Background WavePink WaveYellow Wave

MANCHESTER 2 LLP (OC423129)

MANCHESTER 2 LLP (OC423129) is an active UK company. incorporated on 26 June 2018. with registered office in Hereford. MANCHESTER 2 LLP has been registered for 7 years.

Company Number
OC423129
Status
active
Type
llp
Incorporated
26 June 2018
Age
7 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER 2 LLP

MANCHESTER 2 LLP is an active company incorporated on 26 June 2018 with the registered office located in Hereford. MANCHESTER 2 LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC423129

LLP Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

HATTER, Richard Mark

Active
Canary Drive, HerefordHR2 6SR
Born October 1963
Llp designated member
Appointed 26 Jun 2018

BOULTBEE ESTATES (NO.1) LIMITED

Active
32-35 Broad Street, HerefordHR4 9AR
Corporate llp designated member
Appointed 03 Aug 2018

GROOM PROPERTIES LIMITED

Active
Great Queen Street, LondonWC2B 5AH
Corporate llp designated member
Appointed 26 Jun 2018

BOULTBEE BROOKS (DINGWALL) LIMITED

Resigned
32-35 Broad Street, HerefordHR4 9AR
Corporate llp designated member
Appointed 26 Jun 2018
Resigned 03 Aug 2018

Persons with significant control

1

Mr Richard Mark Hatter

Active
Canary Drive, HerefordHR2 6SR
Born October 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 November 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 January 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 January 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
27 June 2023
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
27 June 2023
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 June 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Confirmation Statement With No Updates
29 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
9 March 2020
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2019
LLMR01LLMR01
Confirmation Statement With No Updates
8 July 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 December 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 December 2018
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2018
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 August 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 August 2018
LLTM01LLTM01
Incorporation Limited Liability Partnership
26 June 2018
LLIN01LLIN01