Background WavePink WaveYellow Wave

MANHATTAN GATE MANAGEMENT COMPANY LIMITED (05778633)

MANHATTAN GATE MANAGEMENT COMPANY LIMITED (05778633) is an active UK company. incorporated on 12 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANHATTAN GATE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LEECH, Philip Alexander Jeremy, WOOD, David Lewis.

Company Number
05778633
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2006
Age
19 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEECH, Philip Alexander Jeremy, WOOD, David Lewis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN GATE MANAGEMENT COMPANY LIMITED

MANHATTAN GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANHATTAN GATE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05778633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

1 Portland Place London W1B 1PN
From: 12 April 2006To: 8 June 2015
Timeline

8 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 12 Apr 2006

LEECH, Philip Alexander Jeremy

Active
LondonW1S 1BJ
Born March 1963
Director
Appointed 31 Mar 2011

WOOD, David Lewis

Active
LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

AUSTEN, Jonathan Martin

Resigned
LondonW1S 1BJ
Born June 1956
Director
Appointed 03 Jun 2013
Resigned 01 Jul 2016

LEECH, Philip Alexander Jeremy

Resigned
The Green, Barnard CastleDL12 9PQ
Born March 1963
Director
Appointed 12 Apr 2006
Resigned 18 Oct 2010

VICKERMAN, Martin Chritchley

Resigned
3 High Row, RichmondDL10 5NA
Born July 1962
Director
Appointed 12 Apr 2006
Resigned 31 Mar 2011

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 12 Apr 2006
Resigned 01 Jul 2013

Persons with significant control

1

New Bond Street, LondonW1S 1BJ

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Incorporation Company
12 April 2006
NEWINCIncorporation