Company NameSainsbury's Manor Ii Property Limited
Company StatusDissolved
Company NumberSC492773
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2024)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed04 December 2014(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusClosed
Appointed07 May 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 January 2024)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Edward Peter Barker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameTimothy Fallowfield
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDuncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Location

Registered Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts5 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End06 March

Filing History

10 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
21 January 2020Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (4 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (2 pages)
12 July 2019Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages)
12 July 2019Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page)
12 July 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (2 pages)
12 July 2019Registered office address changed from Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH to 3 Lochside Avenue Edinburgh EH12 9DJ on 12 July 2019 (2 pages)
12 July 2019Appointment of Julia Foo as a secretary on 14 June 2019 (3 pages)
6 February 2019Confirmation statement made on 4 December 2018 with no updates (2 pages)
25 October 2018Accounts for a dormant company made up to 10 March 2018 (4 pages)
23 March 2018Appointment of Duncan John Cooper as a director on 8 March 2018 (3 pages)
22 March 2018Termination of appointment of Edward Peter Barker as a director on 8 March 2018 (2 pages)
18 January 2018Confirmation statement made on 4 December 2017 with no updates (2 pages)
27 December 2017Accounts for a dormant company made up to 11 March 2017 (4 pages)
3 October 2017Previous accounting period extended from 31 December 2016 to 13 March 2017 (3 pages)
3 October 2017Previous accounting period extended from 31 December 2016 to 13 March 2017 (3 pages)
27 February 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
27 February 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
(45 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
(45 pages)