Company NameManchester Life Management Limited
DirectorMartin Lee Edelman
Company StatusActive
Company Number08800088
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 5 months ago)
Previous NameManchester Life Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressRegent's Place 14th Floor
10 Brock Street
London
NW1 3FG
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed03 December 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressUnit 5, Royal Mills
Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Squire Sanders Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months from now)

Filing History

22 December 2023Accounts for a small company made up to 31 May 2023 (16 pages)
6 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
12 October 2023Purchase of own shares. (4 pages)
12 October 2023Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 4
(6 pages)
27 February 2023Accounts for a small company made up to 31 May 2022 (16 pages)
18 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 February 2022Accounts for a small company made up to 31 May 2021 (16 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 October 2021Statement of capital following an allotment of shares on 30 April 2020
  • GBP 5
(3 pages)
28 February 2021Accounts for a small company made up to 31 May 2020 (15 pages)
22 February 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
3 July 2020Accounts for a small company made up to 31 May 2019 (17 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 May 2018 (14 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 January 2018Current accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 November 2017Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Unit 5, Royal Mills Redhill Street Manchester M4 5BA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Unit 5, Royal Mills Redhill Street Manchester M4 5BA on 8 November 2017 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Appointment of Martin Lee Edelman as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Martin Lee Edelman as a director on 18 May 2016 (2 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 4
(3 pages)
18 May 2016Termination of appointment of Peter Mortimer Crossley as a director on 18 May 2016 (1 page)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
18 May 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Peter Mortimer Crossley as a director on 18 May 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 4
(3 pages)
17 December 2015Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 December 2015 (1 page)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
16 December 2015Director's details changed for Squire Sanders Directors Limited on 31 May 2014 (1 page)
16 December 2015Secretary's details changed for Squire Sanders Secretaries Limited on 31 May 2014 (1 page)
16 December 2015Director's details changed for Squire Sanders Directors Limited on 31 May 2014 (1 page)
16 December 2015Secretary's details changed for Squire Sanders Secretaries Limited on 31 May 2014 (1 page)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(31 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(31 pages)