MANCHESTER NOMINEE (2) LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER NOMINEE (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364437

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Cessation of Intu Properties Plc as a person with significant control on 2023-08-15
dot icon29/08/2023
Notification of a person with significant control statement
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Mr Colin Flinn on 2021-07-19
dot icon27/07/2021
Registered office address changed from , 40 Broadway, London, England and Wales, SW1H 0BT, United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-27
dot icon27/07/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19
dot icon27/07/2021
Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19
dot icon14/04/2021
Director's details changed for Mr Colin Flinn on 2021-04-14
dot icon25/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon12/03/2021
Termination of appointment of Kathryn Anne Grant as a director on 2021-03-10
dot icon08/03/2021
Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 2021-03-05
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/04/2020
Termination of appointment of Nick Round as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Trevor Pereira as a director on 2020-01-31
dot icon20/12/2019
Termination of appointment of James Gordon Mckinnon as a director on 2019-12-20
dot icon15/11/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon18/10/2019
Director's details changed for Dr Edward Matthew Giles Roberts on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Julian Nicholas Wilkinson on 2019-10-17
dot icon17/10/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr James Gordon Mckinnon on 2019-10-17
dot icon17/10/2019
Secretary's details changed for Susan Marsden on 2019-10-17
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon26/09/2018
Appointment of Edward Matthew Giles Roberts as a director on 2018-09-04
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2018-09-04
dot icon19/09/2018
Appointment of Martin Richard Breeden as a director on 2018-09-04
dot icon18/09/2018
Appointment of Trevor Pereira as a director on 2018-09-04
dot icon18/09/2018
Appointment of Mr Nick Round as a director on 2018-09-04
dot icon18/09/2018
Appointment of Kathryn Anne Grant as a director on 2018-09-04
dot icon24/07/2018
Change of details for Curley Limited as a person with significant control on 2016-04-06
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Registered office address changed from , 40 Broadway, London, SW1H 0BU to 8 Sackville Street London W1S 3DG on 2017-03-10
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon04/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Appointment of Mr Colin Flinn as a director on 2016-03-04
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Michael George Butterworth as a director on 2015-12-31
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon01/10/2014
Appointment of Katharine Ann Bowyer as a director on 2014-09-17
dot icon01/10/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/05/2012
Director's details changed for Peter Weir on 2012-03-07
dot icon09/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/03/2012
Director's details changed for Michael George Butterworth on 2011-10-03
dot icon22/11/2011
Appointment of James Gordon Mckinnon as a director
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon16/03/2011
Appointment of Michael George Butterworth as a director
dot icon16/03/2011
Appointment of Julian Nicholas Wilkinson as a director
dot icon15/03/2011
Termination of appointment of Martin Breeden as a director
dot icon15/03/2011
Termination of appointment of Kay Chaldecott as a director
dot icon15/03/2011
Termination of appointment of Caroline Kirby as a director
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon09/09/2010
Appointment of Peter Weir as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Loraine Woodhouse as a director
dot icon12/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon06/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon06/10/2009
Director's details changed for Loraine Woodhouse on 2009-10-01
dot icon06/10/2009
Director's details changed for Caroline Kirby on 2009-10-01
dot icon06/10/2009
Director's details changed for Kay Elizabeth Chaldecott on 2009-10-01
dot icon06/10/2009
Director's details changed for Martin Richard Breeden on 2009-10-01
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 15/02/09; full list of members
dot icon12/11/2008
Director appointed loraine woodhouse
dot icon05/11/2008
Resolutions
dot icon30/10/2008
Director appointed martin richard breeden
dot icon13/10/2008
Appointment terminated director richard cable
dot icon15/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon10/03/2008
Return made up to 15/02/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/02/2007
Return made up to 15/02/07; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon21/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon09/07/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon09/04/2005
Director resigned
dot icon04/04/2005
Registered office changed on 04/04/05 from: governors house, laurence pountney hill, london, EC4R 0HH
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon22/03/2005
Memorandum and Articles of Association
dot icon18/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2005
Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon08/03/2005
Certificate of change of name
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRESTBRIDGE UK LIMITED
Corporate Secretary
19/07/2021 - Present
556
Breeden, Martin Richard
Director
04/09/2018 - Present
121
Flinn, Colin
Director
04/03/2016 - Present
99
Wythe, John Michael
Director
04/03/2005 - 16/03/2005
61
Taylor, Christopher Mark
Director
04/03/2005 - 16/03/2005
123

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 MANCHESTER NOMINEE (2) LIMITED

MANCHESTER NOMINEE (2) LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at 8 Sackville Street, London W1S 3DG. 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 MANCHESTER NOMINEE (2) LIMITED?

toggle

MANCHESTER NOMINEE (2) LIMITED is currently Active. It was registered on 15/02/2005 .

Where is MANCHESTER NOMINEE (2) LIMITED located?

toggle

MANCHESTER NOMINEE (2) LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does MANCHESTER NOMINEE (2) LIMITED do?

toggle

MANCHESTER NOMINEE (2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MANCHESTER NOMINEE (2) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with no updates.