MANCHESTER SQUARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SQUARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09102584

Incorporation date

25/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

10 Jacobs Well Mews, London W1U 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2014)
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2024-06-21 with no updates
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-06-30
dot icon21/06/2024
Register inspection address has been changed to 10 Jacobs Well Mews London W1U 3DY
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon23/05/2024
Director's details changed for Mr Antony Ian Spencer on 2024-05-23
dot icon09/02/2024
Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 2024-02-09
dot icon05/12/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Change of details for Mr Antony Ian Spencer as a person with significant control on 2016-04-06
dot icon12/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon10/05/2019
Resolutions
dot icon12/10/2018
Satisfaction of charge 091025840001 in full
dot icon28/09/2018
Termination of appointment of Damian Frizzell as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Anne Cleminshaw Harris as a secretary on 2018-09-28
dot icon28/09/2018
Termination of appointment of Jennifer Anderson-Mann as a director on 2018-09-28
dot icon25/09/2018
Cancellation of shares. Statement of capital on 2018-09-11
dot icon25/09/2018
Purchase of own shares.
dot icon10/09/2018
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 7 Manchester Square London W1U 3PQ on 2018-09-10
dot icon21/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Appointment of Mr Antony Spencer as a director on 2018-06-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon12/07/2017
Notification of Antony Ian Spencer as a person with significant control on 2016-04-06
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon28/06/2016
Director's details changed for Ms Jennifer Anderson-Mann on 2016-03-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2016
Appointment of Anne Cleminshaw Harris as a secretary on 2016-01-19
dot icon03/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/07/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon20/07/2015
Resolutions
dot icon02/07/2015
Statement of capital following an allotment of shares on 2014-07-16
dot icon30/06/2015
Change of share class name or designation
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon06/01/2015
Registration of charge 091025840001, created on 2014-12-31
dot icon03/09/2014
Registered office address changed from 23a Stamford Road London N1 4JP England to 85 Church Road Hove East Sussex BN3 2BB on 2014-09-03
dot icon25/06/2014
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
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
477.65K
-
0.00
715.00
-
2022
-
477.65K
-
0.00
715.00
-
2023
0
477.65K
-
0.00
-
-
2023
0
477.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

477.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Antony Ian
Director
30/06/2018 - Present
171

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+
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 MANCHESTER SQUARE HOLDINGS LIMITED

MANCHESTER SQUARE HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2014 with the registered office located at 10 Jacobs Well Mews, London W1U 3DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER SQUARE HOLDINGS LIMITED?

toggle

MANCHESTER SQUARE HOLDINGS LIMITED is currently Active. It was registered on 25/06/2014 .

Where is MANCHESTER SQUARE HOLDINGS LIMITED located?

toggle

MANCHESTER SQUARE HOLDINGS LIMITED is registered at 10 Jacobs Well Mews, London W1U 3DY.

What does MANCHESTER SQUARE HOLDINGS LIMITED do?

toggle

MANCHESTER SQUARE HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER SQUARE HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-06-30.