Background WavePink WaveYellow Wave

VIBRANT NEIGHBOURHOODS LIMITED (05791885)

VIBRANT NEIGHBOURHOODS LIMITED (05791885) is an active UK company. incorporated on 24 April 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VIBRANT NEIGHBOURHOODS LIMITED has been registered for 19 years. Current directors include KNIGHT, Robert Anthony, LONG, John Mark.

Company Number
05791885
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
C/O Igloo Regeneration Limited Huckletree Ancoats, Manchester, M4 5AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNIGHT, Robert Anthony, LONG, John Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRANT NEIGHBOURHOODS LIMITED

VIBRANT NEIGHBOURHOODS LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VIBRANT NEIGHBOURHOODS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05791885

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FLEETNESS 486 LIMITED
From: 24 April 2006To: 16 August 2006
Contact
Address

C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England
From: 6 October 2023To: 17 April 2024
73 Tib Street Manchester M4 1LS England
From: 5 October 2017To: 6 October 2023
35 Dale Street Manchester M1 2HF
From: 21 May 2014To: 5 October 2017
4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA
From: 4 May 2011To: 21 May 2014
Hope Mill 113 Pollard Street Manchester M4 7JA
From: 24 April 2006To: 4 May 2011
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
Director Left
Dec 13
Director Left
Dec 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

IGLOO REGENERATION LIMITED

Active
9 Great Ancoats Street, ManchesterM4 5AD
Corporate secretary
Appointed 06 Dec 2013

KNIGHT, Robert Anthony

Active
Huckletree Ancoats, ManchesterM4 5AD
Born August 1961
Director
Appointed 15 Mar 2022

LONG, John Mark

Active
Huckletree Ancoats, ManchesterM4 5AD
Born December 1973
Director
Appointed 20 Oct 2022

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 10 Jul 2006
Resigned 06 Dec 2013

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 24 Apr 2006
Resigned 10 Jul 2006

BROWN, Christopher Kenrick

Resigned
Nook House Farm, AntrobusCW9 6LA
Born January 1959
Director
Appointed 10 Jul 2006
Resigned 17 Nov 2008

GALLIMORE, Mark Terence

Resigned
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2010

HYAM, Isaac Toby

Resigned
19 Shrewsbury Road, SheffieldS2 2TN
Born May 1962
Director
Appointed 01 Jan 2008
Resigned 20 Nov 2018

ROBERTS, David John

Resigned
Tib Street, ManchesterM4 1LS
Born May 1963
Director
Appointed 17 Nov 2008
Resigned 16 Mar 2022

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Born December 1964
Director
Appointed 10 Jul 2006
Resigned 06 Dec 2013

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 24 Apr 2006
Resigned 10 Jul 2006

Persons with significant control

1

Dale Street, ManchesterM1 2HF

Nature of Control

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

Filing History

73

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
10 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
24 April 2006
NEWINCIncorporation