Background WavePink WaveYellow Wave

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED (10023284)

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED (10023284) is an active UK company. incorporated on 24 February 2016. 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 ALCOCK & BRADSHAW ECE LIVING GP LIMITED has been registered for 10 years. Current directors include LEWERENZ, James Bruno, WALLOCH, Jan-Hendrik.

Company Number
10023284
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWERENZ, James Bruno, WALLOCH, Jan-Hendrik
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED is an active company incorporated on 24 February 2016 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 ALCOCK & BRADSHAW ECE LIVING GP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10023284

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MANCHESTER ALCOCK & BRADSHAW CURA LIVING GP LIMITED
From: 25 September 2020To: 20 December 2022
DANDARA LIVING MANCHESTER GP (A) LIMITED
From: 9 August 2016To: 25 September 2020
PRS RESIDENTIAL GP (A) LIMITED
From: 26 February 2016To: 9 August 2016
AGHOCO 1384 LIMITED
From: 24 February 2016To: 26 February 2016
Contact
Address

Level 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY United Kingdom
From: 1 October 2020To: 13 April 2021
11 C/O Ocorian (Uk) Limited 2nd Floor, 11 Old Jewry London EC2R 8DU England
From: 24 September 2020To: 1 October 2020
Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom
From: 14 April 2016To: 24 September 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 24 February 2016To: 14 April 2016
Timeline

36 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
May 21
New Owner
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEWERENZ, James Bruno

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1982
Director
Appointed 14 Oct 2022

WALLOCH, Jan-Hendrik

Active
20 Fenchurch Street, LondonEC3M 3BY
Born April 1977
Director
Appointed 14 Oct 2022

CAGNEY, Anthony Joseph

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Secretary
Appointed 14 Mar 2016
Resigned 22 Sept 2020

FARRELL, Anthony Paul

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Secretary
Appointed 14 Mar 2016
Resigned 22 Sept 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Feb 2016
Resigned 14 Mar 2016

COWIN, Peter Kevin

Resigned
Spectrum, SalfordM3 7EF
Born May 1967
Director
Appointed 14 Dec 2016
Resigned 22 Sept 2020

FINNE, Thomas, Dr

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born September 1958
Director
Appointed 22 Sept 2020
Resigned 14 Oct 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Feb 2016
Resigned 14 Mar 2016

LEEMING, Gary Edward

Resigned
Spectrum, SalfordM3 7EF
Born August 1959
Director
Appointed 14 Mar 2016
Resigned 30 Jun 2017

MILLS, Richard James

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Born April 1969
Director
Appointed 14 Mar 2016
Resigned 22 Sept 2020

NUGENT, James Peter

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Born July 1956
Director
Appointed 30 Jun 2017
Resigned 22 Sept 2020

O'CONNOR, Sean Maurice Anthony

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Born February 1982
Director
Appointed 14 Mar 2016
Resigned 22 Sept 2020

SCHAPER, Benjamin

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born May 1980
Director
Appointed 22 Sept 2020
Resigned 14 Oct 2022

TYNAN, Edward Mary

Resigned
C/O Ocorian (Uk) Limited, LondonEC2R 8DU
Born November 1985
Director
Appointed 23 Jan 2017
Resigned 22 Sept 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Feb 2016
Resigned 14 Mar 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Feb 2016
Resigned 14 Mar 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Otto

Ceased
20 Fenchurch Street, LondonEC3M 3BY
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 14 Oct 2022

Mr Daniel Anthony Tynan

Ceased
Isle Of Man Business Park, BraddanIM2 2SA
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Resolution
25 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Resolution
18 August 2016
RESOLUTIONSResolutions
Resolution
9 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2016
NEWINCIncorporation