Company NameOne Cutting Room Square Management Limited
Company StatusActive
Company Number11312938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2018(5 years, 11 months ago)

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 NameMr Scott John Bamber
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(8 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Development Manager, Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 25 One Cutting Room Square
16 Hood Street
Manchester
Gtr Manchester
Director NameMr Murtaza Hassanally
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 12 Woodberry Avenue
Harrow
Middlesex
Director NameMr Peter Andreas Carstensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed17 December 2018(8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage Whitelow Road
Manchester
M21 9HG
Director NameNubis Rock Real Estate Limited (Corporation)
StatusCurrent
Appointed17 December 2018(8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressSaffery Champness 5th Floor, Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameM4Nchester Holdings Limited (Corporation)
StatusCurrent
Appointed17 December 2018(8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressJactin House 24 Hood Street
Manchester
Gtr Manchester
Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMs Rachel Sara Downey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(8 months after company formation)
Appointment Duration2 years (resigned 23 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Royal Mills 17 Redhill Street
Manchester
Gtr Manchester

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 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (3 pages)
29 September 2023Termination of appointment of Peter Andreas Carstensen as a director on 21 September 2023 (1 page)
2 June 2023Termination of appointment of Scott John Bamber as a director on 31 May 2023 (1 page)
28 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 June 2021Director's details changed for Nubis Rock Real Estate Limited on 21 May 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Rachel Sara Downey as a director on 23 December 2020 (1 page)
21 January 2021Registered 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 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 April 2019Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Scott John Bamber as a director on 17 December 2018 (2 pages)
17 December 2018Cessation of Martin Lee Edelman as a person with significant control on 17 December 2018 (1 page)
17 December 2018Appointment of Nubis Rock Real Estate Limited as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of Ms Rachel Sara Downey as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of Mr Murtaza Hassanally as a director on 17 December 2018 (2 pages)
17 December 2018Notification of a person with significant control statement (2 pages)
17 December 2018Appointment of Mr Peter Andreas Carstensen as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of M4Nchester Holdings Ltd as a director on 17 December 2018 (2 pages)
17 December 2018Termination of appointment of Martin Lee Edelman as a director on 17 December 2018 (1 page)
19 July 2018Change of details for Martin Lee Edelman as a person with significant control on 18 April 2018 (2 pages)
17 April 2018Incorporation (40 pages)