Manchester Life Development Company Limited MANCHESTER


Manchester Life Development Company Limited is a private limited company located at Unit 5 Royal Mill, 17 Redhill Street, Manchester M4 5BA. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2013-12-03, this 10-year-old company is run by 5 directors.
Director Beverley C., appointed on 01 December 2021. Director Joanne R., appointed on 29 May 2020. Director Martin E., appointed on 27 August 2014.
The company is categorised as "development of building projects" (SIC: 41100).
The latest confirmation statement was filed on 2022-12-03 and the date for the next filing is 2023-12-17. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Manchester Life Development Company 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 08800093
Date of Incorporation Tue, 3rd Dec 2013
Industry Development of building projects
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Beverley C.

Position: Director

Appointed: 01 December 2021

Joanne R.

Position: Director

Appointed: 29 May 2020

Martin E.

Position: Director

Appointed: 27 August 2014

Ali A.

Position: Director

Appointed: 27 August 2014

Simon P.

Position: Director

Appointed: 27 August 2014

Edward S.

Position: Director

Appointed: 01 April 2017

Resigned: 29 May 2020

Manchester Professional Services Limited

Position: Corporate Secretary

Appointed: 06 November 2014

Resigned: 31 May 2023

Howard B.

Position: Director

Appointed: 27 August 2014

Resigned: 01 April 2017

Richard L.

Position: Director

Appointed: 27 August 2014

Resigned: 01 December 2021

Squire Sanders Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2013

Resigned: 27 August 2014

Peter C.

Position: Director

Appointed: 03 December 2013

Resigned: 27 August 2014

Squire Sanders Directors Limited

Position: Corporate Director

Appointed: 03 December 2013

Resigned: 27 August 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Sheikh B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Loom Holdings Limited that entered St Helier, Jersey as the address. This PSC has a legal form of "a limited 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% shares
50,01-75% voting rights

Loom Holdings Limited

Elizabeth House 9, Castle Street, St Helier, JE4 2QP, Jersey

Legal authority Jersey Law
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 116637
Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: 50,01-75% shares
25-50% voting rights

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 Hand268 3661 800 191897 341670 455100 892
Current Assets3 310 2572 699 7821 106 199764 745101 242
Debtors3 041 891899 591208 85894 290350
Other Debtors29 987472 450174 49787 033350
Property Plant Equipment23 28612 7572 447  
Other
Accrued Liabilities Deferred Income 25 10947 54916 9015 167
Accumulated Depreciation Impairment Property Plant Equipment18 66329 19239 50241 949 
Administrative Expenses752 322482 982315 760153 49513 281
Amounts Owed By Group Undertakings2 970 083415 50110 3987 257 
Amounts Owed To Group Undertakings1 304 0612 320 144862 377730 08893 000
Comprehensive Income Expense9 635-438 833-144 620-147 866-13 036
Creditors2 586 1132 403 942944 669748 63498 167
Depreciation Expense Property Plant Equipment18 66310 52910 3102 447 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 244
Disposals Property Plant Equipment    26 244
Net Current Assets Liabilities724 144295 840161 53016 1113 075
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss -444 918-274 032-144 905-13 271
Other Creditors115 24625 109 640 
Other Deferred Tax Expense Credit -1 132-1 1643 158 
Other Interest Receivable Similar Income Finance Income  -5197235
Par Value Share 1111
Profit Loss9 635-438 833-144 620-147 866-13 036
Profit Loss On Ordinary Activities Before Tax16 064-444 918-274 037-144 708-13 036
Property Plant Equipment Gross Cost41 94941 94941 94941 949 
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 429-6 085-129 4173 158 
Total Assets Less Current Liabilities747 430308 597163 97716 1113 075
Trade Creditors Trade Payables1 078 04858 68934 7431 005 
Turnover Revenue768 38638 06441 7288 59010
Current Tax For Period6 429-4 953-128 253  
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 92624 92624 926  
Increase From Depreciation Charge For Year Property Plant Equipment 10 52910 3102 447 
Other Taxation Social Security Payable88 758    
Trade Debtors Trade Receivables41 82111 64023 963  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 25th, January 2024
Free Download (16 pages)

Company search

Advertisements