Background WavePink WaveYellow Wave

MANCHESTER DOMESTICS LTD (06611551)

MANCHESTER DOMESTICS LTD (06611551) is an active UK company. incorporated on 4 June 2008. with registered office in Heywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANCHESTER DOMESTICS LTD has been registered for 17 years. Current directors include FITTON, Claire, FITTON, Simon Oliver.

Company Number
06611551
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Birch Mill, Heywood, OL10 2QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITTON, Claire, FITTON, Simon Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER DOMESTICS LTD

MANCHESTER DOMESTICS LTD is an active company incorporated on 4 June 2008 with the registered office located in Heywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANCHESTER DOMESTICS LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06611551

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Birch Mill Heywood Old Road Heywood, OL10 2QQ,

Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Aug 11
Director Joined
Aug 11
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Funding Round
Jul 19
Owner Exit
May 20
Owner Exit
May 20
Director Left
Aug 20
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITTON, Claire

Active
Heywood Old Road, HeywoodOL10 2QQ
Born April 1985
Director
Appointed 11 Mar 2026

FITTON, Simon Oliver

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1976
Director
Appointed 18 Aug 2011

NEUMANN, Eli, Mr.

Resigned
Heywood Old Road, HeywoodOL10 2QQ
Born April 1955
Director
Appointed 20 Jun 2008
Resigned 11 Jun 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 04 Jun 2008
Resigned 05 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020

Mr. Eli Neumann

Ceased
Heywood Old Road, HeywoodOL10 2QQ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2020

Mr Simon Oliver Fitton

Ceased
Heywood Old Road, HeywoodOL10 2QQ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
5 September 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
18 November 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Legacy
16 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 June 2012
AA01Change of Accounting Reference Date
Legacy
28 April 2012
MG02MG02
Change Account Reference Date Company Previous Extended
29 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation