Background WavePink WaveYellow Wave

MANCHESTER CENTRAL PROPERTIES LLP (OC310287)

MANCHESTER CENTRAL PROPERTIES LLP (OC310287) is an active UK company. incorporated on 29 November 2004. with registered office in Altrincham. MANCHESTER CENTRAL PROPERTIES LLP has been registered for 21 years.

Company Number
OC310287
Status
active
Type
llp
Incorporated
29 November 2004
Age
21 years
Address
1 Tabley Mews, Altrincham, WA14 1DA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER CENTRAL PROPERTIES LLP

MANCHESTER CENTRAL PROPERTIES LLP is an active company incorporated on 29 November 2004 with the registered office located in Altrincham. MANCHESTER CENTRAL PROPERTIES LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC310287

LLP Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 29 November 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1 Tabley Mews Off Stamford Street Altrincham, WA14 1DA,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JOSEPH, Andrew Jeremy

Active
Tabley Mews, Stamford Street, AltrinchamWA14 1DA
Born September 1963
Llp designated member
Appointed 29 Nov 2004

JOSEPH, Jonathan Michael

Active
Tabley Mews, Stamford Street, AltrinchamWA14 1DA
Born July 1947
Llp designated member
Appointed 29 Nov 2004

HARRIS, James Scott

Active
Flat 1 13 Fawley Road, LondonNW6 1SJ
Born October 1971
Llp member
Appointed 29 Nov 2004

PUGH DAVIES PROPERTIES LIMITED

Active
1st Floor Cloister House, ManchesterM3 5FS
Corporate llp member
Appointed 29 Nov 2004

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Alexander Joseph

Active
Tabley Mews, AltrinchamWA14 1DA
Born March 1990

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Nov 2025

Mrs Ann Elizabeth Joseph

Ceased
Tabley Mews, AltrinchamWA14 1DA
Born September 1960

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Oct 2025
Ceased 18 Nov 2025

Aviya Ozon

Active
Tabley Mews, AltrinchamWA14 1DA
Born May 1985

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 May 2025

Mr Jonathan Michael Joseph

Ceased
Tabley Mews, AltrinchamWA14 1DA
Born July 1947

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 20 Oct 2025

Mr Andrew Jeremy Joseph

Ceased
Tabley Mews,, AltrinchamWA14 1DA
Born September 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 November 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
30 October 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 October 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 January 2024
LLAD01LLAD01
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
LLCS01LLCS01
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
28 January 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
28 January 2022
LLMR04LLMR04
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
LLCS01LLCS01
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 April 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 April 2020
LLMR01LLMR01
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
16 January 2020
LLCH02LLCH02
Confirmation Statement With No Updates
29 November 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 March 2019
LLAD01LLAD01
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
LLCS01LLCS01
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
LLCS01LLCS01
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
LLCS01LLCS01
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2015
LLAR01LLAR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2014
LLAR01LLAR01
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2013
LLAR01LLAR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2012
LLAR01LLAR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2011
LLAR01LLAR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 December 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2010
LLCH01LLCH01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 December 2009
LLAR01LLAR01
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
11 December 2008
LLP363LLP363
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
363aAnnual Return
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
29 November 2004
NEWINCIncorporation