williams as a director on 2021-03-19
dot icon22/03/2021
Appointment of Mr Andrew James Robinson as a director on 2021-03-19
dot icon22/03/2021
Appointment of Mr Thomas Derick Brothwell as a director on 2021-03-19
dot icon05/06/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon25/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/08/2018
Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2018-08-02
dot icon01/08/2018
Appointment of Scanlans Property Management Llp as a secretary on 2018-08-01
dot icon01/08/2018
Termination of appointment of Gateley Secretaries Limited as a secretary on 2018-07-31
dot icon01/08/2018
Termination of appointment of Anthony Paul Farrell as a secretary on 2018-07-31
dot icon30/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon18/03/2016
Appointment of Gateley Secretaries Limited as a secretary on 2016-03-16
dot icon18/03/2016
Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 2016-03-16
dot icon03/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/01/2013
Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 2013-01-08
dot icon11/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon11/04/2012
Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 2012-04-11
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Hbjgw Manchester Secretaries Limited on 2009-10-01
dot icon29/03/2011
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 2011-03-29
dot icon25/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/01/2011
Secretary's details changed for Halliwells Secretaries Limited on 2010-12-14
dot icon30/12/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-12-30
dot icon04/11/2010
Appointment of James Peter Nugent as a director
dot icon29/10/2010
Termination of appointment of Hugh Mcguinness as a director
dot icon28/05/2010
Annual return made up to 2010-03-28
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/04/2009
Secretary appointed anthony paul farrell
dot icon23/04/2009
Appointment terminated secretary margaret lee
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/05/2008
Return made up to 28/03/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/01/2008
New director appointed
dot icon23/12/2007
Secretary's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from: saint james's court brown street manchester greater manchester M2 2JF
dot icon27/11/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon02/07/2007
Return made up to 28/03/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/12/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
New director appointed
dot icon23/06/2006
Secretary's particulars changed
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/04/2005
Return made up to 28/03/05; full list of members
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon29/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/04/2004
Return made up to 28/03/04; full list of members
dot icon24/03/2004
Director resigned
dot icon10/07/2003
Ad 13/06/03--------- £ si 238@1=238 £ ic 2/240
dot icon10/07/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon04/07/2003
Certificate of change of name
dot icon28/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
240.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nugent, James Peter
Director
22/10/2010 - 30/03/2021
26
Nugent, James Peter
Director
13/06/2003 - 08/02/2005
26
Brothwell, Thomas Derick
Director
19/03/2021 - Present
2
Robinson, Andrew James
Director
19/03/2021 - Present
-
Lloyd-Williams, Kathryn Lisa, Dr
Director
19/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 MANAGEMENT COMPANY LIMITED

360 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 360 MANAGEMENT COMPANY LIMITED?

toggle

360 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2003 .

Where is 360 MANAGEMENT COMPANY LIMITED located?

toggle

360 MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does 360 MANAGEMENT COMPANY LIMITED do?

toggle

360 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 360 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Thomas Derick Brothwell on 2026-03-01.