ANTHONY JAMES MANSER LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JAMES MANSER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635463

Incorporation date

21/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

542 London Road, Isleworth, Middlesex TW7 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/09/2025
Memorandum and Articles of Association
dot icon22/09/2025
Change of share class name or designation
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon16/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/01/2024
Appointment of Mr Toby Manser as a director on 2024-01-19
dot icon06/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon19/02/2020
Second filing of Confirmation Statement dated 21/09/2017
dot icon17/02/2020
Second filing of Confirmation Statement dated 21/09/2019
dot icon10/02/2020
Notification of Grant Stewart Franks as a person with significant control on 2016-04-06
dot icon10/02/2020
Cessation of Jarratt Limited as a person with significant control on 2016-11-11
dot icon10/02/2020
Cessation of Renard Holdings Limited as a person with significant control on 2016-11-11
dot icon17/12/2019
Director's details changed for Mr John Richard Peete Manser on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Grant Stewart Franks on 2019-12-17
dot icon17/12/2019
Secretary's details changed for John Richard Peete Manser on 2019-12-17
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Cessation of John Richard Peete Manser as a person with significant control on 2016-11-11
dot icon28/09/2018
Cessation of Grant Stewart Franks as a person with significant control on 2016-11-11
dot icon28/09/2018
Cessation of Julie Manser as a person with significant control on 2016-11-11
dot icon28/09/2018
Notification of Jarratt Limited as a person with significant control on 2016-11-11
dot icon28/09/2018
Notification of Renard Holdings Limited as a person with significant control on 2016-11-11
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon25/08/2018
Resolutions
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
21/09/17 Statement of Capital gbp 200.0
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Sub-division of shares on 2016-10-07
dot icon27/10/2016
Resolutions
dot icon20/10/2016
Change of share class name or designation
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Resolutions
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Director's details changed for John Richard Peete Manser on 2011-02-04
dot icon09/02/2011
Secretary's details changed for John Richard Peete Manser on 2011-02-04
dot icon09/02/2011
Registered office address changed from 463 London Road Isleworth Middlesex TW7 4BY on 2011-02-09
dot icon11/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Director's details changed for Grant Stewart Franks on 2010-03-04
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon09/01/2009
Return made up to 21/09/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 21/09/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 21/09/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 21/09/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 21/09/04; full list of members
dot icon07/04/2004
Memorandum and Articles of Association
dot icon26/03/2004
Conve 03/02/04
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Statement of affairs
dot icon26/03/2004
Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon25/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Secretary resigned
dot icon20/02/2004
Registered office changed on 20/02/04 from: 542 london road isleworth middlesex TW7 4EP
dot icon20/10/2003
Return made up to 21/09/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 21/09/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 21/09/01; full list of members
dot icon15/11/2000
Return made up to 21/09/00; full list of members
dot icon24/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/10/1999
Return made up to 21/09/99; full list of members
dot icon15/02/1999
Statement of affairs
dot icon15/02/1999
Ad 15/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/1999
Secretary resigned;director resigned
dot icon08/02/1999
Director resigned
dot icon29/01/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon29/01/1999
Registered office changed on 29/01/99 from: 30 queen charlotte street bristol BS99 7QQ
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
New director appointed
dot icon20/01/1999
Certificate of change of name
dot icon21/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

17
2022
change arrow icon-4.59 % *

* during past year

Cash in Bank

£931,611.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
143.72K
-
0.00
976.39K
-
2022
17
146.38K
-
0.00
931.61K
-
2022
17
146.38K
-
0.00
931.61K
-

Employees

2022

Employees

17 Ascended113 % *

Net Assets(GBP)

146.38K £Ascended1.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

931.61K £Descended-4.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Grant Stewart
Director
03/02/2004 - Present
26
OVAL NOMINEES LIMITED
Nominee Director
20/09/1998 - 11/01/1999
935
OVALSEC LIMITED
Nominee Director
20/09/1998 - 11/01/1999
1477
OVALSEC LIMITED
Nominee Secretary
20/09/1998 - 11/01/1999
1477
Manser, Julie
Secretary
11/01/1999 - 02/02/2004
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANTHONY JAMES MANSER LIMITED

ANTHONY JAMES MANSER LIMITED is an(a) Active company incorporated on 21/09/1998 with the registered office located at 542 London Road, Isleworth, Middlesex TW7 4EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JAMES MANSER LIMITED?

toggle

ANTHONY JAMES MANSER LIMITED is currently Active. It was registered on 21/09/1998 .

Where is ANTHONY JAMES MANSER LIMITED located?

toggle

ANTHONY JAMES MANSER LIMITED is registered at 542 London Road, Isleworth, Middlesex TW7 4EP.

What does ANTHONY JAMES MANSER LIMITED do?

toggle

ANTHONY JAMES MANSER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANTHONY JAMES MANSER LIMITED have?

toggle

ANTHONY JAMES MANSER LIMITED had 17 employees in 2022.

What is the latest filing for ANTHONY JAMES MANSER LIMITED?

toggle

The latest filing was on 29/09/2025: Unaudited abridged accounts made up to 2024-12-31.