About

Registered Number: 04464202
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Zenith Management 1st Floor Nq Building, 47 Bengal Street, Manchester, M4 6BB,

 

Mm2 Management Company Ltd was founded on 19 June 2002 and has its registered office in Manchester. We don't currently know the number of employees at this organisation. There are 31 directors listed as Dean, Colin Stephen, Fong, Simon Mark, Hawke, Christopher, Howard, Michael, Acuna, Fernando, Adesida, Damiana, Adkins, Lisa, Doctor, Bhagat, Anil, Byron, Simon Antony, Charles, Allistair, Cowley, Anthony Nigel, Cummins, Fiona Katherine, Davies, Louise, Elford Jones, Sarah Elizabeth, Figaro, Lisa Maria, Gower, John, Gralak, John, Heapy, Simon James, Horn, Alke, Liddy, Roger, Mills, Zoe, Mulholland, Andrew Paul, Nasmyth Mccance, Richard Edward, Owen, Rhys, Patton, Paul Edgar, Pearson, Deborah, Phipps, Christine Emma, Sills, Andrew, Taylor, Alexandra, Whitehead, Thomas Alex, Wilson, Christopher Andrew John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Colin Stephen 15 November 2011 - 1
FONG, Simon Mark 01 September 2009 - 1
HAWKE, Christopher 15 October 2018 - 1
ACUNA, Fernando 10 December 2003 23 June 2008 1
ADESIDA, Damiana 10 December 2003 18 October 2004 1
ADKINS, Lisa, Doctor 10 December 2003 23 June 2008 1
BHAGAT, Anil 10 December 2003 23 June 2008 1
BYRON, Simon Antony 28 September 2011 16 August 2016 1
CHARLES, Allistair 01 September 2009 02 February 2010 1
COWLEY, Anthony Nigel 10 December 2003 23 August 2005 1
CUMMINS, Fiona Katherine 10 December 2003 25 August 2011 1
DAVIES, Louise 01 November 2007 03 January 2014 1
ELFORD JONES, Sarah Elizabeth 10 December 2003 18 October 2004 1
FIGARO, Lisa Maria 22 August 2007 27 February 2009 1
GOWER, John 10 December 2003 14 December 2004 1
GRALAK, John 10 December 2003 18 October 2004 1
HEAPY, Simon James 17 October 2008 30 August 2015 1
HORN, Alke 28 February 2007 13 December 2010 1
LIDDY, Roger 10 December 2003 12 December 2005 1
MILLS, Zoe 10 December 2003 18 October 2004 1
MULHOLLAND, Andrew Paul 10 December 2003 09 January 2005 1
NASMYTH MCCANCE, Richard Edward 10 December 2003 18 October 2004 1
OWEN, Rhys 27 November 2006 26 January 2011 1
PATTON, Paul Edgar 04 August 2009 13 September 2010 1
PEARSON, Deborah 10 December 2003 28 July 2009 1
PHIPPS, Christine Emma 10 December 2003 30 November 2016 1
SILLS, Andrew 10 December 2003 31 January 2010 1
TAYLOR, Alexandra 05 March 2014 28 June 2016 1
WHITEHEAD, Thomas Alex 10 December 2003 31 August 2004 1
WILSON, Christopher Andrew John 05 February 2013 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Michael 27 November 2013 11 May 2017 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 15 March 2018
PSC08 - N/A 04 August 2017
CS01 - N/A 18 July 2017
AP04 - Appointment of corporate secretary 23 June 2017
AD01 - Change of registered office address 25 May 2017
AD01 - Change of registered office address 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 12 April 2016
AD01 - Change of registered office address 14 March 2016
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 03 January 2014
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 18 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.