UKBizDB.co.uk

HOWARD GARDENS MANCO LIMITED

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

This company is commonly known as Howard Gardens Manco Limited. The company was founded 5 years ago and was given the registration number 11652449. The firm's registered office is in MANCHESTER. You can find them at Mioc Suite 3d, Styal Road, Manchester, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOWARD GARDENS MANCO LIMITED
Company Number:11652449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mioc Suite 3d, Styal Road, Manchester, Greater Manchester, United Kingdom, M22 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. James's Street, London, England, SW1A 1ES

Director07 November 2023Active
20, St. James's Street, London, England, SW1A 1ES

Director17 November 2023Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary31 October 2018Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Director24 February 2020Active
Suite S57, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director11 June 2021Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Director29 March 2023Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Director31 October 2018Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Director31 October 2018Active
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB

Director31 October 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, M5S 2B4
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 Christopher Nelson Merrill
Notified on:31 October 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, 60606
Nature of control:
  • Significant influence or control
Mr Jay S Hennick
Notified on:31 October 2018
Status:Active
Date of birth:January 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:Mioc, Suite 3d, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Zachary Jean Michaud
Notified on:31 October 2018
Status:Active
Date of birth:August 1982
Nationality:Canadian
Country of residence:United Kingdom
Address:Mioc, Suite 3d, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Address

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

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Address

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

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons 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
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.