Background WavePink WaveYellow Wave

ICE MANCHESTER PROPCO LIMITED (09560419)

ICE MANCHESTER PROPCO LIMITED (09560419) is an active UK company. incorporated on 24 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ICE MANCHESTER PROPCO LIMITED has been registered for 10 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
09560419
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE MANCHESTER PROPCO LIMITED

ICE MANCHESTER PROPCO LIMITED is an active company incorporated on 24 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ICE MANCHESTER PROPCO LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09560419

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HCP MANCHESTER PROPCO LIMITED
From: 10 August 2015To: 16 October 2020
MARIA MALLABAND (MANCHESTER PROPCO) LIMITED
From: 24 April 2015To: 10 August 2015
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
From: 4 September 2024To: 12 January 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 May 2024To: 4 September 2024
Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom
From: 4 August 2022To: 13 May 2024
Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
From: 3 January 2020To: 4 August 2022
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 11 August 2015To: 3 January 2020
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom
From: 24 April 2015To: 11 August 2015
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Capital Update
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jul 21
Loan Secured
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Jan 25
Loan Cleared
Jan 26
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 13 Aug 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 13 Aug 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 13 Aug 2024

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 13 Aug 2024
Resigned 02 Jan 2025

MCHENRY, Troy

Resigned
40 Bank Street, LondonE14 5DS
Secretary
Appointed 25 Feb 2016
Resigned 22 Jun 2018

MERCER, James

Resigned
40 Bank Street, LondonE14 5DS
Secretary
Appointed 24 Jul 2015
Resigned 05 Feb 2016

ALLAN, He Weishi

Resigned
Suite 5101, Beijing100022
Born May 1964
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

ANDERSON, Scott

Resigned
Suite 1200, Irvine92614
Born May 1961
Director
Appointed 31 Aug 2016
Resigned 17 Aug 2017

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 24 Apr 2015
Resigned 24 Jul 2015

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born October 1963
Director
Appointed 18 Dec 2019
Resigned 02 Jan 2025

BRINKER, Scott

Resigned
40 Bank Street, LondonE14 5DS
Born August 1976
Director
Appointed 22 Jun 2018
Resigned 18 Dec 2019

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 24 Apr 2015
Resigned 24 Jul 2015

MABRY, Adam

Resigned
40 Bank Street, LondonE14 5DS
Born May 1984
Director
Appointed 22 Jun 2018
Resigned 18 Dec 2019

MCHENRY, Troy

Resigned
40 Bank Street, LondonE14 5DS
Born November 1972
Director
Appointed 25 Feb 2016
Resigned 22 Jun 2018

MERCER, James

Resigned
40 Bank Street, LondonE14 5DS
Born January 1945
Director
Appointed 24 Jul 2015
Resigned 05 Feb 2016

PICKETT, Charles Taylor

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born January 1962
Director
Appointed 18 Dec 2019
Resigned 13 Aug 2024

SCHOEN, Timothy

Resigned
40 Bank Street, LondonE14 5DS
Born January 1968
Director
Appointed 24 Jul 2015
Resigned 22 May 2016

SCOTT, Peter Anthony

Resigned
40 Bank Street, LondonE14 5DS
Born June 1979
Director
Appointed 07 Jun 2017
Resigned 22 Jun 2018

STASINOS, John

Resigned
Avenue Of The Stars, Los AngelesCA 90067
Born December 1973
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

STASINOS, John

Resigned
40 Bank Street, LondonE14 5DS
Born December 1973
Director
Appointed 25 Feb 2016
Resigned 07 Sept 2016

Persons with significant control

1

16 Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Memorandum Articles
4 June 2015
MAMA
Resolution
4 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Incorporation Company
24 April 2015
NEWINCIncorporation