Background WavePink WaveYellow Wave

ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED (06959201)

ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED (06959201) is an active UK company. incorporated on 10 July 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BROWN, Anthony James, MACKAY, Rupert William Arthur, RYAN, Paul.

Company Number
06959201
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2009
Age
16 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Anthony James, MACKAY, Rupert William Arthur, RYAN, Paul
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED

ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000, 99999)

Status

active

Active since 16 years ago

Company No

06959201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 July 2009

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 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Sevendale House 7 Dale Street Manchester, M1 1JA,

Previous Addresses

Urban Bubble 79 Swan Square Tib Street Manchester M4 1LS
From: 10 October 2013To: 14 March 2016
Riverside Mountbatten Way Congleton Cheshire CW12 1DY United Kingdom
From: 29 August 2012To: 10 October 2013
Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW
From: 11 May 2010To: 29 August 2012
Chatterley Whitfield Business Centre Unit 3 Chatterley Whitfield Staffordshire ST6 8UW
From: 10 July 2009To: 11 May 2010
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 12
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Sept 20
Director Left
Feb 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

URBANBUBBLE LTD

Active
House, ManchesterM1 1JA
Corporate secretary
Appointed 14 Apr 2021

BROWN, Anthony James

Active
House, ManchesterM1 1JA
Born July 1989
Director
Appointed 25 Apr 2019

MACKAY, Rupert William Arthur

Active
House, ManchesterM1 1JA
Born July 1959
Director
Appointed 11 Oct 2016

RYAN, Paul

Active
House, ManchesterM1 1JA
Born June 1976
Director
Appointed 14 May 2019

HOWARD, Michael Peter

Resigned
House, ManchesterM1 1JA
Secretary
Appointed 06 Aug 2014
Resigned 14 Apr 2021

WILLIAMSON, Alan

Resigned
79 Swan Square, ManchesterM4 1LS
Secretary
Appointed 10 Jul 2009
Resigned 06 Aug 2014

COSTIN, David Charles

Resigned
House, ManchesterM1 1JA
Born July 1981
Director
Appointed 01 Oct 2009
Resigned 10 Jul 2017

FRITH, Julie

Resigned
Chatterley Whitfield Biddulph Road, Stoke-On-TrentST6 8UW
Born December 1971
Director
Appointed 10 Jul 2009
Resigned 01 Oct 2009

GALLAGHER, Simon James

Resigned
Mountbatten Way, CongletonCW12 1DY
Born May 1978
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2012

HEWITT, Owen Robert

Resigned
House, ManchesterM1 1JA
Born March 1977
Director
Appointed 01 Oct 2009
Resigned 01 Nov 2017

KINGHAM, Hannah Rachel

Resigned
House, ManchesterM1 1JA
Born November 1985
Director
Appointed 01 Oct 2009
Resigned 08 Aug 2017

OWEN, Francesca

Resigned
House, ManchesterM1 1JA
Born November 1991
Director
Appointed 01 Nov 2017
Resigned 01 Mar 2024

ROLLET, Cyrille Alain Joel Didier

Resigned
House, ManchesterM1 1JA
Born June 1976
Director
Appointed 11 Oct 2018
Resigned 10 Jun 2019

STARR, Christopher

Resigned
House, ManchesterM1 1JA
Born December 1987
Director
Appointed 01 Sept 2016
Resigned 29 Feb 2020

WIGGINS, Michael

Resigned
House, ManchesterM1 1JA
Born October 1975
Director
Appointed 01 Oct 2009
Resigned 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 July 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 July 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Sail Address Company With Old Address
11 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Memorandum Articles
24 February 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Incorporation Company
10 July 2009
NEWINCIncorporation