Background WavePink WaveYellow Wave

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED (06576352)

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED (06576352) is an active UK company. incorporated on 25 April 2008. 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. MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED has been registered for 17 years. Current directors include DESMOND, Nicholas Danny.

Company Number
06576352
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
10 West Lodge Avenue, London, W3 9SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DESMOND, Nicholas Danny
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED is an active company incorporated on 25 April 2008 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. MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06576352

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BRIDE HALL MANAGEMENT SERVICES LIMITED
From: 12 June 2008To: 24 May 2018
PRECIS (2751) LIMITED
From: 25 April 2008To: 12 June 2008
Contact
Address

10 West Lodge Avenue London, W3 9SF,

Previous Addresses

Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA England
From: 1 May 2019To: 10 February 2025
11 Manchester Square London W1U 3PW
From: 2 October 2014To: 1 May 2019
49 Hays Mews Mayfair London W1J 5QQ
From: 25 April 2008To: 2 October 2014
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 14
Director Left
Oct 14
New Owner
Jul 17
Director Left
Aug 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DESMOND, Nicholas Danny

Active
West Lodge Avenue, LondonW3 9SF
Born August 1963
Director
Appointed 27 Jun 2008

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 27 Jun 2008
Resigned 31 Jul 2014

OFFICE ORGANIZATION & SERVICES LTD

Resigned
Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 25 Apr 2008
Resigned 27 Jun 2008

BRAMSON, David

Resigned
85 South End Road, LondonNW3 2RJ
Born February 1942
Director
Appointed 01 Jul 2008
Resigned 23 Jun 2014

DESMOND, Daniel Frank

Resigned
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed 27 Jun 2008
Resigned 23 Jun 2014

GORHAM, Roger Alan

Resigned
Ivy Cottage, Bourne EndSL8 5HR
Born December 1963
Director
Appointed 27 Jun 2008
Resigned 29 Jun 2018

PEREGRINE SECRETARIAL SERVICES LTD

Resigned
Exchange House, LondonEC2A 2HS
Corporate director
Appointed 25 Apr 2008
Resigned 27 Jun 2008

Persons with significant control

1

Mr Nicholas Danny Desmond

Active
West Lodge Avenue, LondonW3 9SF
Born August 1963

Nature of Control

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

Filing History

66

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
123Notice of Increase in Nominal Capital
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Resolution
13 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2008
NEWINCIncorporation