Company NameManchester Square Management Services Limited
DirectorNicholas Danny Desmond
Company StatusActive
Company Number06576352
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Previous NamesPrecis (2751) Limited and Bride Hall Management Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(2 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8 Churchill Court Ground Floor
58 Station Road
North Harrow
HA2 7SA
Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr Roger Alan Gorham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 months after company formation)
Appointment Duration10 years (resigned 29 June 2018)
RoleChartered Survyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Cores End Road
Bourne End
Bucks
SL8 5HR
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed27 June 2008(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NamePeregrine Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitebride-hall.co.uk

Location

Registered AddressUnit 8 Churchill Court Ground Floor
58 Station Road
North Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

1000 at £1Nicholas Danny Desmond
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,876
Cash£1,715
Current Liabilities£78,175

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 11 Manchester Square London W1U 3PW to Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA on 1 May 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Roger Alan Gorham as a director on 29 June 2018 (1 page)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Notification of Nicholas Danny Desmond as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 July 2017Notification of Nicholas Danny Desmond as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
25 April 2016Director's details changed for Nicholas Danny Desmond on 1 September 2015 (2 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 April 2016Director's details changed for Nicholas Danny Desmond on 1 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
16 June 2015Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
16 June 2015Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
2 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Termination of appointment of David Bramson as a director on 23 June 2014 (1 page)
2 October 2014Termination of appointment of Daniel Frank Desmond as a director on 23 June 2014 (1 page)
2 October 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Daniel Frank Desmond as a director on 23 June 2014 (1 page)
2 October 2014Termination of appointment of David Bramson as a director on 23 June 2014 (1 page)
2 October 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(8 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(8 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 September 2012 (14 pages)
23 January 2013Full accounts made up to 30 September 2012 (14 pages)
12 June 2012Full accounts made up to 30 September 2011 (15 pages)
12 June 2012Full accounts made up to 30 September 2011 (15 pages)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 30 September 2010 (14 pages)
8 February 2011Full accounts made up to 30 September 2010 (14 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
9 February 2010Full accounts made up to 30 September 2009 (15 pages)
9 February 2010Full accounts made up to 30 September 2009 (15 pages)
9 July 2009Return made up to 25/04/09; full list of members (5 pages)
9 July 2009Return made up to 25/04/09; full list of members (5 pages)
28 August 2008Director appointed david bramson (2 pages)
28 August 2008Director appointed david bramson (2 pages)
18 July 2008Nc inc already adjusted 12/06/08 (1 page)
18 July 2008Nc inc already adjusted 12/06/08 (1 page)
8 July 2008Registered office changed on 08/07/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
8 July 2008Appointment terminated secretary office organization & services LTD (1 page)
8 July 2008Ad 26/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
8 July 2008Ad 26/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
8 July 2008Appointment terminated director peregrine secretarial services LTD (1 page)
8 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
8 July 2008Director appointed nicholas danny desmond (2 pages)
8 July 2008Director appointed roger alan gorham (2 pages)
8 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
8 July 2008Director appointed nicholas danny desmond (2 pages)
8 July 2008Registered office changed on 08/07/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
8 July 2008Appointment terminated secretary office organization & services LTD (1 page)
8 July 2008Director appointed daniel frank desmond (2 pages)
8 July 2008Director appointed roger alan gorham (2 pages)
8 July 2008Secretary appointed jeremy david maxfield (2 pages)
8 July 2008Appointment terminated director peregrine secretarial services LTD (1 page)
8 July 2008Director appointed daniel frank desmond (2 pages)
8 July 2008Secretary appointed jeremy david maxfield (2 pages)
13 June 2008Memorandum and Articles of Association (13 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Memorandum and Articles of Association (13 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2008Company name changed precis (2751) LIMITED\certificate issued on 12/06/08 (2 pages)
12 June 2008Company name changed precis (2751) LIMITED\certificate issued on 12/06/08 (2 pages)
25 April 2008Incorporation (15 pages)
25 April 2008Incorporation (15 pages)