Company NameUnion Square Manchester Limited
Company StatusIn Administration
Company Number11499927
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Richard Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Rodwell Tower
Manchester
M1 2HY
Director NameMr Allan Ronald Stables
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Rodwell Tower
Manchester
M1 2HY
Director NameMr Charles Robert Rhodes
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(3 days after company formation)
Appointment Duration1 year (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Rodwell Tower
Manchester
M1 2HY
Director NameMr Jake Eric Evans Knotman
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Rodwell Tower
Manchester
M1 2HY
Director NameMs Jenny Dong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed14 August 2018(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 107 2, Sawley Road
Cariocca Business Park
Manchester
M40 8BB
Director NameMs Na Li
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed14 August 2018(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 107 2, Sawley Road
Cariocca Business Park
Manchester
M40 8BB
Director NameMr Michael Anthony Brophy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 107 2, Sawley Road
Cariocca Business Park
Manchester
M40 8BB
Director NameJudy Ip
Date of BirthJune 1997 (Born 26 years ago)
NationalityHong Konger
StatusResigned
Appointed19 November 2019(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 107 2, Sawley Road
Cariocca Business Park
Manchester
M40 8BB
Director NameMr Derek McLaughlin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 October 2020 (3 years, 5 months ago)
Next Return Due23 October 2021 (overdue)

Charges

28 September 2018Delivered on: 1 October 2018
Persons entitled: Ching Wai

Classification: A registered charge
Particulars: All that freehold property known as 31 to 33 church street and 2 union street, manchester M4 1PT currently registered at the land registry under title numbers LA64700 and GM890316.
Outstanding

Filing History

14 January 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 October 2020Registered office address changed from Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB England to Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN on 23 October 2020 (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 February 2020Termination of appointment of Na Li as a director on 9 January 2020 (1 page)
20 February 2020Termination of appointment of Judy Ip as a director on 9 January 2020 (1 page)
20 February 2020Termination of appointment of Michael Anthony Brophy as a director on 9 January 2020 (1 page)
20 February 2020Termination of appointment of Jenny Dong as a director on 9 January 2020 (1 page)
20 November 2019Appointment of Judy Ip as a director on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE England to Suite 107 Sawley Road Miles Platting Manchester M40 8BB on 19 November 2019 (1 page)
19 November 2019Director's details changed for Ms Jenny Dong on 19 November 2019 (2 pages)
19 November 2019Appointment of Mr Derek Mclaughlin as a director on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Ms Na Li on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from Suite 107 Sawley Road Miles Platting Manchester M40 8BB England to Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB on 19 November 2019 (1 page)
19 November 2019Director's details changed for Mr Michael Anthony Brophy on 19 November 2019 (2 pages)
21 October 2019Registered office address changed from 111 Piccadilly Rodwell Tower Manchester M1 2HY England to Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE on 21 October 2019 (1 page)
21 October 2019Director's details changed for Ms Na Li on 10 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Michael Anthony Brophy on 10 October 2019 (2 pages)
21 October 2019Director's details changed for Ms Jenny Dong on 10 October 2019 (2 pages)
9 October 2019Appointment of Mr Michael Anthony Brophy as a director on 1 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
9 October 2019Cessation of Taylor Rhodes Group Limited as a person with significant control on 1 October 2019 (1 page)
9 October 2019Termination of appointment of Alexander Richard Taylor as a director on 1 October 2019 (1 page)
9 October 2019Termination of appointment of Allan Ronald Stables as a director on 1 October 2019 (1 page)
9 August 2019Termination of appointment of Charles Robert Rhodes as a director on 9 August 2019 (1 page)
8 August 2019Cessation of Alexander Richard Taylor as a person with significant control on 8 August 2018 (1 page)
8 August 2019Notification of Deals Investment Limited as a person with significant control on 8 August 2018 (2 pages)
8 August 2019Notification of Taylor Rhodes Group Limited as a person with significant control on 8 August 2018 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
22 March 2019Termination of appointment of Jake Erick Evans Knotman as a director on 18 March 2019 (1 page)
3 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 October 2018Registration of charge 114999270001, created on 28 September 2018 (35 pages)
14 August 2018Appointment of Miss Jenny Dong as a director on 14 August 2018 (2 pages)
14 August 2018Appointment of Miss Na Li as a director on 14 August 2018 (2 pages)
8 August 2018Appointment of Mr Jake Erick Evans Knotman as a director on 6 August 2018 (2 pages)
8 August 2018Appointment of Mr Charles Robert Rhodes as a director on 6 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Appointment of Mr Allan Ronald Stables as a director on 5 August 2018 (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 100
(27 pages)