Background WavePink WaveYellow Wave

MM2 MANAGEMENT COMPANY LIMITED (04464202)

MM2 MANAGEMENT COMPANY LIMITED (04464202) is an active UK company. incorporated on 19 June 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MM2 MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FONG, Simon Mark, HAWKE, Christopher, PRESTON, Matthew Simon.

Company Number
04464202
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2002
Age
23 years
Address
C/O Zenith Management 1st Floor Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FONG, Simon Mark, HAWKE, Christopher, PRESTON, Matthew Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM2 MANAGEMENT COMPANY LIMITED

MM2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MM2 MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04464202

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

Nq Building 47 Bengal Street Manchester M4 6BB England
From: 24 May 2017To: 25 May 2017
C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
From: 14 March 2016To: 24 May 2017
Urban Bubble Swan Square 79 Tib Street Manchester England and Wales M4 1LS
From: 1 November 2013To: 14 March 2016
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 19 June 2002To: 1 November 2013
Timeline

25 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ZENITH MANAGEMENT LIMITED

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 23 Jun 2017

FONG, Simon Mark

Active
1st Floor Nq Building, ManchesterM4 6BB
Born December 1976
Director
Appointed 01 Sept 2009

HAWKE, Christopher

Active
Pickford Street, ManchesterM4 5BS
Born May 1973
Director
Appointed 15 Oct 2018

PRESTON, Matthew Simon

Active
1st Floor Nq Building, ManchesterM4 6BB
Born May 1985
Director
Appointed 03 Dec 2022

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 20 Oct 2004
Resigned 31 Oct 2007

HOWARD, Michael

Resigned
House, ManchesterM1 1JA
Secretary
Appointed 27 Nov 2013
Resigned 11 May 2017

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, HaleWA14 2XP
Corporate secretary
Appointed 23 Jun 2008
Resigned 01 Nov 2013

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Oct 2004

SPECIALISED ACCOUNTING SERVICES LTD

Resigned
Spring Court, AltrinchamWA14 2UQ
Corporate secretary
Appointed 31 Oct 2007
Resigned 23 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

ACUNA, Fernando

Resigned
82 Pickford Street, ManchesterM4 5AG
Born October 1976
Director
Appointed 10 Dec 2003
Resigned 23 Jun 2008

ADESIDA, Damiana

Resigned
Apt 44 Mm2, ManchesterM4 5BS
Born February 1976
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2004

ADKINS, Lisa, Doctor

Resigned
72 Pickford Street, ManchesterM4 5BT
Born February 1966
Director
Appointed 10 Dec 2003
Resigned 23 Jun 2008

AUSTIN, Carl Jason

Resigned
House, ManchesterM1 1JA
Born February 1972
Director
Appointed 14 Oct 2015
Resigned 12 Apr 2016

BHAGAT, Anil

Resigned
88 Pickford Street, ManchesterM4 5BT
Born December 1972
Director
Appointed 10 Dec 2003
Resigned 23 Jun 2008

BYRON, Simon Antony

Resigned
1st Floor Nq Building, ManchesterM4 6BB
Born January 1965
Director
Appointed 24 Nov 2021
Resigned 16 Dec 2022

BYRON, Simon Antony

Resigned
House, ManchesterM1 1JA
Born January 1965
Director
Appointed 28 Sept 2011
Resigned 16 Aug 2016

CHARLES, Allistair

Resigned
Rimsdale Drive, ManchesterM40 0GN
Born January 1978
Director
Appointed 01 Sept 2009
Resigned 02 Feb 2010

COWLEY, Anthony Nigel

Resigned
Apt 43 Mm2 Apartments, ManchesterM4 5BS
Born October 1962
Director
Appointed 10 Dec 2003
Resigned 23 Aug 2005

CUMMINS, Fiona Katherine

Resigned
11 Pickford Street, ManchesterM4 5BS
Born June 1979
Director
Appointed 10 Dec 2003
Resigned 25 Aug 2011

DAVIES, Louise

Resigned
Flat 30 Mm2, ManchesterM4 5BS
Born November 1969
Director
Appointed 01 Nov 2007
Resigned 03 Jan 2014

DEAN, Colin Stephen

Resigned
1st Floor Nq Building, ManchesterM4 6BB
Born August 1962
Director
Appointed 15 Nov 2011
Resigned 13 Aug 2021

ELFORD JONES, Sarah Elizabeth

Resigned
20 Pickford Street, ManchesterM4 5BS
Born September 1968
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2004

FIGARO, Lisa Maria

Resigned
Apartment \3 Mm2, ManchesterM4 5BS
Born May 1980
Director
Appointed 22 Aug 2007
Resigned 27 Feb 2009

GOWER, John

Resigned
48 Pickford Street, ManchesterM4 5BS
Born May 1956
Director
Appointed 10 Dec 2003
Resigned 14 Dec 2004

GRALAK, John

Resigned
1 Pickford Street, ManchesterM4 5BS
Born January 1957
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2004

HEAPY, Simon James

Resigned
Pickford Street, ManchesterM4 5BS
Born August 1974
Director
Appointed 17 Oct 2008
Resigned 30 Aug 2015

HORN, Alke

Resigned
7 Pickford Street, ManchesterM4 5BS
Born April 1976
Director
Appointed 28 Feb 2007
Resigned 13 Dec 2010

LIDDY, Roger

Resigned
Apartment 93, ManchesterM4 5BT
Born March 1961
Director
Appointed 10 Dec 2003
Resigned 12 Dec 2005

MILLS, Zoe

Resigned
Apt 44 Mm2 Apartments, ManchesterM4 5BS
Born April 1974
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2004

MILNER, Rupert Edward

Resigned
246 Hodges Street, WiganWN6 7JQ
Born March 1965
Director
Appointed 19 Jun 2002
Resigned 18 Oct 2004

MULHOLLAND, Andrew Paul

Resigned
Apt 44 M65 Pickford Street, ManchesterM4 5BS
Born April 1962
Director
Appointed 10 Dec 2003
Resigned 09 Jan 2005

NASMYTH MCCANCE, Richard Edward

Resigned
2 Devonshire Promenade, NottinghamNG7 2DS
Born December 1939
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2004

OWEN, Rhys

Resigned
Apt 75 Mm2, ManchesterM4 5BT
Born June 1982
Director
Appointed 27 Nov 2006
Resigned 26 Jan 2011

PATTON, Paul Edgar

Resigned
Pickford Street, ManchesterM4 5BT
Born April 1967
Director
Appointed 04 Aug 2009
Resigned 13 Sept 2010
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
287Change of Registered Office
Legacy
11 January 2008
287Change of Registered Office
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation