16 Hood Street
Manchester
Gtr Manchester
Director Name | Mr Murtaza Hassanally |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 12 Woodberry Avenue Harrow Middlesex |
Director Name | Mr Peter Andreas Carstensen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 December 2018(8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Cottage Whitelow Road Manchester M21 9HG |
Director Name | Nubis Rock Real Estate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Saffery Champness 5th Floor, Trinity 16 John Dalton Street Manchester M2 6HY |
Director Name | M4Nchester Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Jactin House 24 Hood Street Manchester Gtr Manchester |
Director Name | Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Ms Rachel Sara Downey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(8 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Royal Mills 17 Redhill Street Manchester Gtr Manchester |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
25 January 2024 | Accounts for a dormant company made up to 31 May 2023 (3 pages) |
---|---|
29 September 2023 | Termination of appointment of Peter Andreas Carstensen as a director on 21 September 2023 (1 page) |
2 June 2023 | Termination of appointment of Scott John Bamber as a director on 31 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 June 2021 | Director's details changed for Nubis Rock Real Estate Limited on 21 May 2021 (1 page) |
5 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Rachel Sara Downey as a director on 23 December 2020 (1 page) |
21 January 2021 | Registered office address changed from Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA United Kingdom to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 21 January 2021 (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 April 2019 | Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Scott John Bamber as a director on 17 December 2018 (2 pages) |
17 December 2018 | Cessation of Martin Lee Edelman as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Nubis Rock Real Estate Limited as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Ms Rachel Sara Downey as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Murtaza Hassanally as a director on 17 December 2018 (2 pages) |
17 December 2018 | Notification of a person with significant control statement (2 pages) |
17 December 2018 | Appointment of Mr Peter Andreas Carstensen as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of M4Nchester Holdings Ltd as a director on 17 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Martin Lee Edelman as a director on 17 December 2018 (1 page) |
19 July 2018 | Change of details for Martin Lee Edelman as a person with significant control on 18 April 2018 (2 pages) |
17 April 2018 | Incorporation (40 pages) |