Background WavePink WaveYellow Wave

MANCHESTER HOUSING GROUP LIMITED (09042903)

MANCHESTER HOUSING GROUP LIMITED (09042903) is an active UK company. incorporated on 16 May 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANCHESTER HOUSING GROUP LIMITED has been registered for 11 years. Current directors include HAYNES, Christopher Robert.

Company Number
09042903
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAYNES, Christopher Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER HOUSING GROUP LIMITED

MANCHESTER HOUSING GROUP LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANCHESTER HOUSING GROUP LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09042903

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

WARWICK INVESTMENTS UK (2) LIMITED
From: 16 May 2014To: 29 August 2018
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Jul 14
Funding Round
Dec 17
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Dec 23
Owner Exit
Jul 24
1
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAYNES, Christopher Robert

Active
31 King Street West, ManchesterM3 2PJ
Born January 1986
Director
Appointed 23 Aug 2018

DRIBBEN, Ashley Samuel

Resigned
31 King Street West, ManchesterM3 2PJ
Born March 1990
Director
Appointed 23 Aug 2018
Resigned 15 Jul 2022

HALL, James Lee

Resigned
ManchesterM1 2JQ
Born June 1985
Director
Appointed 23 Aug 2018
Resigned 01 Dec 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 16 May 2014
Resigned 16 May 2014

WARWICK, Daniel

Resigned
31 King Street West, ManchesterM3 2PJ
Born January 1988
Director
Appointed 09 Mar 2020
Resigned 28 Jul 2023

WARWICK, Daniel

Resigned
31 King Street West, ManchesterM3 2PJ
Born January 1988
Director
Appointed 17 May 2018
Resigned 25 Nov 2019

WARWICK, Michael

Resigned
31 King Street West, ManchesterM3 2PJ
Born February 1986
Director
Appointed 16 May 2014
Resigned 17 May 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Daniel Warwick

Ceased
31 King Street West, ManchesterM3 2PJ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Ceased 04 Jul 2024

Mr Christopher Robert Haynes

Active
31 King Street West, ManchesterM3 2PJ
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2023

Mr James Lee Hall

Ceased
31 King Street West, ManchesterM3 2PJ
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 04 Jul 2022

Mr Daniel Warwick

Ceased
31 King Street West, ManchesterM3 2PJ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 04 Jul 2022

Mr Michael Warwick

Ceased
31 King Street West, ManchesterM3 2PJ
Born February 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Incorporation Company
16 May 2014
NEWINCIncorporation