Company NameM4Nchester Three Limited
DirectorsNathan Joshua Ezair and Vincent Kompany
Company StatusActive
Company Number09817497
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Wharf 35 Radium Street, Ancoats Urban
Manchester
M4 6AD
Director NameMr Vincent Kompany
Date of BirthApril 1986 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

9 April 2021Delivered on: 13 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 63-65 beswick street manchester M4 7HR registered under title numbers LA312959, GM572222 and LA312957.
Outstanding
9 April 2021Delivered on: 13 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Former crusty cob 63-65 beswick street manchester M4 7HR and unit 2 63-65 beswick street manchester M4 7HR registered under title numbers LA312959, GM572222 and LA312957.
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property known as wellington house, pollard street, east manchester M40 7FS as the same is registered at hm land registry under title numbers GM413482 (freehold) and MAN186040 (leasehold).
Outstanding
7 February 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Registration of charge 098174970003, created on 9 April 2021 (12 pages)
13 April 2021Registration of charge 098174970004, created on 9 April 2021 (14 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 March 2018Registration of charge 098174970002, created on 5 March 2018 (39 pages)
7 February 2018Registration of charge 098174970001, created on 7 February 2018 (43 pages)
7 February 2018Registration of charge 098174970001, created on 7 February 2018 (43 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 August 2016Director's details changed for Mr Vincent Kompany on 9 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Vincent Kompany on 9 August 2016 (2 pages)
8 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
  • ANNOTATION Part Rectified Directors service address was removed from the public record on 27/11/2015 as it was invalid or ineffective.
(26 pages)
9 October 2015Director's details changed for Mr Vincent Kompany on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Vincent Kompany on 9 October 2015 (2 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
  • ANNOTATION Part Rectified Directors service address was removed from the public record on 27/11/2015 as it was invalid or ineffective.
(26 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
(25 pages)