Company NameThe Bund Limited
Company StatusActive
Company Number09458995
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCompany Director
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
Appointed02 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameOliver James Knight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(8 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed02 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Secretary NameMr Neil Lees
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
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
Appointed15 February 2016(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCatherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher James Shorrock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2020(5 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Leigh-Anne Louise Sellars
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2023)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Deborah Watt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

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

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 Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

23 June 2017Delivered on: 28 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The third party rights granted to the assignor in relation to the letter of appointment (relating to architects) dated 21 february 2017 made between (1) artez limited (registered number 07448742) and (2) reid architects limited (registered number 04258887).. the third party rights granted to the assignor in relation to the letter of appointment (relating to civil and structural engineers) dated 21 february 2017 made between (1) artez limited (registered number 07448742) and (2) thomason partnership limited (registered number 02490195).
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN217940.. The leasehold property known as airspace above the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN256492.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN217940.. The leasehold property known as airspace above the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN256492.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 January 2021Change of details for Peel Media Development (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
16 December 2020Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page)
16 December 2020Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages)
16 December 2020Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Gordon Clark Aitchison on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 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 3 November 2020 (1 page)
12 October 2020Full accounts made up to 31 March 2020 (23 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (21 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 January 2019Termination of appointment of Catherine Laura Mason as a director on 5 December 2018 (1 page)
29 January 2019Appointment of Mr Christopher James Shorrock as a director on 5 December 2018 (2 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 June 2017Registration of charge 094589950003, created on 23 June 2017 (22 pages)
28 June 2017Registration of charge 094589950001, created on 23 June 2017 (39 pages)
28 June 2017Registration of charge 094589950001, created on 23 June 2017 (39 pages)
28 June 2017Registration of charge 094589950003, created on 23 June 2017 (22 pages)
28 June 2017Registration of charge 094589950002, created on 23 June 2017 (27 pages)
28 June 2017Registration of charge 094589950002, created on 23 June 2017 (27 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
23 December 2016Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages)
23 December 2016Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages)
23 December 2016Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page)
23 December 2016Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (15 pages)
28 October 2016Full accounts made up to 31 March 2016 (15 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
17 October 2016Appointment of Mr Mark Whittaker as a director on 7 October 2016 (2 pages)
17 October 2016Appointment of Mr Mark Whittaker as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Gordon Clark Aitchison as a director on 7 October 2016 (2 pages)
14 October 2016Termination of appointment of Paul Philip Wainscott as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Neil Lees as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of John Alexander Schofield as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of John Whittaker as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Gordon Clark Aitchison as a director on 7 October 2016 (2 pages)
14 October 2016Termination of appointment of John Alexander Schofield as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Mr Paul Robertson Stanworth as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Mr Paul Robertson Stanworth as a director on 7 October 2016 (2 pages)
14 October 2016Termination of appointment of John Whittaker as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Paul Philip Wainscott as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Neil Lees as a director on 7 October 2016 (1 page)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(8 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(8 pages)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
19 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)