Background WavePink WaveYellow Wave

EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED (07085828)

EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED (07085828) is an active UK company. incorporated on 23 November 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED has been registered for 16 years. Current directors include HOSE, Shaun Brian, MORRISON, Rory Fraser, Mr..

Company Number
07085828
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 years
Address
Grand Buildings 1-3 Strand, London, WC2N 5HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOSE, Shaun Brian, MORRISON, Rory Fraser, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED

EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED is an active company incorporated on 23 November 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07085828

LTD Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Confirmation

Submitted

Dated 23 November 2025 (3 months)
Next confirmation dated 23 November 2026
Due by 7 December 2026 (10 months remaining)

Accounts

Submitted

Dated 23 November 2025 (3 months)
Due by 7 December 2026 (10 months remaining)
Contact
Address

Grand Buildings 1-3 Strand Floor 6 London, WC2N 5HR,

Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Accounts Filed
Jul 11
Accounts Filed
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Accounts Filed
Aug 13
Accounts Filed
Sept 14
Loan Secured
Apr 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Accounts Filed
Sept 15
Accounts Filed
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Accounts Filed
Sept 17
Accounts Filed
Mar 18
Accounts Filed
Aug 19
Accounts Filed
Aug 20
Director Left
Nov 20
Accounts Filed
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Apr 22
Accounts Filed
Jun 22
Director Left
Oct 22
Accounts Filed
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Apr 24
Accounts Filed
Aug 24
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
Accounts Filed
Sept 25
0
Funding
18
Officers
1
Ownership
15
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOSE, Shaun Brian

Active
Director
Appointed 16 July 2025

MORRISON, Rory Fraser, Mr.

Active
Director
Appointed 29 July 2025

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
Corporate secretary
Appointed 23 November 2009
Resigned 31 March 2014

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Corporate secretary
Appointed 31 March 2014
Resigned 16 July 2025

ANDERSON, William Wallace

Resigned
Director
Appointed 23 November 2009
Resigned 27 March 2013

BARTRAM, Nigel Ian

Resigned
Director
Appointed 23 November 2009
Resigned 29 June 2021

ELY, Roger Benjamin

Resigned
Director
Appointed 23 November 2009
Resigned 11 December 2012

GRIFFITHS, Mark

Resigned
Director
Appointed 23 November 2009
Resigned 1 November 2020

NEAL, Michael Hugh

Resigned
Director
Appointed 29 June 2021
Resigned 17 March 2024

RICH, Andrew John

Resigned
Director
Appointed 17 March 2024
Resigned 16 July 2025

SALES, Michael John Lawson

Resigned
Director
Appointed 23 November 2009
Resigned 30 July 2023

SPARKS, Julius

Resigned
Director
Appointed 23 March 2017
Resigned 16 July 2025

STEWART, Aine

Resigned
Director
Appointed 30 July 2023
Resigned 16 July 2025

TILY, Claire Louise

Resigned
Director
Appointed 23 November 2009
Resigned 27 October 2022

USSHER, Michael Anthony

Resigned
Director
Appointed 11 December 2012
Resigned 23 March 2017

Persons with significant control

2

1 Active
1 Ceased

Prudential Financial Inc.

Active
Broad Street, Newark, 07102

Nature of Control

Right to appoint and remove directors
Notified 16 July 2025

Manchester Fort Shopping Park General Partner Limited

Ceased
Bishopsgate, London, EC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Ceased 17 July 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Legacy
8 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Resolution
1 December 2009
RESOLUTIONSResolutions
Resolution
1 December 2009
RESOLUTIONSResolutions
Incorporation Company
23 November 2009
NEWINCIncorporation