18/19 Manchester Street Management Company Limited

  • Active
  • Incorporated on 15 Feb 1995

Reg Address: Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB, England


  • Summary The company with name "18/19 Manchester Street Management Company Limited" is a private limited company and located in Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 18/19 Manchester Street Management Company Limited is currently in active status and it was incorporated on 15 Feb 1995 (29 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 18/19 Manchester Street Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joy Catherine Wilson Director 9 Mar 2015 British Active
2 George Alexander Mckay Director 16 Jun 2010 British Active
3 Daniel Paul Leon Klein Director 22 Nov 2006 British Resigned
10 Mar 2015
4 Alexandra Krystalogianni Director 22 Nov 2006 Greek Active
5 Richard Abraham Gekoski Director 22 Nov 2006 Usa Resigned
14 Oct 2009
6 Paul Harwood Director 18 May 1998 British Resigned
16 Jun 2010
7 Wendy Eleanor Sieve Secretary 18 May 1998 British Resigned
4 Jan 2016
8 Alexander William Scott Director 18 May 1998 British Resigned
22 Nov 2006
9 Rodney Holmes Director 18 May 1998 British Resigned
13 Jan 2007
10 Wendy Eleanor Sieve Director 7 Nov 1995 British Resigned
15 Aug 1998
11 Alexander William Scott Secretary 29 Oct 1995 British Resigned
18 May 1998
12 Frank Edwin Burdett Director 12 Oct 1995 British Resigned
18 May 1998
13 HALLMARK REGISTRARS LIMITED Nominee Director 15 Feb 1995 - Resigned
15 Feb 1995
14 Terence Shelby Cole Director 15 Feb 1995 British Resigned
31 Aug 1996
15 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 15 Feb 1995 - Resigned
15 Feb 1995
16 Mark Neil Steinberg Secretary 15 Feb 1995 British Resigned
31 Aug 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
15 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 18/19 Manchester Street Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Feb 2024 Download PDF
2 Accounts - Micro Entity 15 Aug 2023 Download PDF
3 Confirmation Statement - Updates 20 Feb 2023 Download PDF
4 Accounts - Micro Entity 26 Sep 2022 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 9 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
7 Confirmation Statement - No Updates 16 Feb 2021 Download PDF
3 Pages
8 Accounts - Micro Entity 16 Apr 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 17 Feb 2020 Download PDF
3 Pages
10 Accounts - Micro Entity 24 Sep 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 18 Feb 2019 Download PDF
3 Pages
12 Address - Change Registered Office Company With Date Old New 22 Mar 2018 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 21 Mar 2018 Download PDF
1 Pages
14 Confirmation Statement - No Updates 20 Feb 2018 Download PDF
3 Pages
15 Accounts - Micro Entity 16 Feb 2018 Download PDF
2 Pages
16 Accounts - Micro Entity 8 Mar 2017 Download PDF
1 Pages
17 Confirmation Statement - Updates 15 Feb 2017 Download PDF
5 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2016 Download PDF
6 Pages
19 Accounts - Total Exemption Small 8 Feb 2016 Download PDF
4 Pages
20 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 13 May 2015 Download PDF
3 Pages
22 Accounts - Total Exemption Small 17 Mar 2015 Download PDF
4 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Mar 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2015 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2014 Download PDF
7 Pages
26 Accounts - Total Exemption Full 21 Feb 2014 Download PDF
9 Pages
27 Accounts - Total Exemption Full 7 Mar 2013 Download PDF
10 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2013 Download PDF
7 Pages
29 Accounts - Total Exemption Full 5 Apr 2012 Download PDF
8 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2012 Download PDF
7 Pages
31 Officers - Change Person Director Company With Change Date 12 Apr 2011 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2011 Download PDF
7 Pages
