Background WavePink WaveYellow Wave

KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED (07205595)

KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED (07205595) is an active UK company. incorporated on 29 March 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED has been registered for 16 years. Current directors include ANDE, Akinbami, AVES, Graham John, FRANCIS, Paul and 4 others.

Company Number
07205595
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
Kings House, Manchester, M1 7HB
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
ANDE, Akinbami, AVES, Graham John, FRANCIS, Paul, KOYEJO, Kelani Gbolahan, LONGSON, Andrew, NEAL, Heather Rachel, WHITE, Gavin Luke
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED

KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. KING'S HOUSE CONFERENCE (GREATER MANCHESTER) LIMITED was registered 16 years ago.(SIC: 68202)

Status

active

Active since 16 years ago

Company No

07205595

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Kings House Sidney Street Manchester, M1 7HB,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Mar 21
Director Left
Jan 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

WHITE, Gavin Luke

Active
Sidney Street, ManchesterM1 7HB
Secretary
Appointed 29 Mar 2010

ANDE, Akinbami

Active
Sidney Street, ManchesterM1 7HB
Born December 1984
Director
Appointed 02 Mar 2026

AVES, Graham John

Active
Sidney Street, ManchesterM1 7HB
Born May 1970
Director
Appointed 29 Mar 2010

FRANCIS, Paul

Active
Sidney Street, ManchesterM1 7HB
Born January 1965
Director
Appointed 14 Apr 2014

KOYEJO, Kelani Gbolahan

Active
Sidney Street, ManchesterM1 7HB
Born April 1988
Director
Appointed 02 Mar 2026

LONGSON, Andrew

Active
Sidney Street, ManchesterM1 7HB
Born May 1970
Director
Appointed 14 Apr 2014

NEAL, Heather Rachel

Active
Sidney Street, ManchesterM1 7HB
Born October 1988
Director
Appointed 02 Feb 2026

WHITE, Gavin Luke

Active
Sidney Street, ManchesterM1 7HB
Born September 1976
Director
Appointed 29 Mar 2010

ANDE, Ruth

Resigned
Sidney Street, ManchesterM1 7HB
Born May 1982
Director
Appointed 14 Apr 2014
Resigned 29 Jan 2018

BEATTIE, Roger David

Resigned
Sidney Street, ManchesterM1 7HB
Born March 1963
Director
Appointed 29 Mar 2010
Resigned 22 Feb 2021

BLOOR, Charlotte

Resigned
Sidney Street, ManchesterM1 7HB
Born November 1991
Director
Appointed 04 Feb 2019
Resigned 20 May 2019

DAKE, Rukaya

Resigned
Sidney Street, ManchesterM1 7HB
Born October 1977
Director
Appointed 19 Jan 2019
Resigned 07 Jan 2025

EZEKAFOR, Tania

Resigned
Sidney Street, ManchesterM1 7HB
Born May 1989
Director
Appointed 21 Jan 2019
Resigned 08 Apr 2019

LAWRENCE, Mark Philip

Resigned
Sidney Street, ManchesterM1 7HB
Born June 1965
Director
Appointed 29 Mar 2010
Resigned 11 Sept 2013

RILEY, Robert

Resigned
Sidney Street, ManchesterM1 7HB
Born March 1965
Director
Appointed 29 Mar 2010
Resigned 18 Feb 2019

Persons with significant control

1

King's House, ManchesterM1 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2010
NEWINCIncorporation