Background WavePink WaveYellow Wave

ELLESMERE MANCHESTER OPERATIONS LIMITED (10207965)

ELLESMERE MANCHESTER OPERATIONS LIMITED (10207965) is an active UK company. incorporated on 31 May 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. ELLESMERE MANCHESTER OPERATIONS LIMITED has been registered for 9 years.

Company Number
10207965
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
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
E

ELLESMERE MANCHESTER OPERATIONS LIMITED

ELLESMERE MANCHESTER OPERATIONS LIMITED is an active company incorporated on 31 May 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. ELLESMERE MANCHESTER OPERATIONS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10207965

LTD Company

Age

9 Years

Incorporated 31 May 2016

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 18 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 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

, C/O Tmf Group, 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 22 February 2023To: 24 July 2023
, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
From: 11 November 2021To: 22 February 2023
, Moorfield Group 10 Grosvenor Street, London, England, W1K 4QB, England
From: 10 April 2017To: 11 November 2021
, Nightingale House 65 Curzon Street, London, W1J 8PE, United Kingdom
From: 31 May 2016To: 10 April 2017
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Dec 17
Director Left
Nov 19
Loan Secured
Jan 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 September 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2016
NEWINCIncorporation