Background WavePink WaveYellow Wave

ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED (12313349)

ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED (12313349) is an active UK company. incorporated on 13 November 2019. 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. ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED has been registered for 6 years. Current directors include FORSYTH, Andrew Arthur, JOHNSON, Susan Mary, WILLIAMS, Jonathan David and 1 others.

Company Number
12313349
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2019
Age
6 years
Address
C/O Northerngroup Management Limited Jactin House, Manchester, M4 6WX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FORSYTH, Andrew Arthur, JOHNSON, Susan Mary, WILLIAMS, Jonathan David, M4NCHESTER HOLDINGS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED

ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED is an active company incorporated on 13 November 2019 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. ONE VESTA STREET (MANCHESTER) MANAGEMENT LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12313349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

C/O Northerngroup Management Limited Jactin House 24 Hood Street Manchester, M4 6WX,

Previous Addresses

C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England
From: 10 February 2022To: 13 June 2025
Nq Building 47 Bengal Street Manchester M4 6BB England
From: 9 February 2022To: 10 February 2022
Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA United Kingdom
From: 13 November 2019To: 9 February 2022
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jul 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LIMITED, Northerngroup Management

Active
Jactin House, ManchesterM4 6WX
Secretary
Appointed 01 Jun 2025

FORSYTH, Andrew Arthur

Active
Jactin House, ManchesterM4 6WX
Born February 1978
Director
Appointed 03 Dec 2022

JOHNSON, Susan Mary

Active
47 Bengal Street, ManchesterM4 6BB
Born March 1942
Director
Appointed 04 Nov 2024

WILLIAMS, Jonathan David

Active
One Vesta Street, ManchesterM4 6LU
Born February 1993
Director
Appointed 25 Jul 2025

M4NCHESTER HOLDINGS LIMITED

Active
Hood Street, ManchesterM4 6WX
Corporate director
Appointed 20 Oct 2022

ZENITH MANAGEMENT LIMITED

Resigned
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 07 Feb 2022
Resigned 01 Jun 2025

BENSON, Sarah Ruth

Resigned
47 Bengal Street, ManchesterM4 6BB
Born September 1984
Director
Appointed 20 Oct 2022
Resigned 23 Aug 2024

EDELMAN, Martin Lee

Resigned
47 Bengal Street, ManchesterM4 6BB
Born June 1941
Director
Appointed 13 Nov 2019
Resigned 01 Nov 2022

FLYNN, Margaret Anne

Resigned
47 Bengal Street, ManchesterM4 6BB
Born July 1946
Director
Appointed 12 Jul 2023
Resigned 30 Jun 2024

HAMPSON, Stephanie Claire

Resigned
47 Bengal Street, ManchesterM4 6BB
Born January 1986
Director
Appointed 13 Nov 2019
Resigned 01 Nov 2022

JOHNSON, Charles Daniel

Resigned
47 Bengal Street, ManchesterM4 6BB
Born August 1985
Director
Appointed 20 Oct 2022
Resigned 31 Aug 2024

MARTIN, Kieran John

Resigned
47 Bengal Street, ManchesterM4 6BB
Born February 2000
Director
Appointed 16 Feb 2024
Resigned 01 Dec 2024

MUNOZ ARTEAGA, Roger David

Resigned
47 Bengal Street, ManchesterM4 6BB
Born October 1987
Director
Appointed 21 Jul 2022
Resigned 12 May 2023

SHALOM, Joseph Edward

Resigned
47 Bengal Street, ManchesterM4 6BB
Born April 1995
Director
Appointed 21 Jul 2022
Resigned 16 Nov 2023

WRIGHT, Andrew John

Resigned
47 Bengal Street, ManchesterM4 6BB
Born May 1979
Director
Appointed 19 Feb 2024
Resigned 25 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Martin Lee Edelman

Ceased
Etihad Campus, ManchesterM11 3FF
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 01 Nov 2022

Miss Stephanie Claire Hampson

Ceased
17 Redhill Street, ManchesterM4 5BA
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Incorporation Company
13 November 2019
NEWINCIncorporation