ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manchester Central Properties LLP

Manchester Central Properties LLP is an active company incorporated on 29 November 2004 with the registered office located in Altrincham, Greater Manchester. Manchester Central Properties LLP was registered 20 years ago.
Status
Active
Active since incorporation
Company No
OC310287
Limited liability partnership
Age
20 years
Incorporated 29 November 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
United Kingdom
Address changed on 29 Jan 2024 (1 year 9 months ago)
Previous address was 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Telephone
08723160628
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
2
British • Lives in England • Born in Jul 1947
British • Lives in England • Born in Sep 1963
British • Lives in UK • Born in Oct 1971
Aviya Ozon
PSC • Israeli • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pugh Davies & Company Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Pugh Davies Properties Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Albert Hill Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Tabley Properties Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Pugh Davies (Northern Quarter) Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Tame Valley Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
James Bridge Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Birdhall Properties Limited
Andrew Jeremy Joseph and Jonathan Michael Joseph are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£26.83K
Decreased by £59.11K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.82M
Decreased by £60.91K (-3%)
Total Liabilities
-£839.05K
Decreased by £56.05K (-6%)
Net Assets
£976.75K
Decreased by £4.86K (-0%)
Debt Ratio (%)
46%
Decreased by 1.49% (-3%)
Latest Activity
Ann Elizabeth Joseph (PSC) Appointed
21 Days Ago on 20 Oct 2025
Jonathan Michael Joseph (PSC) Resigned
21 Days Ago on 20 Oct 2025
Andrew Jeremy Joseph (PSC) Resigned
6 Months Ago on 7 May 2025
Aviya Ozon (PSC) Appointed
6 Months Ago on 7 May 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Jan 2024
Small Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Small Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Get Credit Report
Discover Manchester Central Properties LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Ann Elizabeth Joseph as a person with significant control on 20 October 2025
Submitted on 30 Oct 2025
Cessation of Jonathan Michael Joseph as a person with significant control on 20 October 2025
Submitted on 30 Oct 2025
Notification of Aviya Ozon as a person with significant control on 7 May 2025
Submitted on 23 Oct 2025
Cessation of Andrew Jeremy Joseph as a person with significant control on 7 May 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 29 Nov 2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024
Submitted on 29 Jan 2024
Accounts for a small company made up to 30 April 2023
Submitted on 22 Jan 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 29 Nov 2023
Accounts for a small company made up to 30 April 2022
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year