Background WavePink WaveYellow Wave

MANCHESTER SQUARE HOLDINGS LIMITED (09102584)

MANCHESTER SQUARE HOLDINGS LIMITED (09102584) is an active UK company. incorporated on 25 June 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANCHESTER SQUARE HOLDINGS LIMITED has been registered for 11 years. Current directors include SPENCER, Antony Ian.

Company Number
09102584
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SQUARE HOLDINGS LIMITED

MANCHESTER SQUARE HOLDINGS LIMITED is an active company incorporated on 25 June 2014 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. MANCHESTER SQUARE HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09102584

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

STEEPLE CONSTRUCTION LIMITED
From: 25 June 2014To: 10 May 2019
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ England
From: 10 September 2018To: 9 February 2024
85 Church Road Hove East Sussex BN3 2BB
From: 3 September 2014To: 10 September 2018
23a Stamford Road London N1 4JP England
From: 25 June 2014To: 3 September 2014
Timeline

13 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jul 15
Funding Round
Jul 15
New Owner
Jul 17
Director Joined
Jul 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Oct 18
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 30 Jun 2018

HARRIS, Anne Cleminshaw

Resigned
Church Road, HoveBN3 2BB
Secretary
Appointed 19 Jan 2016
Resigned 28 Sept 2018

ANDERSON-MANN, Jennifer

Resigned
Holly Lodge Gardens, LondonN6 6AA
Born August 1977
Director
Appointed 25 Jun 2014
Resigned 28 Sept 2018

FRIZZELL, Damian

Resigned
Rackham House, RackhamRH20 2EU
Born October 1978
Director
Appointed 25 Jun 2014
Resigned 28 Sept 2018

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Sail Address Company With New Address
21 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Resolution
10 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Incorporation Company
25 June 2014
NEWINCIncorporation