MANCHESTER INTERNATIONAL CHURCHES OF CHRIST ESTATES

  • Company statusactive
  • Company No04869117
  • Age21 years 11 months Incorporated 18 August 2003
  • Officers10

Address

40 40 Ramillies Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 7AL, England

MANCHESTER INTERNATIONAL CHURCHES OF CHRIST ESTATES is an active company incorporated on 18 August 2003 and based in Stockport, Cheshire, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 29 December 2024. Next accounts due by 29 September 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 07 Jul 2025

Confirmation Statement With No Updates

9 Months Ago on 06 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 20 Sep 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 11 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 25 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 25 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 23 Sep 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 08 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 04 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 04 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 04 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 28 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 03 Oct 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 20 Aug 2020

Termination Director Company With Name Termination Date

5 Years Ago on 15 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 12 Nov 2019

Confirmation Statement With No Updates

5 Years Ago on 18 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 23 May 2019

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ANTI, Susan Margaretsecretary 30 Jul 2018
ANTI, Peter Techiedirector Aug 196209 Jan 2016
ANTI, Susan Margaretdirector Mar 196409 Jan 2016
BROOM, Christopher Waynedirector Jan 196708 Jul 2018
GHALUSTIANS, Nickdirector Jan 199604 Apr 2022
JOHNSON, Ian Barrydirector May 196601 Sept 2003
KAFULA, Bwalyadirector Jan 196809 Jan 2016
MILLER, Brian Nicholasdirector Apr 196209 Jan 2016
SOBOYEJO, Isaiahdirector Aug 199604 Apr 2022
SOBOYEJO, Omobola Olayinkadirector Jul 196804 Apr 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.