SAINSBURY'S MANOR GP LIMITED
Activities of other holding companies n.e.c.
SAINSBURY'S MANOR GP LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
4th Floor, 1 New Park Square 1 Airbourne Place, Edinburgh Park Edinburgh EH12 9GR Scotland
Full company profile for SAINSBURY'S MANOR GP LIMITED (SC453278), an active company based in Edinburgh, Scotland. Incorporated 26 Jun 2013. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sainsbury's Corporate Director Limited | Corporate-director | United Kingdom | Unknown | 26 Jun 2013 | Active |
| Sainsbury's Corporate Secretary Limited | Corporate-secretary | United Kingdom | Unknown | 7 May 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sainsbury's Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
J Sainsbury Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Mar 2026 | Officers | Appointment of Mr Martyn Edward Childs as director on 2026-03-23 | |
| 25 Mar 2026 | Officers | Termination of Brett William Norman as director on 2026-03-23 | |
| 6 Jan 2026 | Accounts | Annual accounts made up to 2025-03-01 | |
| 10 Dec 2025 | Officers | Change to director Mr Brett William Norman on 2025-11-12 |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Martyn Edward Childs as director on 2026-03-23
Termination of Brett William Norman as director on 2026-03-23
Annual accounts made up to 2025-03-01
Change to director Mr Brett William Norman on 2025-11-12
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 10 Apr 2026
Appointment of Mr Martyn Edward Childs as director on 2026-03-23
3 weeks ago on 27 Mar 2026
Termination of Brett William Norman as director on 2026-03-23
3 weeks ago on 25 Mar 2026
Annual accounts made up to 2025-03-01
3 months ago on 6 Jan 2026
Change to director Mr Brett William Norman on 2025-11-12
4 months ago on 10 Dec 2025
