Background WavePink WaveYellow Wave

OLD MARKET MANAGEMENT COMPANY LIMITED (06089606)

OLD MARKET MANAGEMENT COMPANY LIMITED (06089606) is an active UK company. incorporated on 7 February 2007. 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. OLD MARKET MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven.

Company Number
06089606
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2007
Age
19 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MARKET MANAGEMENT COMPANY LIMITED

OLD MARKET MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2007 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. OLD MARKET MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06089606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

15 the Firs Scarcroft Leeds LS14 3JH United Kingdom
From: 14 January 2019To: 5 January 2023
4th Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA
From: 8 February 2011To: 14 January 2019
2Nd Floor Muskers Building C/O Andrew Louis 1 Stanley Street Liverpool Merseyside L1 6AA
From: 7 February 2007To: 8 February 2011
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 23
Director Left
May 23
Owner Exit
Feb 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1965
Director
Appointed 06 May 2023

WRIGHT, Steven

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1978
Director
Appointed 11 Jan 2019

ANDREW LOUIS PROPERTY MANAGEMENT LIMITED

Resigned
Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 07 Feb 2007
Resigned 12 Nov 2010

DANOS MANAGEMENT LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 14 Mar 2012
Resigned 11 Jan 2019

EGALLSON LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 26 Nov 2010
Resigned 14 Mar 2012

BLACK, Marc Harrison

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1970
Director
Appointed 11 Jan 2019
Resigned 06 May 2023

MICHAEL, Michael Cosmas

Resigned
Avondale Road, HoylakeCH47 3AS
Born November 1960
Director
Appointed 28 Sept 2009
Resigned 01 Jul 2010

O'NEILL, Sean Peter

Resigned
Flat 19 Manolis Yard, LiverpoolL1 4NL
Born January 1981
Director
Appointed 09 Mar 2009
Resigned 02 Mar 2015

SINGH, Aneil Kumar

Resigned
Scarcroft, LeedsLS14 3JH
Born November 1970
Director
Appointed 02 Mar 2015
Resigned 11 Jan 2019

ILIAD ROTHERHAM LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 07 Feb 2007
Resigned 11 Jan 2019

Persons with significant control

1

0 Active
1 Ceased
1 Stanley Street, LiverpoolL1 6AA

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 February 2010
CH02Change of Corporate Director Details
Appoint Person Director Company
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Incorporation Company
7 February 2007
NEWINCIncorporation