Background WavePink WaveYellow Wave

PORT LOOP PHASE 2 LIMITED (12427574)

PORT LOOP PHASE 2 LIMITED (12427574) is an active UK company. incorporated on 27 January 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PORT LOOP PHASE 2 LIMITED has been registered for 6 years. Current directors include BUCHANAN, Nilam, CURNUCK, Julian Peter, EDWARDS, Martin and 1 others.

Company Number
12427574
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCHANAN, Nilam, CURNUCK, Julian Peter, EDWARDS, Martin, GAWTHORPE, Simon David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT LOOP PHASE 2 LIMITED

PORT LOOP PHASE 2 LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PORT LOOP PHASE 2 LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12427574

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Timber Wharf 16-22 Worsley Street Manchester, M15 4LD,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ESSOP, Kimberley Jane

Active
16-22 Worsley Street, ManchesterM15 4LD
Secretary
Appointed 27 Jan 2020

BUCHANAN, Nilam

Active
16-22 Worsley Street, ManchesterM15 4LD
Born October 1965
Director
Appointed 17 Sept 2024

CURNUCK, Julian Peter

Active
16-22 Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 27 Jan 2020

EDWARDS, Martin

Active
16-22 Worsley Street, ManchesterM15 4LD
Born November 1976
Director
Appointed 17 Sept 2024

GAWTHORPE, Simon David

Active
16-22 Worsley Street, ManchesterM15 4LD
Born May 1971
Director
Appointed 27 Jan 2020

MALHI, Rajwant Kaur

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born November 1975
Director
Appointed 01 Dec 2022
Resigned 17 Sept 2024

PARSONS, Mary Valerie Linda

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born March 1969
Director
Appointed 27 Jan 2020
Resigned 01 Oct 2020

STEELE, Samantha

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born February 1984
Director
Appointed 01 Oct 2020
Resigned 17 Sept 2024

WILDING, Andrew

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born March 1969
Director
Appointed 27 Jan 2020
Resigned 01 Dec 2022

Persons with significant control

1

16-22 Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
14 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Incorporation Company
27 January 2020
NEWINCIncorporation