UKBizDB.co.uk

FRIARS ROAD MANCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friars Road Manco Limited. The company was founded 6 years ago and was given the registration number 11107505. The firm's registered office is in MANCHESTER. You can find them at 3d, Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRIARS ROAD MANCO LIMITED
Company Number:11107505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG

Corporate Secretary14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director23 November 2023Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary11 September 2018Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary12 December 2017Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director24 February 2020Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director11 June 2021Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director12 December 2017Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director03 January 2018Active
3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director03 January 2018Active

People with Significant Control

Colliers International Group Inc
Notified on:03 September 2019
Status:Active
Country of residence:Canada
Address:Suite 4000, 1140 Bay Street, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Jay S Hennick
Notified on:05 July 2018
Status:Active
Date of birth:January 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Zachary Michaud
Notified on:05 July 2018
Status:Active
Date of birth:August 1982
Nationality:Canadian
Country of residence:United Kingdom
Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Christopher Nelson Merrill
Notified on:21 February 2018
Status:Active
Date of birth:May 1971
Nationality:American
Country of residence:United States
Address:Harrison Street, 444 W Lake Street, Suite 2100, Chicago, United States,
Nature of control:
  • Significant influence or control
Mr Christopher Brian Galvin
Notified on:21 February 2018
Status:Active
Date of birth:March 1950
Nationality:American
Country of residence:United Kingdom
Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Michael Paul Galvin
Notified on:21 February 2018
Status:Active
Date of birth:July 1952
Nationality:American
Country of residence:United Kingdom
Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Crosslane Student Developments Uk Limited
Notified on:12 December 2017
Status:Active
Country of residence:United Kingdom
Address:3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company current shortened.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Appoint corporate secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.