UKBizDB.co.uk

ICE MANCHESTER PROPCO LIMITED

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

This company is commonly known as Ice Manchester Propco Limited. The company was founded 9 years ago and was given the registration number 09560419. The firm's registered office is in LONDON. You can find them at Cindat Capital Management (uk) Limited, Suite 315 48 Dover Street, Mayfair, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ICE MANCHESTER PROPCO LIMITED
Company Number:09560419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
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:Cindat Capital Management (uk) Limited, Suite 315 48 Dover Street, Mayfair, London, United Kingdom, W1S 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yintai Center Tower C, Suite 5101, 2 Jianwai Avenue, Beijing, China, 100022

Director29 June 2018Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
1999, Avenue Of The Stars, Los Angeles, United States, CA 90067

Director29 June 2018Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Secretary25 February 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Secretary24 July 2015Active
1920 Main Street, Suite 1200, Irvine, Usa, 92614

Director31 August 2016Active
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB

Director24 April 2015Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director22 June 2018Active
Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB

Director24 April 2015Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director22 June 2018Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director25 February 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director24 July 2015Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director24 July 2015Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director07 June 2017Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director25 February 2016Active

People with Significant Control

Ice Uk Investments, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cindat Capital Management (Uk) Limited,, 16 Berkeley Street, London, United Kingdom, W1J 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-24Accounts

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-04Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-12Accounts

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-10-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.