Background WavePink WaveYellow Wave

2 MANLEY ROAD LIMITED (12475576)

2 MANLEY ROAD LIMITED (12475576) is an active UK company. incorporated on 21 February 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 MANLEY ROAD LIMITED has been registered for 6 years. Current directors include BLOOMFIELD, Garry James, DAVIES, Yvette, LISTER, Jonathan and 2 others.

Company Number
12475576
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
2 Manley Road, Manchester, M16 8PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOMFIELD, Garry James, DAVIES, Yvette, LISTER, Jonathan, NAEEM, Naurene Safora, PATEL, Shantilal Khimji
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 MANLEY ROAD LIMITED

2 MANLEY ROAD LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 MANLEY ROAD LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12475576

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

2 Manley Road Manchester, M16 8PN,

Previous Addresses

168 Lee Lane Horwich Bolton BL6 7AF England
From: 8 September 2021To: 21 November 2025
The Studio, Hatherlow House Hatherlow Romiley, Stockport Cheshire SK6 3DY United Kingdom
From: 21 February 2020To: 8 September 2021
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Nov 20
Director Left
Nov 23
Director Joined
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLOOMFIELD, Garry James

Active
Plucksbridge Road, StockportSK6 7DY
Born January 1964
Director
Appointed 23 Jul 2020

DAVIES, Yvette

Active
ManchesterM16 8JP
Born February 1967
Director
Appointed 23 Jul 2020

LISTER, Jonathan

Active
Lee Lane, BoltonBL6 7AF
Born January 1971
Director
Appointed 08 Apr 2024

NAEEM, Naurene Safora

Active
2 Manley Road, ManchesterM16 8PN
Born January 1966
Director
Appointed 23 Jul 2020

PATEL, Shantilal Khimji

Active
IlfordIG1 3TH
Born August 1952
Director
Appointed 23 Jul 2020

MKDP PROPERTIES LIMITED

Resigned
Lee Lane, BoltonBL6 7AF
Corporate secretary
Appointed 08 Sept 2021
Resigned 16 Mar 2025

DESAI, Chetna

Resigned
Hatherlow, CheshireSK6 3DY
Born April 1961
Director
Appointed 21 Feb 2020
Resigned 03 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Chetna Desai

Ceased
Hatherlow, CheshireSK6 3DY
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
15 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Incorporation Company
21 February 2020
NEWINCIncorporation