Alderley Urban Investments Limited OLD TRAFFORD


Founded in 1995, Alderley Urban Investments, classified under reg no. 03132053 is an active company. Currently registered at C/o Manchester United Limited M16 0RA, Old Trafford the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 23, 1998 Alderley Urban Investments Limited is no longer carrying the name Precis (1573).

At present there are 4 directors in the the company, namely Patrick S., Avram G. and Bryan G. and others. In addition one secretary - Patrick S. - is with the firm. At present 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.

Alderley Urban Investments Limited Address / Contact

Office Address C/o Manchester United Limited
Office Address2 Sir Matt Busby Way
Town Old Trafford
Post code M16 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132053
Date of Incorporation Wed, 29th Nov 1995
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Patrick S.

Position: Director

Appointed: 08 December 2023

Avram G.

Position: Director

Appointed: 15 December 2015

Bryan G.

Position: Director

Appointed: 15 December 2015

Joel G.

Position: Director

Appointed: 19 August 2013

Patrick S.

Position: Secretary

Appointed: 31 March 2006

Richard A.

Position: Director

Appointed: 21 March 2022

Resigned: 08 December 2023

Edward W.

Position: Director

Appointed: 09 May 2008

Resigned: 27 September 2022

Michael B.

Position: Director

Appointed: 09 May 2008

Resigned: 30 June 2014

Patrick S.

Position: Director

Appointed: 31 January 2007

Resigned: 09 May 2008

Nicholas H.

Position: Director

Appointed: 08 September 2003

Resigned: 31 January 2007

Peter K.

Position: Director

Appointed: 21 November 2000

Resigned: 08 September 2003

David G.

Position: Director

Appointed: 11 March 1999

Resigned: 19 August 2013

David B.

Position: Secretary

Appointed: 03 February 1998

Resigned: 31 March 2006

Edward W.

Position: Secretary

Appointed: 16 August 1996

Resigned: 03 February 1998

Uk Incorporations Ltd

Position: Secretary

Appointed: 29 November 1995

Resigned: 29 November 1995

Robin L.

Position: Secretary

Appointed: 29 November 1995

Resigned: 14 August 1996

Edward W.

Position: Director

Appointed: 29 November 1995

Resigned: 21 November 2000

Charles E.

Position: Director

Appointed: 29 November 1995

Resigned: 21 November 2000

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we identified, there is Avram G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Bryan G. This PSC has significiant influence or control over the company,. The third one is Manchester United Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Avram G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bryan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manchester United Limited

Manchester United Sir Matt Busby Way, Old Trafford, Manchester, M16 0RA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 02570509
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joel G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick S.

Notified on 8 December 2023
Nature of control: significiant influence or control

Richard A.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: significiant influence or control

Ed W.

Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control: significiant influence or control

Company previous names

Precis (1573) July 23, 1998
Mutv January 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 22nd, February 2023
Free Download (23 pages)

Company search

Advertisements