Manchester Life Development Company 2 Limited MANCHESTER


Founded in 2016, Manchester Life Development Company 2, classified under reg no. 10241412 is an active company. Currently registered at Unit 5 Royal Mill M4 5BA, Manchester the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since July 15, 2016 Manchester Life Development Company 2 Limited is no longer carrying the name Hamsard 3411.

The company has 5 directors, namely Beverley C., Joanne R. and Simon P. and others. Of them, Simon P., Martin E., Ali A. have been with the company the longest, being appointed on 31 August 2016 and Beverley C. has been with the company for the least time - from 1 December 2021. As of 27 April 2024, there were 4 ex directors - Edward S., Howard B. and others listed below. There were no ex secretaries.

Manchester Life Development Company 2 Limited Address / Contact

Office Address Unit 5 Royal Mill
Office Address2 17 Redhill Street
Town Manchester
Post code M4 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10241412
Date of Incorporation Mon, 20th Jun 2016
Industry Development of building projects
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Beverley C.

Position: Director

Appointed: 01 December 2021

Joanne R.

Position: Director

Appointed: 29 May 2020

Simon P.

Position: Director

Appointed: 31 August 2016

Martin E.

Position: Director

Appointed: 31 August 2016

Ali A.

Position: Director

Appointed: 31 August 2016

Edward S.

Position: Director

Appointed: 01 April 2017

Resigned: 29 May 2020

Manchester Professional Services Limited

Position: Corporate Secretary

Appointed: 18 October 2016

Resigned: 31 May 2023

Howard B.

Position: Director

Appointed: 31 August 2016

Resigned: 01 April 2017

Richard L.

Position: Director

Appointed: 31 August 2016

Resigned: 01 December 2021

Peter C.

Position: Director

Appointed: 20 June 2016

Resigned: 31 August 2016

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 20 June 2016

Resigned: 31 August 2016

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2016

Resigned: 31 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Sheikh B. This PSC has 50,01-75% voting rights. The second one in the PSC register is Loom Holdings 2 Limited that entered St Helier, Channel Islands as the address. This PSC has a legal form of "a registered private company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Sheikh B.

Notified on 30 June 2016
Nature of control: 50,01-75% voting rights

Loom Holdings 2 Limited

47 Esplanade Esplanade, St Helier, Jersey, JE1 0BD, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered United Kingdom
Place registered Jersey
Registration number 117328
Notified on 20 June 2016
Ceased on 6 February 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Hamsard 3411 July 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand231 1591 821 3671 572 4681 661 868168 242
Current Assets7 330 0356 355 2963 462 1321 717 004168 291
Debtors7 098 8764 533 9291 889 66455 13649
Other Debtors12 9261 030 784125 69317 74349
Property Plant Equipment 2 6441 9391 233 
Other
Accrued Liabilities Deferred Income35 3438 942 5 7555 167
Accumulated Depreciation Impairment Property Plant Equipment 1768811 587 
Administrative Expenses356 627612 738678 892340 65419 100
Amounts Owed By Group Undertakings7 085 9503 476 9851 751 1919 026 
Amounts Owed To Group Undertakings4 626 6184 532 5732 260 7811 710 960163 000
Comprehensive Income Expense215 91260 723-29 439-254 844-19 007
Creditors7 395 0816 362 2633 497 8331 718 137168 191
Depreciation Expense Property Plant Equipment 176705706705
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 292
Disposals Property Plant Equipment    2 820
Increase From Depreciation Charge For Year Property Plant Equipment 176705706705
Net Current Assets Liabilities-65 046-6 967-35 701-1 133100
Number Shares Issued Fully Paid   100100
Par Value Share   11
Profit Loss215 91260 723-29 439-254 844-19 007
Profit Loss On Ordinary Activities Before Tax202 98673 649-29 439-254 844-19 007
Property Plant Equipment Gross Cost 2 8202 8202 820 
Total Assets Less Current Liabilities-65 046-4 323-33 762100100
Trade Creditors Trade Payables2 657 7111 820 7481 227 6001 422 
Trade Debtors Trade Receivables 26 16012 78028 367 
Turnover Revenue559 622686 387649 45385 81093
Current Tax For Period-12 926    
Interest Payable Similar Charges Finance Costs9    
Operating Profit Loss202 99573 649   
Other Creditors 8 9429 4525 755 
Other Deferred Tax Expense Credit 12 926   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 92612 926   
Total Additions Including From Business Combinations Property Plant Equipment 2 820   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates June 19, 2023
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements