MAN PROP EIGHT LTD

Register to unlock more data on OkredoRegister

MAN PROP EIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954028

Incorporation date

05/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hornton Place, London W8 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon05/05/2026
Micro company accounts made up to 2026-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon10/09/2025
Termination of appointment of Zaheer Dudhia as a secretary on 2025-09-10
dot icon28/08/2025
Satisfaction of charge 049540280006 in full
dot icon28/08/2025
Satisfaction of charge 049540280007 in full
dot icon05/05/2025
Micro company accounts made up to 2025-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon03/10/2024
Secretary's details changed for Zaheer Dudhia on 2024-07-17
dot icon03/10/2024
Director's details changed for Zaheer Dudhia on 2024-07-17
dot icon01/05/2024
Micro company accounts made up to 2024-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon05/05/2022
Micro company accounts made up to 2022-04-30
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon10/06/2021
Micro company accounts made up to 2021-04-30
dot icon06/11/2020
Change of details for Walmag Investments Ltd as a person with significant control on 2016-04-06
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon14/05/2020
Satisfaction of charge 049540280005 in full
dot icon14/05/2020
Registration of charge 049540280007, created on 2020-05-04
dot icon13/05/2020
Registration of charge 049540280006, created on 2020-05-04
dot icon02/05/2020
Micro company accounts made up to 2020-04-30
dot icon04/03/2020
Satisfaction of charge 2 in full
dot icon04/03/2020
Satisfaction of charge 4 in full
dot icon04/03/2020
Satisfaction of charge 1 in full
dot icon04/03/2020
Satisfaction of charge 3 in full
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/11/2018
Change of details for Walmag Investments Ltd as a person with significant control on 2016-04-06
dot icon09/11/2018
Director's details changed for Zaheer Dudhia on 2016-04-06
dot icon09/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2017
Change of details for Walmag Investments Ltd as a person with significant control on 2017-06-01
dot icon11/12/2017
Cessation of Ramfar Limited as a person with significant control on 2017-06-01
dot icon11/12/2017
Cessation of Amdaza Ltd as a person with significant control on 2017-06-01
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon11/07/2017
Registration of charge 049540280005, created on 2017-06-30
dot icon02/06/2017
Termination of appointment of Ramanan Arunachalam as a director on 2017-03-29
dot icon17/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/11/2012
Director's details changed for Ramanan Arunachalam on 2012-11-02
dot icon22/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/11/2009
Director's details changed for Ramanan Arunachalam on 2009-10-01
dot icon11/11/2009
Director's details changed for Osman Dudhia on 2009-11-05
dot icon11/11/2009
Director's details changed for Zaheer Dudhia on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2008
Return made up to 05/11/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2008
Director's change of particulars / osman dudhia / 01/03/2008
dot icon31/03/2008
Registered office changed on 31/03/2008 from c/o z dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG
dot icon31/03/2008
Director's change of particulars / osman dudhia / 01/03/2008
dot icon21/11/2007
Return made up to 05/11/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/11/2006
Return made up to 05/11/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: c/o dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG
dot icon19/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/11/2005
Return made up to 05/11/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon14/11/2005
Location of debenture register
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/06/2005
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon16/11/2004
Return made up to 05/11/04; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Ad 05/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon02/11/2004
New director appointed
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon05/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
696.83K
-
0.00
-
-
2022
0
801.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dudhia, Zaheer
Director
05/11/2003 - Present
18
Dudhia, Osman
Director
05/11/2003 - Present
38
Dudhia, Zaheer
Secretary
05/11/2003 - 10/09/2025
79

Persons with Significant Control

0

No PSC data available.

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 MAN PROP EIGHT LTD

MAN PROP EIGHT LTD is an(a) Active company incorporated on 05/11/2003 with the registered office located at 4 Hornton Place, London W8 4LZ. 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 MAN PROP EIGHT LTD?

toggle

MAN PROP EIGHT LTD is currently Active. It was registered on 05/11/2003 .

Where is MAN PROP EIGHT LTD located?

toggle

MAN PROP EIGHT LTD is registered at 4 Hornton Place, London W8 4LZ.

What does MAN PROP EIGHT LTD do?

toggle

MAN PROP EIGHT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAN PROP EIGHT LTD?

toggle

The latest filing was on 05/05/2026: Micro company accounts made up to 2026-04-30.