MANYDOWN 2007 LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE  NE4 5DE
  • Active
  • Private Limited Company
  • Company No. 06201679
  • Last Updated: 01 Mar 2024

Company Profile

MANYDOWN 2007 LIMITED was incorporated on Tuesday, April 3, 2007 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. MANYDOWN 2007 LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 17 years 10 months and 20 days.

Name MANYDOWN 2007 LIMITED
Company number 06201679
Company type Private Limited Company
Incorporation date 03 Apr 2007
Status Active
Industry (SIC 2007)

Address

Registered Address C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Country Of Origin UNITED KINGDOM

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Manydown Holdings Limited Draymans Way, Newcastle Helix, NE4 5DE Dates: Tuesday, February 5, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Manydown 2018 Limited 112 Quayside, NE1 3DX Dates: Wednesday, November 14, 2018 - Tuesday, February 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Meyrick Browne Nationality: British Dates: Wednesday, September 13, 2017 - Wednesday, November 14, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Kirstie Rhianon Bridget Mcguigan Nationality: British Dates: Wednesday, September 13, 2017 - Wednesday, November 14, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Robert Alexander Dickinson Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, November 14, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Ms Philippa Frances Blake-Roberts Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 29, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Mr Francis Otho Moore Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, November 14, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Peter Paul Thomson Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, November 14, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-54 days left)
Latest accounts 31 March 2023
Next confirmation statement due 01 May 2017
Last confirmation statement dated 03 April 2016

Mortgages

No mortgages have been registered against MANYDOWN 2007 LIMITED.

Previous Names

Name Change Date
MANYDOWN 2007 LIMITED 03 Apr 2007