UKBizDB.co.uk

ORIGIN MANCHESTER GP LIMITED

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

This company is commonly known as Origin Manchester Gp Limited. The company was founded 6 years ago and was given the registration number 11076667. The firm's registered office is in LONDON. You can find them at 50 Weymouth Mews, Marylebone, London, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORIGIN MANCHESTER GP LIMITED
Company Number:11076667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Weymouth Mews, Marylebone, London, Middlesex, W1G 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Weymouth Mews, Marylebone, London, W1G 7EH

Director01 December 2022Active
Devonshire House, 1 Devonshire Street, London, United Kingdom, W1W 5DR

Director14 May 2019Active
50, Weymouth Mews, London, Uk, W1G 7EH

Director22 November 2017Active
74a, Charlotte Street, London, England, W1T 4QJ

Director30 June 2022Active
50, Weymouth Mews, London, United Kingdom, W1G 7EH

Director22 November 2017Active

People with Significant Control

Everglen (Spring Gardens) Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:50, Weymouth Mews, London, England, W1G 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Paul Mendelowitz
Notified on:22 November 2017
Status:Active
Date of birth:June 1965
Nationality:South African
Country of residence:United Kingdom
Address:50, Weymouth Mews, London, United Kingdom, W1G 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Peter Joel Katzenellenbogen
Notified on:22 November 2017
Status:Active
Date of birth:May 1946
Nationality:South African
Country of residence:United Kingdom
Address:50, Weymouth Mews, London, United Kingdom, W1G 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jonathan Michael Jawno
Notified on:22 November 2017
Status:Active
Date of birth:March 1966
Nationality:South African
Country of residence:United Kingdom
Address:50, Weymouth Mews, London, United Kingdom, W1G 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Jerome Miller
Notified on:22 November 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:50, Weymouth Mews, London, United Kingdom, W1G 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-02-20Resolution

Resolution.

Download
2018-11-22Accounts

Change account reference date company current extended.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Resolution

Resolution.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.