Company NameNED Management Limited
DirectorChinedum Onuoha
Company StatusActive
Company Number06317682
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chinedum Onuoha
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RolePro Footballer
Correspondence Address61 Mainway
Alkington
Manchester
Lancashire
M24 1LL
Director NameDr Anthonia Ezinwanne Onuoha
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address61 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Secretary NameDr Anthonia Ezinwanne Onuoha
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address61 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Mainway, Alkrington
Middleton
Manchester
M24 1LL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£262,368
Cash£62,122
Current Liabilities£407,109

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

4 February 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Priavte Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 21 bosworth street city east beswick manchester see image for full details.
Outstanding
4 November 2011Delivered on: 5 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 hadfield close, manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 November 2011Delivered on: 5 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 beaconsfield manchester t/n LA54327 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 hollies lane, salford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 September 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 February 2015Registration of charge 063176820005, created on 4 February 2015 (44 pages)
11 February 2015Registration of charge 063176820005, created on 4 February 2015 (44 pages)
11 February 2015Registration of charge 063176820005, created on 4 February 2015 (44 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Annual return made up to 19 July 2011 (5 pages)
13 September 2011Annual return made up to 19 July 2011 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 November 2008Return made up to 19/07/08; full list of members (3 pages)
6 November 2008Return made up to 19/07/08; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Incorporation (19 pages)
19 July 2007Incorporation (19 pages)