Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER MCKENZIE LTD
Company Information for

MANCHESTER MCKENZIE LTD

244 CLARENDON STREET, MANCHESTER, M15 5AB,
Company Registration Number
03673162
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manchester Mckenzie Ltd
MANCHESTER MCKENZIE LTD was founded on 1998-11-24 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Manchester Mckenzie Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANCHESTER MCKENZIE LTD
 
Legal Registered Office
244 CLARENDON STREET
MANCHESTER
M15 5AB
Other companies in M9
 
Previous Names
KAPOOR RESIDENTIAL LETTINGS LTD02/02/2023
Filing Information
Company Number 03673162
Company ID Number 03673162
Date formed 1998-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 02/11/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER MCKENZIE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANCHESTER MCKENZIE LTD
The following companies were found which have the same name as MANCHESTER MCKENZIE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER MCKENZIE 20 BELSTONE AVENUE MANCHESTER UNITED KINGDOM M23 2SP Dissolved Company formed on the 2015-02-26
MANCHESTER MCKENZIE LTD 244 CLARENDON ST HULME MANCHESTER M15 5AB Active - Proposal to Strike off Company formed on the 2023-10-18

Company Officers of MANCHESTER MCKENZIE LTD

Current Directors
Officer Role Date Appointed
NICHOLAS MARK TAYLOR
Company Secretary 2012-10-19
NICHOLAS MARK TAYLOR
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAHABAD LODGINGS LTD
Company Secretary 1999-01-06 2012-10-19
NOMINEE DIRECTORS SECRETARIES & REGISTERED OFFICES LTD
Director 1999-01-06 2009-10-01
NOMINEE DIRECTORS SECRETARIES & REGISTERED OFFICES LTD
Company Secretary 1999-01-06 1999-01-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-11-24 1998-11-24
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-11-24 1998-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARK TAYLOR MANCHESTER HOMES LTD Director 2017-12-12 CURRENT 2009-02-12 Active
NICHOLAS MARK TAYLOR NOMINEE DIRECTORS, SECRETARIES & REGISTERED OFFICES LTD Director 2016-09-01 CURRENT 1999-01-06 Active
NICHOLAS MARK TAYLOR VALE TOP LIMITED Director 2014-06-25 CURRENT 2009-03-18 Active
NICHOLAS MARK TAYLOR GISMO PROPERTY MANAGEMENT LIMITED Director 2013-12-19 CURRENT 1998-07-03 Dissolved 2015-08-18
NICHOLAS MARK TAYLOR THE ONLY WAY IS HARPURHEY LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
NICHOLAS MARK TAYLOR HOUSE 62 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
NICHOLAS MARK TAYLOR YAR WOR NA A LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
NICHOLAS MARK TAYLOR MAN MADE OF BAND LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
NICHOLAS MARK TAYLOR PYE AND GRAHAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR DINGLE HOUSE LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
NICHOLAS MARK TAYLOR MAN OF STRAW LTD Director 2011-10-17 CURRENT 2011-10-17 Active
NICHOLAS MARK TAYLOR GOREMSANDU AND HARROW LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-10-21
NICHOLAS MARK TAYLOR GIZ ANOTHER LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-03-15
NICHOLAS MARK TAYLOR WARREN AND KEEN LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
NICHOLAS MARK TAYLOR LOWER STREET PROPERTIES AND JONES LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR HOUSE 40 LTD Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR SALOMON AND SALOMON CO LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
NICHOLAS MARK TAYLOR ALLAHABAD LODGINGS LTD Director 2010-09-30 CURRENT 1998-12-10 Active
NICHOLAS MARK TAYLOR HOUSE 107 LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
NICHOLAS MARK TAYLOR DONCASTER AND COVENTRY LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR OMSIG LIMITED Director 2010-04-27 CURRENT 1984-05-24 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR HOUSE 18 LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active - Proposal to Strike off
NICHOLAS MARK TAYLOR HOUSE NINE LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
NICHOLAS MARK TAYLOR HOUSE FORTY EIGHT LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
NICHOLAS MARK TAYLOR CALDERBANK 36 LTD Director 2009-03-26 CURRENT 2009-03-26 Active
NICHOLAS MARK TAYLOR OSIEM LTD Director 2009-02-27 CURRENT 2009-02-27 Dissolved 2015-06-23
NICHOLAS MARK TAYLOR NICHOLAS MARK TAYLOR LTD Director 2009-02-05 CURRENT 2009-02-05 Active
NICHOLAS MARK TAYLOR ST. HELENS IMPROVED HOMES LIMITED Director 2008-09-01 CURRENT 2008-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-05-03Previous accounting period shortened from 05/05/23 TO 02/02/23