33 Officers - Termination Director Company With Name 12 Apr 2011 Download PDF
1 Pages
34 Officers - Change Person Director Company With Change Date 12 Apr 2011 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old 5 Apr 2011 Download PDF
1 Pages
36 Accounts - Total Exemption Full 10 Mar 2011 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name 29 Jun 2010 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2010 Download PDF
10 Pages
39 Accounts - Total Exemption Full 9 Feb 2010 Download PDF
4 Pages
40 Officers - Termination Director Company With Name 26 Oct 2009 Download PDF
1 Pages
41 Accounts - Total Exemption Full 3 Sep 2009 Download PDF
5 Pages
42 Annual Return - Legacy 19 Feb 2009 Download PDF
7 Pages
43 Accounts - Total Exemption Full 28 Apr 2008 Download PDF
5 Pages
44 Annual Return - Legacy 29 Feb 2008 Download PDF
8 Pages
45 Accounts - Total Exemption Full 8 Jun 2007 Download PDF
4 Pages
46 Annual Return - Legacy 3 Apr 2007 Download PDF
5 Pages
47 Address - Legacy 3 Apr 2007 Download PDF
1 Pages
48 Officers - Legacy 3 Apr 2007 Download PDF
1 Pages
49 Officers - Legacy 13 Mar 2007 Download PDF
1 Pages
50 Officers - Legacy 22 Jan 2007 Download PDF
3 Pages
51 Officers - Legacy 22 Jan 2007 Download PDF
3 Pages
52 Officers - Legacy 22 Jan 2007 Download PDF
1 Pages
53 Accounts - Total Exemption Full 6 Oct 2006 Download PDF
4 Pages
54 Address - Legacy 24 Feb 2006 Download PDF
1 Pages
55 Annual Return - Legacy 24 Feb 2006 Download PDF
6 Pages
56 Address - Legacy 19 Jul 2005 Download PDF
1 Pages
57 Annual Return - Legacy 19 Jul 2005 Download PDF
5 Pages
58 Address - Legacy 25 Jun 2005 Download PDF
1 Pages
59 Accounts - Total Exemption Full 30 Mar 2005 Download PDF
4 Pages
60 Officers - Legacy 12 May 2004 Download PDF
1 Pages
61 Accounts - Total Exemption Full 12 May 2004 Download PDF
5 Pages
62 Annual Return - Legacy 22 Apr 2004 Download PDF
9 Pages
63 Accounts - Total Exemption Full 21 May 2003 Download PDF
4 Pages
64 Annual Return - Legacy 17 Mar 2003 Download PDF
65 Annual Return - Legacy 17 Mar 2003 Download PDF
66 Annual Return - Legacy 17 Mar 2003 Download PDF
9 Pages
67 Address - Legacy 17 Mar 2003 Download PDF
1 Pages
68 Address - Legacy 17 Mar 2003 Download PDF
1 Pages
69 Accounts - Total Exemption Full 29 Aug 2002 Download PDF
4 Pages
70 Annual Return - Legacy 28 Jun 2002 Download PDF
12 Pages
71 Accounts - Total Exemption Full 24 Dec 2001 Download PDF
4 Pages
72 Annual Return - Legacy 26 Mar 2001 Download PDF
12 Pages
73 Accounts - Full 31 May 2000 Download PDF
4 Pages
74 Annual Return - Legacy 31 Mar 2000 Download PDF
12 Pages
75 Accounts - Full 5 Jul 1999 Download PDF
4 Pages
76 Accounts - Full 1 Apr 1999 Download PDF
4 Pages
77 Officers - Legacy 23 Feb 1999 Download PDF
1 Pages
78 Annual Return - Legacy 23 Feb 1999 Download PDF
4 Pages
79 Officers - Legacy 17 Aug 1998 Download PDF
2 Pages
80 Officers - Legacy 17 Aug 1998 Download PDF
1 Pages
81 Officers - Legacy 17 Aug 1998 Download PDF
1 Pages
82 Officers - Legacy 17 Aug 1998 Download PDF
2 Pages
83 Officers - Legacy 17 Aug 1998 Download PDF
2 Pages
84 Officers - Legacy 17 Aug 1998 Download PDF
2 Pages
85 Annual Return - Legacy 31 Mar 1998 Download PDF
4 Pages
86 Accounts - Full 3 Jul 1997 Download PDF
4 Pages
87 Annual Return - Legacy 23 Apr 1997 Download PDF
6 Pages
88 Annual Return - Legacy 29 Oct 1996 Download PDF
9 Pages
89 Annual Return - Legacy 29 Oct 1996 Download PDF
90 Accounts - Full 24 Oct 1996 Download PDF
3 Pages
91 Address - Legacy 15 Oct 1996 Download PDF
1 Pages
92 Officers - Legacy 10 Oct 1996 Download PDF
1 Pages
93 Officers - Legacy 10 Oct 1996 Download PDF
1 Pages
94 Officers - Legacy 1 Jul 1996 Download PDF
2 Pages
95 Officers - Legacy 10 Nov 1995 Download PDF
2 Pages
96 Officers - Legacy 6 Nov 1995 Download PDF
97 Accounts - Legacy 27 Sep 1995 Download PDF
1 Pages
98 Capital - Legacy 27 Sep 1995 Download PDF
2 Pages
99 Officers - Legacy 27 Feb 1995 Download PDF
100 Officers - Legacy 27 Feb 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies