Background WavePink WaveYellow Wave

THE MANCHESTER GROUND RENT COMPANY LIMITED (05024446)

THE MANCHESTER GROUND RENT COMPANY LIMITED (05024446) is an active UK company. incorporated on 23 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE MANCHESTER GROUND RENT COMPANY LIMITED has been registered for 22 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
05024446
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANCHESTER GROUND RENT COMPANY LIMITED

THE MANCHESTER GROUND RENT COMPANY LIMITED is an active company incorporated on 23 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE MANCHESTER GROUND RENT COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05024446

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BEAR THREE LIMITED
From: 23 January 2004To: 9 March 2004
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th No.1 Marsden Street Manchester M2 1HW
From: 15 December 2017To: 3 June 2019
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP
From: 23 January 2004To: 15 December 2017
Timeline

17 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 Apr 2025

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

DYSON, Judith Anne

Resigned
14 Briar Walk, LondonSW15 6UD
Secretary
Appointed 08 Mar 2004
Resigned 31 Mar 2008

YARROW, Debbie

Resigned
Heath Road, Hale, AltrinchamWA14 2XP
Secretary
Appointed 05 Mar 2009
Resigned 01 Feb 2012

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 01 Feb 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 21 Jul 2014
Resigned 13 May 2019

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 08 Mar 2004

MALCOLM J HARRIS LIMITED

Resigned
67 London Road, Alderley EdgeSK9 7DY
Corporate secretary
Appointed 31 Mar 2008
Resigned 05 Mar 2009

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

DUSCHENES, Marc Joel

Resigned
Heath Road, Hale, AltrinchamWA14 2XP
Born April 1975
Director
Appointed 05 Mar 2009
Resigned 31 Mar 2011

DYSON, Judith Anne

Resigned
14 Briar Walk, LondonSW15 6UD
Born August 1951
Director
Appointed 31 Mar 2008
Resigned 05 Mar 2009

DYSON, Robert William

Resigned
14 Briar Walk, LondonSW15 6UD
Born January 1949
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2008

MURPHY, Jonathan Stewart

Resigned
Heath Road, Hale, AltrinchamWA14 2XP
Born June 1972
Director
Appointed 05 Mar 2009
Resigned 31 Aug 2010

ROBINSON, William Martin

Resigned
Heath Road, Hale, AltrinchamWA14 2XP
Born May 1958
Director
Appointed 31 Mar 2011
Resigned 13 Aug 2012

ROBINSON, William Martin

Resigned
Heath Road, Hale, AltrinchamWA14 2XP
Born May 1958
Director
Appointed 05 Mar 2009
Resigned 31 Aug 2010

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 13 Aug 2012
Resigned 13 May 2019

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 21 Jul 2014
Resigned 13 May 2019

HASLAMS LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee director
Appointed 23 Jan 2004
Resigned 08 Mar 2004

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Resolution
4 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
29 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Auditors Resignation Company
10 February 2010
AUDAUD
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2004
NEWINCIncorporation