Company NameMM2 Management Company Limited
Company StatusActive
Company Number04464202
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Mark Fong
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management 1st Floor Nq Building
47 Bengal Street
Manchester
M4 6BB
Director NameMr Christopher Hawke
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed15 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleHealth & Safety Professional
Country of ResidenceEngland
Correspondence Address59 Mm2 Pickford Street
Manchester
M4 5BS
Director NameMr Matthew Simon Preston
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleMortgage & Insurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management 1st Floor Nq Building
47 Bengal Street
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed23 June 2017(15 years after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameRupert Edward Milner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleManaging Director
Correspondence Address246 Hodges Street
Wigan
Lancashire
WN6 7JQ
Director NameJohn Gralak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2004)
RoleMusician
Correspondence Address1 Pickford Street
Manchester
Lancashire
M4 5BS
Director NameRichard Edward Nasmyth McCance
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2004)
RoleRetired
Correspondence Address2 Devonshire Promenade
Lenton
Nottingham
Nottinghamshire
NG7 2DS
Director NameAndrew Paul Mulholland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2005)
RoleHealth Promotion
Correspondence AddressApt 44 M65 Pickford Street
Ancoats
Manchester
Greater Manchester
M4 5BS
Director NameZoe Mills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2004)
RoleCharter Surveyor
Correspondence AddressApt 44 Mm2 Apartments
Pickford Street
Manchester
Greater Manchester
M4 5BS
Director NameRoger Liddy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 12 December 2005)
RoleCivil Servant
Correspondence AddressApartment 93
Pickford Street Ancoats
Manchester
M4 5BT
Director NameJohn Gower
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 2004)
RoleCommercial Estate Agent
Correspondence Address48 Pickford Street
Manchester
Lancashire
M4 5BS
Director NameSarah Elizabeth Elford Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2004)
RoleLitigation Executive
Correspondence Address20 Pickford Street
Manchester
Greater Manchester
M4 5BS
Director NameAnthony Nigel Cowley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2005)
RoleSpecialist Advisor
Correspondence AddressApt 43 Mm2 Apartments
Pickford Street
Manchester
Greater Manchester
M4 5BS
Director NameAnil Bhagat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2008)
RoleCorporate
Correspondence Address88 Pickford Street
Manchester
M4 5BT
Director NameDr Lisa Adkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2008)
RoleAcademic
Correspondence Address72 Pickford Street
Manchester
M4 5BT
Director NameDamiana Adesida
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2004)
RolePodiatrist
Correspondence AddressApt 44 Mm2
Pickford Street
Manchester
Lancashire
M4 5BS
Director NameFernando Acuna
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2008)
RoleAccountant
Correspondence Address82 Pickford Street
Ancoats
Manchester
Greater Manchester
M4 5AG
Director NameFiona Katherine Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2011)
RoleSurveyor
Correspondence Address11 Pickford Street
Manchester
Greater Manchester
M4 5BS
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed20 October 2004(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameRhys Owen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2011)
RoleLeasing & Marketing Assistant
Correspondence AddressApt 75 Mm2
Pickford Street
Manchester
Lancashire
M4 5BT
Director NameAlke Horn
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2010)
RoleResource Comms Director
Correspondence Address7 Pickford Street
Ancoats
Manchester
Lancashire
M4 5BS
Director NameLisa Maria Figaro
Date of BirthMay 1980 (Born 44 years ago)
NationalityTrinidadian
StatusResigned
Appointed22 August 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2009)
RoleScientist
Correspondence AddressApartment  Mm2
Pickford Street
Manchester
Lancashire
M4 5BS
Director NameLouise Davies
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 January 2014)
RoleIT Consultant
Correspondence AddressFlat 30 Mm2
Pickford Street
Manchester
Greater Manchester
M4 5BS
Director NameMr Simon James Heapy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Mm 2 Building Pickford Street
Manchester
M4 5BS
Director NamePaul Edgar Patton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2010)
RoleMD
Correspondence Address84 Pickford Street
Ancoats
Manchester
Greater M/C
M4 5BT
Director NameAllistair Charles
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 February 2010)
RoleActuary
Correspondence Address18 Rimsdale Drive
Manchester
Lancashire
M40 0GN
Director NameMr Simon Antony Byron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Colin Stephen Dean
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 August 2021)
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management 1st Floor Nq Building
47 Bengal Street
Manchester
M4 6BB
Secretary NameMr Michael Howard
StatusResigned
Appointed27 November 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2017)
RoleCompany Director
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Carl Jason Austin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 12 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed31 October 2007(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2008)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed23 June 2008(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2013)
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP

