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: 30/4Up to Date
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
Last Filed
Made up to 29 November 2025 (5 months ago)
Next Due
Due by 13 December 2026
For period ending 29 November 2026
Address
1 Tabley Mews Off Stamford Street Altrincham, WA14 1DA,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Nov 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
Name
Role
Appointed
Status
JOSEPH, Andrew Jeremy
ActiveTabley Mews, Stamford Street, AltrinchamWA14 1DA
Born September 1963
Llp designated member
Appointed 29 Nov 2004
JOSEPH, Andrew Jeremy
Tabley Mews, Stamford Street, AltrinchamWA14 1DA
Born September 1963
Llp designated member
29 Nov 2004
Active
JOSEPH, Jonathan Michael
ActiveTabley Mews, Stamford Street, AltrinchamWA14 1DA
Born July 1947
Llp designated member
Appointed 29 Nov 2004
JOSEPH, Jonathan Michael
Tabley Mews, Stamford Street, AltrinchamWA14 1DA
Born July 1947
Llp designated member
29 Nov 2004
Active
HARRIS, James Scott
ActiveFlat 1 13 Fawley Road, LondonNW6 1SJ
Born October 1971
Llp member
Appointed 29 Nov 2004
HARRIS, James Scott
Flat 1 13 Fawley Road, LondonNW6 1SJ
Born October 1971
Llp member
29 Nov 2004
Active
PUGH DAVIES PROPERTIES LIMITED
Active1st Floor Cloister House, ManchesterM3 5FS
Corporate llp member
Appointed 29 Nov 2004
PUGH DAVIES PROPERTIES LIMITED
1st Floor Cloister House, ManchesterM3 5FS
Corporate llp member
29 Nov 2004
Active
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Michael Alexander Joseph
ActiveTabley 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
Mr Michael Alexander Joseph
Tabley Mews, AltrinchamWA14 1DA
Born March 1990
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Nov 2025
Active
Mrs Ann Elizabeth Joseph
CeasedTabley 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
Mrs Ann Elizabeth Joseph
Tabley Mews, AltrinchamWA14 1DA
Born September 1960
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Oct 2025
Ceased 18 Nov 2025
Ceased
Aviya Ozon
ActiveTabley 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
Aviya Ozon
Tabley Mews, AltrinchamWA14 1DA
Born May 1985
Right to share surplus assets 25 to 50 percent limited liability partnership
07 May 2025
Active
Mr Jonathan Michael Joseph
CeasedTabley 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 Jonathan Michael Joseph
Tabley Mews, AltrinchamWA14 1DA
Born July 1947
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 20 Oct 2025
Ceased
Mr Andrew Jeremy Joseph
CeasedTabley 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
Mr Andrew Jeremy Joseph
Tabley Mews,, AltrinchamWA14 1DA
Born September 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 07 May 2025
Ceased
Filing History
61
Description
Type
Date Filed
Document
26 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 November 2025
24 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 November 2025
30 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 October 2025
30 October 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 October 2025
23 October 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 October 2025
23 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 October 2025
29 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 January 2024
28 April 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 April 2020
28 April 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 April 2020
16 January 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 January 2020
5 March 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 March 2019
15 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010
14 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2010