Company NameMSCD Advent Management Limited
Company StatusActive
Company Number06916662
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameArtisan Ship Canal Developments Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Director NameHelen Martha Mary Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleLocal Authority Representative
Correspondence Address703 Rossetti Place
2 Lower Byron Street
Manchester
M3 4AN
Director NameMr Stuart Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Holt Lane
Brindle
Lancashire
PR6 8NE
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,162
Current Liabilities£52,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

19 April 2010Delivered on: 23 April 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all sums from time to time standing to the credit of the account with a/c no. 8001501 see image for full details.
Outstanding
1 March 2010Delivered on: 6 March 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 48, advent house, 2 isaac way, manchester. Apartment 54, advent house, 2 isaac way, manchester. Apartment 62, advent house, 2 isaac way, manchester. Together with all buildings, structures, trade fixtures and fixed plant and machinery at any time on it and all improvements and additions to it.. For further details of the property charged please refer to the form MG01.
Outstanding
1 March 2010Delivered on: 6 March 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (65 pages)
17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 November 2023Appointment of Mr Matthew Paul Colton as a director on 7 November 2023 (2 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages)
30 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr John Alexander Schofield on 8 December 2020 (2 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 December 2020Change of details for Manchester Ship Canal Developments Advent Limited as a person with significant control on 2 November 2020 (2 pages)
8 December 2020Appointment of Mr John Alexander Schofield as a director on 8 December 2020 (2 pages)
5 November 2020Director's details changed for Mr Stephen John Wild on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr James Whittaker on 2 November 2020 (2 pages)
4 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
30 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
12 November 2018Appointment of Mr Neil Lees as a director on 6 November 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 3 in full (4 pages)
20 April 2018Satisfaction of charge 2 in full (4 pages)
20 April 2018Satisfaction of charge 1 in full (4 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 August 2017Director's details changed for Mr Stephen John Wild on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Stephen John Wild on 25 August 2017 (2 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
2 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
2 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed artisan ship canal developments management LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
8 June 2010Company name changed artisan ship canal developments management LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2010Termination of appointment of Stuart Stead as a director (2 pages)
23 March 2010Termination of appointment of Stuart Stead as a director (2 pages)
23 March 2010Termination of appointment of Carol Ainscow as a director (2 pages)
23 March 2010Termination of appointment of Carol Ainscow as a director (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2010Termination of appointment of Helen Jones as a director (1 page)
19 January 2010Termination of appointment of Helen Jones as a director (1 page)
23 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
23 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
27 May 2009Incorporation (30 pages)
27 May 2009Incorporation (30 pages)