Location

Registered AddressC/O Zenith Management 1st Floor Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

4 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
23 June 2017Appointment of Zenith Management as a secretary on 23 June 2017 (2 pages)
25 May 2017Registered office address changed from Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB on 25 May 2017 (1 page)
24 May 2017Termination of appointment of Michael Howard as a secretary on 11 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Nq Building 47 Bengal Street Manchester M4 6BB on 24 May 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 November 2016Termination of appointment of Christine Emma Phipps as a director on 30 November 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Termination of appointment of Simon Antony Byron as a director on 16 August 2016 (1 page)
28 June 2016Director's details changed for Simon Mark Fong on 21 December 2015 (2 pages)
28 June 2016Director's details changed for Christine Emma Phipps on 21 December 2015 (2 pages)
28 June 2016Termination of appointment of Alexandra Taylor as a director on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Colin Stephen Dean on 21 December 2015 (2 pages)
28 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
28 June 2016Director's details changed for Christopher Andrew John Wilson on 21 December 2015 (2 pages)
28 June 2016Director's details changed for Mr Simon Antony Byron on 21 December 2015 (2 pages)
12 April 2016Termination of appointment of Carl Jason Austin as a director on 12 April 2016 (1 page)
14 March 2016Registered office address changed from Urban Bubble Swan Square 79 Tib Street Manchester England and Wales M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 October 2015Appointment of Mr Carl Jason Austin as a director on 14 October 2015 (2 pages)
30 September 2015Termination of appointment of Simon James Heapy as a director on 30 August 2015 (1 page)
23 July 2015Annual return made up to 19 June 2015 no member list (8 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 19 June 2014 no member list (8 pages)
3 July 2014Director's details changed for Christine Emma Phipps on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Christine Emma Phipps on 3 July 2014 (2 pages)
5 March 2014Appointment of Alexandra Taylor as a director (2 pages)
3 January 2014Termination of appointment of Louise Davies as a director (1 page)
27 November 2013Appointment of Mr Michael Howard as a secretary (1 page)
1 November 2013Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
1 November 2013Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 November 2013 (1 page)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 19 June 2013 no member list (8 pages)
28 February 2013Appointment of Christopher Andrew John Wilson as a director (3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 19 June 2012 no member list (8 pages)
16 November 2011Appointment of Colin Stephen Dean as a director (3 pages)
7 October 2011Appointment of Mr Simon Antony Byron as a director (3 pages)
25 August 2011Termination of appointment of Fiona Cummins as a director (1 page)
1 July 2011Annual return made up to 19 June 2011 no member list (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Termination of appointment of Alke Horn as a director (1 page)
26 January 2011Termination of appointment of Rhys Owen as a director (1 page)
15 September 2010Termination of appointment of Paul Patton as a director (1 page)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 July 2010Annual return made up to 19 June 2010 no member list (6 pages)
4 February 2010Termination of appointment of Andrew Sills as a director (1 page)
2 February 2010Termination of appointment of Allistair Charles as a director (1 page)
20 October 2009Appointment of Simon Mark Fong as a director (2 pages)
8 September 2009Director appointed allistair charles (2 pages)
13 August 2009Director appointed paul edgar patton (2 pages)
29 July 2009Appointment terminated director deborah pearson (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Annual return made up to 19/06/09 (4 pages)
6 March 2009Appointment terminated director lisa figaro (2 pages)
23 October 2008Director appointed simon james heapy (2 pages)
18 August 2008Annual return made up to 19/06/08 (5 pages)
2 July 2008Appointment terminated director anil bhagat (1 page)
2 July 2008Appointment terminated director fernando acuna (1 page)
2 July 2008Appointment terminated director lisa adkins (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Secretary appointed braemar estates (residential) LIMITED (3 pages)
26 June 2008Appointment terminated secretary specialised accounting services LTD (1 page)
9 June 2008Registered office changed on 09/06/2008 from spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007New director appointed (2 pages)
23 August 2007Annual return made up to 19/06/07 (7 pages)
11 July 2007New director appointed (2 pages)
11 January 2007New director appointed (1 page)
26 July 2006Annual return made up to 19/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Director resigned (1 page)
18 July 2005Annual return made up to 19/06/05
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 January 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
22 December 2004Annual return made up to 19/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 July 2004Full accounts made up to 30 June 2003 (10 pages)
15 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
21 August 2003Annual return made up to 19/06/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (21 pages)