Background WavePink WaveYellow Wave

TROWBRIDGE MURRAYGATE HOLDCO LIMITED (10902258)

TROWBRIDGE MURRAYGATE HOLDCO LIMITED (10902258) is an active UK company. incorporated on 7 August 2017. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TROWBRIDGE MURRAYGATE HOLDCO LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer, PHILLIPS, Warren.

Company Number
10902258
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, PHILLIPS, Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROWBRIDGE MURRAYGATE HOLDCO LIMITED

TROWBRIDGE MURRAYGATE HOLDCO LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TROWBRIDGE MURRAYGATE HOLDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10902258

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 7 August 2017To: 6 September 2018
Timeline

5 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 07 Aug 2017

PHILLIPS, Warren

Active
George Street, ManchesterM25 9WS
Born December 1975
Director
Appointed 24 Aug 2017

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Incorporation Company
7 August 2017
NEWINCIncorporation