Background WavePink WaveYellow Wave

MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED (10241412)

MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED (10241412) is an active UK company. incorporated on 20 June 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED has been registered for 9 years. Current directors include ALFRAYHAT, Ali Ahmed Abd-Al Mouhsen, CRAIG, Beverley Anne, Councillor, EDELMAN, Martin.

Company Number
10241412
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Unit 5 Royal Mill, Manchester, M4 5BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALFRAYHAT, Ali Ahmed Abd-Al Mouhsen, CRAIG, Beverley Anne, Councillor, EDELMAN, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED

MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10241412

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HAMSARD 3411 LIMITED
From: 20 June 2016To: 15 July 2016
Contact
Address

Unit 5 Royal Mill 17 Redhill Street Manchester, M4 5BA,

Previous Addresses

Town Hall Albert Square Manchester M60 2LA England
From: 31 August 2016To: 13 November 2017
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 31 August 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 18
New Owner
Feb 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Secured
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALFRAYHAT, Ali Ahmed Abd-Al Mouhsen

Active
17 Redhill Street, ManchesterM4 5BA
Born February 1970
Director
Appointed 31 Aug 2016

CRAIG, Beverley Anne, Councillor

Active
17 Redhill Street, ManchesterM4 5BA
Born January 1985
Director
Appointed 01 Dec 2021

EDELMAN, Martin

Active
10 Brock Street, LondonNW1 3FG
Born June 1941
Director
Appointed 31 Aug 2016

MANCHESTER PROFESSIONAL SERVICES LIMITED

Resigned
Room 308, ManchesterM60 2LA
Corporate secretary
Appointed 18 Oct 2016
Resigned 31 May 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 31 Aug 2016

BERNSTEIN, Howard, Sir

Resigned
Albert Square, ManchesterM60 2LA
Born April 1953
Director
Appointed 31 Aug 2016
Resigned 01 Apr 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 31 Aug 2016

LEESE, Richard Charles, Sir

Resigned
17 Redhill Street, ManchesterM4 5BA
Born April 1951
Director
Appointed 31 Aug 2016
Resigned 01 Dec 2021

PEARCE, Simon

Resigned
17 Redhill Street, ManchesterM4 5BA
Born March 1971
Director
Appointed 31 Aug 2016
Resigned 05 Sept 2024

RONEY, Joanne Lucille

Resigned
17 Redhill Street, ManchesterM4 5BA
Born September 1961
Director
Appointed 29 May 2020
Resigned 05 Sept 2024

SMITH, Edward Ashley Lote

Resigned
17 Redhill Street, ManchesterM4 5BA
Born April 1960
Director
Appointed 01 Apr 2017
Resigned 29 May 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 31 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

His Highness Sheikh Mansour Bin Zayed Bin Sultan Bin Khalifa Al Nayan

Active
Ministry Of Presidential Affairs, Abu Dhabi
Born November 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 30 Jun 2016
Esplanade, St HelierJE1 0BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 06 Feb 2018

The Council Of The City Of Manchester

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
9 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Resolution
15 July 2016
RESOLUTIONSResolutions
Incorporation Company
20 June 2016
NEWINCIncorporation