Background WavePink WaveYellow Wave

MANCHESTER LANDMARK INVESTMENT LTD (09611082)

MANCHESTER LANDMARK INVESTMENT LTD (09611082) is an active UK company. incorporated on 28 May 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. MANCHESTER LANDMARK INVESTMENT LTD has been registered for 10 years.

Company Number
09611082
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Broadwalk House 5 Appold Street, London, EC2A 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER LANDMARK INVESTMENT LTD

MANCHESTER LANDMARK INVESTMENT LTD is an active company incorporated on 28 May 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. MANCHESTER LANDMARK INVESTMENT LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09611082

LTD Company

Age

10 Years

Incorporated 28 May 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

PROJECT BEACH DEVELOPMENTS LIMITED
From: 28 May 2015To: 4 March 2020
Contact
Address

Broadwalk House 5 Appold Street Broadgate London, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 5 June 2019To: 30 January 2026
8th Floor 1 Fleet Place London EC4M 7WS England
From: 1 April 2019To: 5 June 2019
5 Old Bailey London EC4M 7BA
From: 22 February 2017To: 1 April 2019
C/O James Moores 49 Berkeley Square London W1J 5AZ United Kingdom
From: 28 May 2015To: 22 February 2017
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 24
Director Joined
Apr 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
4 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Incorporation Company
28 May 2015
NEWINCIncorporation