ADVENT 1 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADVENT 1 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959192

Incorporation date

10/07/2009

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 10/07/2009)
dot icon10/03/2026
Register inspection address has been changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester M15 4JJ
dot icon06/03/2026
Termination of appointment of Hilton Joseph Mendelsohn as a director on 2025-12-05
dot icon06/03/2026
Confirmation statement made on 2025-12-16 with updates
dot icon06/03/2026
Termination of appointment of Zenith Management Limited as a secretary on 2025-12-31
dot icon06/03/2026
Appointment of Stevenson Whyte Ltd as a secretary on 2026-01-01
dot icon06/03/2026
Director's details changed for Mr Nicholas Crisp on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Anna Agnieszka Jarosz 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 icon06/03/2026
Register inspection address has been changed from 7 Dale Street Sevendale House Manchester M1 1JA England to 384a Deansgate Manchester Greater Manchester M3 4LA
dot icon01/01/2026
Registered office address changed from Zenith Management Bengal Street Manchester M4 6BB England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2026-01-01
dot icon04/08/2025
Termination of appointment of Paul Robert Massey as a director on 2025-08-01
dot icon13/05/2025
Appointment of Mr Barney Watson as a director on 2025-05-13
dot icon02/05/2025
Appointment of Mr Alexander Lawley as a director on 2025-05-02
dot icon02/05/2025
Appointment of Mr Hilton Joseph Mendelsohn as a director on 2025-05-02
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon17/10/2024
Termination of appointment of Kenneth Charles Batty as a director on 2024-10-07
dot icon11/06/2024
Secretary's details changed for Zenith Management Limited on 2024-06-11
dot icon08/04/2024
Termination of appointment of Andrew Start as a director on 2024-03-24
dot icon08/04/2024
Appointment of Mr Kenneth Charles Batty as a director on 2024-03-26
dot icon14/02/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon10/02/2023
Appointment of Mr Andrew Start as a director on 2023-02-09
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon31/05/2022
Termination of appointment of Alan Winston Stanley as a director on 2022-05-18
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Termination of appointment of Hannah Elizabeth Field as a director on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon14/10/2021
Appointment of Ms Hannah Elizabeth Field as a director on 2021-10-14
dot icon07/10/2021
Appointment of Mr Alan Winston Stanley as a director on 2021-08-01
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Termination of appointment of Andrew Ferguson Start as a director on 2021-03-10
dot icon03/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon12/06/2019
Appointment of Zenith Management Limited as a secretary on 2019-06-12
dot icon11/06/2019
Termination of appointment of Michael Peter Howard as a secretary on 2019-06-11
dot icon11/06/2019
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Zenith Management Bengal Street Manchester M4 6BB on 2019-06-11
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/02/2019
Termination of appointment of Hilton Joseph Mendelsohn as a director on 2019-02-25
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon10/10/2018
Appointment of Mr Paul Robert Massey as a director on 2018-10-10
dot icon10/10/2018
Appointment of Mr Hilton Joseph Mendelsohn as a director on 2018-10-10
dot icon05/10/2018
Appointment of Mrs Anna Agnieszka Jarosz as a director on 2018-10-05
dot icon03/10/2018
Appointment of Mr Andrew Ferguson Start as a director on 2018-10-03
dot icon16/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/01/2018
Notification of a person with significant control statement
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon01/11/2017
Termination of appointment of Owen Robert Hewitt as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Elizabeth Mullett as a director on 2017-11-01
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon06/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon15/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/09/2016
Appointment of Mr Nicholas Crisp as a director on 2016-09-16
dot icon12/09/2016
Appointment of Ms Elizabeth Mullett as a director on 2016-09-12
dot icon22/07/2016
Register inspection address has been changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to 7 Dale Street Sevendale House Manchester M1 1JA
dot icon21/07/2016
Register(s) moved to registered office address C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon21/07/2016
Termination of appointment of Michael Wiggins as a director on 2016-07-21
dot icon21/07/2016
Termination of appointment of David Charles Costin as a director on 2016-07-21
dot icon21/07/2016
Termination of appointment of Hannah Rachel Kingham as a director on 2016-07-21
dot icon14/03/2016
Registered office address changed from Urban Bubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon16/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-10 no member list
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/08/2014
Appointment of Mr Michael Peter Howard as a secretary on 2014-08-06
dot icon06/08/2014
Termination of appointment of Alan Williamson as a secretary on 2014-08-06
dot icon06/08/2014
Annual return made up to 2014-07-10 no member list
dot icon31/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/10/2013
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY United Kingdom on 2013-10-10
dot icon30/07/2013
Annual return made up to 2013-07-10 no member list
dot icon30/07/2013
Register inspection address has been changed from Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke on Trent Staffordshire ST6 8UW
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Registered office address changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 2012-08-29
dot icon24/07/2012
Annual return made up to 2012-07-10 no member list
dot icon05/07/2012
Termination of appointment of Simon Gallagher as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-07-10 no member list
dot icon01/07/2011
Current accounting period extended from 2011-07-31 to 2011-09-30
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2011
Resolutions
dot icon24/02/2011
Memorandum and Articles of Association
dot icon20/09/2010
Appointment of Mr David Charles Costin as a director
dot icon07/09/2010
Termination of appointment of Julie Frith as a director
dot icon07/09/2010
Appointment of Mr Simon James Gallagher as a director
dot icon07/09/2010
Appointment of Miss Hannah Rachel Kingham as a director
dot icon07/09/2010
Appointment of Mr Owen Robert Hewitt as a director
dot icon07/09/2010
Appointment of Mr Michael Wiggins as a director
dot icon14/07/2010
Annual return made up to 2010-07-10 no member list
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Julie Frith on 2010-07-10
dot icon14/07/2010
Secretary's details changed for Alan Williamson on 2010-07-10
dot icon11/05/2010
Registered office address changed from Chatterley Whitfield Business Centre Unit 3 Chatterley Whitfield Staffordshire ST6 8UW on 2010-05-11
dot icon10/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
01/01/2026 - Present
158
Watson, Barney
Director
13/05/2025 - Present
-
ZENITH MANAGEMENT LTD
Corporate Secretary
12/06/2019 - 31/12/2025
66
Start, Andrew
Director
09/02/2023 - 24/03/2024
1
Stanley, Alan Winston
Director
01/08/2021 - 18/05/2022
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENT 1 MANAGEMENT COMPANY LIMITED

ADVENT 1 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 5 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 ADVENT 1 MANAGEMENT COMPANY LIMITED?

toggle

ADVENT 1 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/07/2009 .

Where is ADVENT 1 MANAGEMENT COMPANY LIMITED located?

toggle

ADVENT 1 MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does ADVENT 1 MANAGEMENT COMPANY LIMITED do?

toggle

ADVENT 1 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADVENT 1 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Register inspection address has been changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester M15 4JJ.