Background WavePink WaveYellow Wave

DECEMBER GROUP LIMITED (06708809)

DECEMBER GROUP LIMITED (06708809) is an active UK company. incorporated on 26 September 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DECEMBER GROUP LIMITED has been registered for 17 years. Current directors include ARDERN, Karl James, EDELSTEIN, Jonathan Ayser, GREEN, Andrew Philip.

Company Number
06708809
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
7 Christie Way, Manchester, M21 7QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARDERN, Karl James, EDELSTEIN, Jonathan Ayser, GREEN, Andrew Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECEMBER GROUP LIMITED

DECEMBER GROUP LIMITED is an active company incorporated on 26 September 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DECEMBER GROUP LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06708809

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

7 Christie Way Manchester, M21 7QY,

Previous Addresses

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP England
From: 21 May 2014To: 31 July 2014
Charter House 33 Greek Street Stockport Cheshire SK3 8AX United Kingdom
From: 26 September 2008To: 21 May 2014
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Feb 17
Loan Secured
Jun 17
New Owner
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GREEN, Andrew Philip

Active
Stiltz Building, WythenshaweM23 9GP
Secretary
Appointed 26 Sept 2008

ARDERN, Karl James

Active
Christie Way, ManchesterM21 7QY
Born October 1969
Director
Appointed 28 Oct 2024

EDELSTEIN, Jonathan Ayser

Active
Stiltz Building, WythenshaweM23 9GP
Born September 1956
Director
Appointed 14 Dec 2017

GREEN, Andrew Philip

Active
Stiltz Building, WythenshaweM23 9GP
Born June 1970
Director
Appointed 26 Sept 2008

EDELSTEIN, Jonathan Ayser

Resigned
Stiltz Building, WythenshaweM23 9GP
Born July 1956
Director
Appointed 26 Sept 2008
Resigned 14 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Christie Way, ManchesterM21 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Jonathan Ayser Edelstein

Ceased
Stiltz Building, WythenshaweM23 9GP
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Ceased 28 Oct 2024

Mr Andrew Philip Green

Ceased
Stiltz Building, WythenshaweM23 9GP
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 28 Oct 2024

Mr Jonathan Ayser Edelstein

Ceased
Stiltz Building, WythenshaweM23 9GP
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Incorporation Company
26 September 2008
NEWINCIncorporation