9-11 MANSON PLACE LIMITED

Register to unlock more data on OkredoRegister

9-11 MANSON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02186156

Incorporation date

02/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon27/08/2024
Appointment of Mr Bernard Jansen Van Vuuren as a director on 2024-08-19
dot icon05/08/2024
Termination of appointment of Anthony David Brindley as a director on 2024-07-01
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-03-24
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon20/11/2019
Termination of appointment of Jue Chen as a director on 2017-11-27
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/04/2019
Termination of appointment of Mike Benchimol as a director on 2019-03-27
dot icon05/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/07/2018
Appointment of Devinder Kalsi as a director on 2018-06-25
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon05/02/2018
Appointment of Mike Benchimol as a director on 2018-01-29
dot icon05/02/2018
Termination of appointment of Patricia Layfield as a director on 2018-01-29
dot icon27/11/2017
Termination of appointment of Kate Thornley-Hall as a director on 2017-11-16
dot icon17/11/2017
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2017-03-24
dot icon28/03/2017
Termination of appointment of John Ludovic Stirling as a director on 2017-03-21
dot icon18/01/2017
Appointment of Mr Anthony David Brindley as a director on 2017-01-18
dot icon31/10/2016
Termination of appointment of Valerie Guezi as a director on 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon20/01/2016
Accounts for a dormant company made up to 2015-03-24
dot icon07/12/2015
Appointment of Kate Thornley-Hall as a director on 2015-12-07
dot icon07/12/2015
Appointment of Ms Jue Chen as a director on 2015-12-07
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/01/2015
Director's details changed for Valerie Guezi-Jacob on 2015-01-13
dot icon13/01/2015
Director's details changed for Valerie Jacob on 2015-01-13
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-24
dot icon10/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Jonathan Daniel Goedhuis as a director on 2014-09-09
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon24/10/2013
Appointment of Valerie Jacob as a director
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-24
dot icon24/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon27/09/2011
Termination of appointment of Sarah Heavens as a director
dot icon27/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/09/2011
Director's details changed for Sarah Jane Murray Heavens on 2011-08-14
dot icon27/09/2011
Secretary's details changed for Northwood Registrars Limited on 2011-08-14
dot icon20/10/2010
Termination of appointment of Lindsay Jafari-Pak as a director
dot icon20/10/2010
Termination of appointment of Hamid J'afari Pak as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon15/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-24
dot icon08/09/2009
Return made up to 14/08/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-24
dot icon17/09/2008
Return made up to 14/08/08; full list of members
dot icon20/06/2008
Director appointed lindsay clare jafari-pak
dot icon18/10/2007
Return made up to 14/08/07; no change of members
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-24
dot icon06/12/2006
Return made up to 14/08/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: flat 15 9 manson place london SW7 5LT
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-24
dot icon21/09/2005
Return made up to 14/08/05; full list of members
dot icon13/07/2005
New director appointed
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-24
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon09/03/2004
New director appointed
dot icon15/08/2003
Return made up to 14/08/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2003-03-24
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-24
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon08/07/2001
Total exemption full accounts made up to 2001-03-24
dot icon13/12/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon11/09/2000
Return made up to 14/08/00; full list of members
dot icon14/07/2000
Full accounts made up to 2000-03-24
dot icon05/06/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon05/01/2000
Return made up to 14/08/99; change of members
dot icon10/09/1999
Full accounts made up to 1999-03-24
dot icon21/04/1999
Director resigned
dot icon20/01/1999
Director's particulars changed
dot icon25/08/1998
Return made up to 14/08/98; full list of members
dot icon17/08/1998
Full accounts made up to 1998-03-24
dot icon27/05/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon17/11/1997
Director resigned
dot icon25/09/1997
Return made up to 14/08/97; change of members
dot icon18/07/1997
Accounts for a small company made up to 1997-03-24
dot icon06/10/1996
Full accounts made up to 1996-03-24
dot icon26/09/1996
Return made up to 14/08/96; no change of members
dot icon02/07/1996
Accounting reference date extended from 31/12/95 to 24/03/96
dot icon30/05/1996
Auditor's resignation
dot icon09/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Secretary resigned;new secretary appointed
dot icon01/04/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: 1 south street chichester west sussex PO19 1EH
dot icon11/09/1995
Registered office changed on 11/09/95 from: 1 south street chichester west sussex PO19 1EH
dot icon05/09/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Return made up to 14/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 14/08/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon16/08/1993
Return made up to 14/08/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Return made up to 14/08/92; full list of members
dot icon24/11/1992
Registered office changed on 24/11/92 from: netauto house ladygate drive crayshott hindhead surrey GU26 6DR
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 14/08/91; full list of members
dot icon05/09/1990
New director appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: 60 george street richmond surrey TW9 1HE
dot icon05/09/1990
Return made up to 14/08/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
New secretary appointed;director resigned
dot icon05/07/1990
Director resigned;new director appointed
dot icon20/04/1990
Director resigned
dot icon18/10/1989
New director appointed
dot icon18/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon06/09/1989
Registered office changed on 06/09/89 from: provincial house solly street sheffield south yorkshire S1 4BB
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 02/05/89; full list of members
dot icon02/11/1987
Miscellaneous
dot icon02/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.00
-
0.00
19.00
-
2022
-
19.00
-
0.00
19.00
-
2023
-
19.00
-
0.00
19.00
-
2023
-
19.00
-
0.00
19.00
-

Employees

2023

Employees

-

Net Assets(GBP)

19.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindley, Anthony David
Director
18/01/2017 - 01/07/2024
17
Kalsi, Devinder
Director
25/06/2018 - Present
-
Jansen Van Vuuren, Bernard
Director
19/08/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9-11 MANSON PLACE LIMITED

9-11 MANSON PLACE LIMITED is an(a) Active company incorporated on 02/11/1987 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9-11 MANSON PLACE LIMITED?

toggle

9-11 MANSON PLACE LIMITED is currently Active. It was registered on 02/11/1987 .

Where is 9-11 MANSON PLACE LIMITED located?

toggle

9-11 MANSON PLACE LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 9-11 MANSON PLACE LIMITED do?

toggle

9-11 MANSON PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9-11 MANSON PLACE LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-24.