1 Spinningfields Developments Ltd MANCHESTER


1 Spinningfields Developments started in year 2006 as Private Limited Company with registration number 05931958. The 1 Spinningfields Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at C/o Allied London, Suite 1, Bonded Warehouse. Postal code: M3 4AP. Since 2014-12-01 1 Spinningfields Developments Ltd is no longer carrying the name 1 The Avenue Developments.

The company has 4 directors, namely Suresh G., Jonathan R. and Michael I. and others. Of them, Frederick G. has been with the company the longest, being appointed on 12 September 2006 and Suresh G. has been with the company for the least time - from 15 August 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Spinningfields Developments Ltd Address / Contact

Office Address C/o Allied London, Suite 1, Bonded Warehouse
Office Address2 18 Lower Byrom Street
Town Manchester
Post code M3 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05931958
Date of Incorporation Tue, 12th Sep 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Suresh G.

Position: Director

Appointed: 15 August 2016

Jonathan R.

Position: Director

Appointed: 09 July 2015

Michael I.

Position: Director

Appointed: 10 December 2009

Frederick G.

Position: Director

Appointed: 12 September 2006

Andrew C.

Position: Director

Appointed: 18 December 2014

Resigned: 24 March 2018

Andy C.

Position: Secretary

Appointed: 05 April 2012

Resigned: 24 March 2018

Martin B.

Position: Secretary

Appointed: 12 December 2011

Resigned: 05 April 2012

Stuart L.

Position: Director

Appointed: 15 July 2011

Resigned: 30 March 2018

Suresh G.

Position: Secretary

Appointed: 15 October 2010

Resigned: 12 December 2011

John A.

Position: Secretary

Appointed: 12 September 2006

Resigned: 15 October 2010

Michael I.

Position: Director

Appointed: 12 September 2006

Resigned: 30 April 2008

Gary T.

Position: Director

Appointed: 12 September 2006

Resigned: 19 November 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Allied London Properties Limited from Manchester, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied London Properties Limited

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

1 The Avenue Developments December 1, 2014
2 Spinningfields Square Developments May 30, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 14th, August 2023
Free Download (3 pages)

Company search