MANNING PLACE FLATS LIMITED
Overview
Company Name | MANNING PLACE FLATS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03025494 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANNING PLACE FLATS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MANNING PLACE FLATS LIMITED located?
Registered Office Address | 2 Kingston Hill KT2 7NH Kingston Upon Thames Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANNING PLACE FLATS LIMITED?
Company Name | From | Until |
---|---|---|
HANOVER PLACE FLATS RES. ASSOC. (RICHMOND) LIMITED | Mar 22, 1996 | Mar 22, 1996 |
HANOVER PLACE FLATS ASSOC. (RICHMOND) LIMITED | Feb 23, 1995 | Feb 23, 1995 |
What are the latest accounts for MANNING PLACE FLATS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for MANNING PLACE FLATS LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for MANNING PLACE FLATS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 15, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Simon Steven Naarden on Feb 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Julia Melanie Dale on Feb 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on Feb 17, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 24, 2024 | 3 pages | AA | ||
Appointment of Mr Simon Steven Naarden as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with updates | 6 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Blenheims Estate and Asset Management Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Appointment of Ms Julia Melanie Dale as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to Queensway House Queensway New Milton Hampshire BH25 5NR on Jan 19, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 24, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2020 | 3 pages | AA | ||
Appointment of Dr Vanessa Jane Forbes as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Paolo Mina as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2019 | 2 pages | AA | ||
Current accounting period extended from Mar 31, 2019 to Jun 24, 2019 | 1 pages | AA01 | ||
Who are the officers of MANNING PLACE FLATS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE, Julia Melanie | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 Surrey England | England | British | Retired | 309303480001 | ||||||||
FORBES, Vanessa Jane, Dr | Director | GU2 7QH Guildford 28 Litchfield Way Surrey United Kingdom | United Kingdom | British | Safety Director | 271181580001 | ||||||||
NAARDEN, Simon Steven | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 Surrey England | England | Dutch | Director | 123804940001 | ||||||||
HARDS, Valerie Susan Newton | Secretary | 112 Mill Plat TW7 6BZ Old Isleworth Middlesex | British | 46471260001 | ||||||||||
WASH, Lorraine Yvonne | Secretary | Woodthorpe Road TW15 2RP Ashford 21 England | 209344330001 | |||||||||||
WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||||||
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Secretary | 11 Queensway New Milton BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 131275270001 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
CHILDS, Robert William | Director | 29 Manning Place TW10 6LJ Richmond Surrey | British | Slaes Manager | 72425070001 | |||||||||
FORBES, Vanessa Jane, Dr | Director | 27 Manning Place TW10 6LJ Richmond Surrey | United Kingdom | British | Civil Servant | 123768900001 | ||||||||
MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||||||
MCILROY, John Gordon | Director | 32 Sheridan Drive Helens Bay BT19 1LB Bangor County Down | British | Pharmaceutical Chemist | 44600260001 | |||||||||
MINA, Paolo | Director | Young Street Second Floor W8 5EH London 15 United Kingdom | England | Italian | Chartered Accountant | 99425050001 | ||||||||
MINA, Paolo | Director | 23 Manning Place TW10 6LJ Richmond Surrey | England | Italian | Accountant | 99425050001 | ||||||||
NAARDEN, Simon Steven | Director | 20 Manning Place TW10 6LJ Richmond Surrey | England | Dutch | Payroll Manager | 123804940001 | ||||||||
NEALL, Robin Herbert | Director | 28 Manning Place TW10 6LJ Richmond Surrey | British | Architect/Engineer | 44600250001 | |||||||||
NEALL, Robin Herbert | Director | 28 Manning Place TW10 6LJ Richmond Surrey | British | Architect/Engineer | 44600250001 | |||||||||
PARTON, Jeffrey John | Director | 33 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | British | Company Director | 45969540004 | |||||||||
PIZZEY, Nicholas Vincent | Director | 20 Manning Place TW10 6LJ Richmond Surrey | British | Banker | 46471140001 | |||||||||
STEPHENSON, Frances Anne, Professor | Director | 21 Manning Place TW10 6LJ Richmond Surrey | England | British | University Reader | 44600330001 | ||||||||
UNDERWOOD, Stephen Richard | Director | Young Street Second Floor W8 5EH London 15 United Kingdom | England | English | Hospital Doctor | 133844190001 |
What are the latest statements on persons with significant control for MANNING PLACE FLATS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0