Background WavePink WaveYellow Wave

SG-PRAXIS REAL ESTATE VENTURE GP LIMITED (09659846)

SG-PRAXIS REAL ESTATE VENTURE GP LIMITED (09659846) is an active UK company. incorporated on 26 June 2015. 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. SG-PRAXIS REAL ESTATE VENTURE GP LIMITED has been registered for 10 years. Current directors include MCCANN, David Michael.

Company Number
09659846
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG-PRAXIS REAL ESTATE VENTURE GP LIMITED

SG-PRAXIS REAL ESTATE VENTURE GP LIMITED is an active company incorporated on 26 June 2015 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. SG-PRAXIS REAL ESTATE VENTURE GP LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09659846

LTD Company

Age

10 Years

Incorporated 26 June 2015

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 December 2025 (4 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
1st Floor, the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom
From: 24 May 2021To: 14 May 2024
11 Hanover Street London W1S 1YQ United Kingdom
From: 26 June 2015To: 24 May 2021
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 08 Mar 2023

DUCKETT, Philip

Resigned
13 Police Street, ManchesterM2 7LQ
Secretary
Appointed 26 Jun 2015
Resigned 06 Sept 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 01 Dec 2025

HENDERSON, Alex Scott

Resigned
LondonW1S 1YQ
Born August 1970
Director
Appointed 26 Jun 2015
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
13 Police Street, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 04 Apr 2022

ROBERTS, Gary Alan

Resigned
13 Police Street, ManchesterM2 7LQ
Born August 1979
Director
Appointed 26 Jun 2015
Resigned 17 Nov 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 30 Jan 2026

Persons with significant control

1

Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2015
NEWINCIncorporation