2023-05-02Current accounting period extended from 31/03/23 TO 05/05/23
2023-04-29CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-02Company name changed kapoor residential lettings LTD\certificate issued on 02/02/23
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-02-25AA01Current accounting period shortened from 05/04/21 TO 31/03/21
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-11-01AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19PSC04Change of details for Keith Harold Wrigh as a person with significant control on 2020-05-15
2020-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK TAYLOR
2020-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HAROLD WRIGH
2020-05-17PSC07CESSATION OF NOMINEE DIRECTORS, SECRETARIES & REGISTERED OFFICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/20 FROM 4 Vale Top Avenue Manchester M9 4LE
2020-05-17AP01DIRECTOR APPOINTED KEITH HAROLD WRIGHT
2020-05-17TM02Termination of appointment of Nicholas Mark Taylor on 2020-05-15
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-06-07AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-11-25AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-01AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-20AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/14
2013-12-28AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-04AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-22AP03Appointment of Mr Nicholas Mark Taylor as company secretary
2012-10-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLAHABAD LODGINGS LTD
2012-10-20AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0124/11/11 ANNUAL RETURN FULL LIST
2011-07-18AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-17AA01Previous accounting period extended from 31/03/11 TO 05/04/11
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTORS SECRETARIES & REGISTERED OFFICES LTD
2011-04-19AP01DIRECTOR APPOINTED MR NICHOLAS MARK TAYLOR
2010-12-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-26AR0124/11/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/10 FROM 14 Woodridings Avenue Hatch End Pinner Middlesex HA5 4NQ
2009-12-02AR0124/11/09 FULL LIST
2009-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINEE DIRECTORS SECRETARIES & REGISTERED OFFICES LTD / 01/10/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLAHABAD LODGINGS LTD / 24/11/2009
2009-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLAHABAD LODGINGS LTD / 01/08/2009
2009-03-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-15225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-12363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-25363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-30363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 7 RECTORY ROAD HAYES MIDDLESEX UB3 2JJ
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 20 EMBROOK WAY CALCOT READING RG31 7BG
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-09225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99
2000-01-05363(288)SECRETARY RESIGNED
2000-01-05363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 20 EMBROOK WAY READING BERKSHIRE RG2
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-07288bSECRETARY RESIGNED
1998-12-07288bDIRECTOR RESIGNED
1998-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities


Licences & Regulatory approval
We could not find any licences issued to MANCHESTER MCKENZIE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER MCKENZIE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER MCKENZIE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2012-04-06 £ 14,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER MCKENZIE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 1
Cash Bank In Hand 2012-04-06 £ 1
Current Assets 2012-04-06 £ 14,743
Debtors 2012-04-06 £ 13,586
Shareholder Funds 2012-04-06 £ 1
Stocks Inventory 2012-04-06 £ 1,156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANCHESTER MCKENZIE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER MCKENZIE LTD
Trademarks
We have not found any records of MANCHESTER MCKENZIE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER MCKENZIE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MANCHESTER MCKENZIE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER MCKENZIE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER MCKENZIE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER MCKENZIE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.