MANCHESTER SQUARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SQUARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391705

Incorporation date

02/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1989)
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon21/05/2025
Change of details for Marwin Securities Limited as a person with significant control on 2025-03-17
dot icon26/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon09/07/2020
Accounts for a small company made up to 2019-12-31
dot icon29/07/2019
Current accounting period extended from 2019-12-24 to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2018
Satisfaction of charge 8 in full
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon31/01/2018
Satisfaction of charge 10 in full
dot icon28/09/2017
Accounts for a small company made up to 2016-12-24
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-24
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/08/2015
Accounts for a small company made up to 2014-12-24
dot icon05/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-07-05
dot icon09/07/2014
Accounts for a small company made up to 2013-12-24
dot icon16/09/2013
Accounts for a small company made up to 2012-12-24
dot icon16/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon13/02/2013
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2013-02-13
dot icon09/08/2012
Accounts for a small company made up to 2011-12-24
dot icon31/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-24
dot icon25/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2009-12-24
dot icon04/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/08/2010
Director's details changed for Michael Stephen Winkler on 2010-07-05
dot icon04/08/2010
Director's details changed for Mark Jonathan Winkler on 2010-07-05
dot icon27/08/2009
Return made up to 05/07/09; full list of members
dot icon01/07/2009
Accounts for a small company made up to 2008-12-24
dot icon12/09/2008
Return made up to 05/07/08; full list of members
dot icon12/09/2008
Director and secretary's change of particulars / michael winkler / 01/06/2008
dot icon28/07/2008
Accounts for a small company made up to 2007-12-24
dot icon13/08/2007
Return made up to 05/07/07; full list of members
dot icon22/07/2007
Accounts for a small company made up to 2006-12-24
dot icon27/10/2006
Accounts for a small company made up to 2005-12-24
dot icon26/07/2006
Return made up to 05/07/06; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-12-24
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 05/07/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-24
dot icon13/07/2004
Return made up to 05/07/04; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-12-24
dot icon10/07/2003
Return made up to 05/07/03; full list of members
dot icon26/09/2002
Certificate of change of name
dot icon09/07/2002
Return made up to 05/07/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-12-24
dot icon19/07/2001
Return made up to 05/07/01; full list of members
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Accounts for a small company made up to 2000-12-24
dot icon08/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Return made up to 05/07/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon26/05/2000
Secretary resigned
dot icon23/05/2000
Accounting reference date extended from 30/09/00 to 24/12/00
dot icon12/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Registered office changed on 25/04/00 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon24/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned
dot icon06/10/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon03/09/1999
Particulars of mortgage/charge
dot icon30/07/1999
Return made up to 05/07/99; full list of members
dot icon08/05/1999
Registered office changed on 08/05/99 from: finn weissbraun & co brentmead house britannia road london N12 9RU
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon24/08/1998
Return made up to 05/07/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/03/1998
Registered office changed on 17/03/98 from: 1A st mary abbots place london W8 6LS
dot icon30/06/1997
Return made up to 05/07/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/08/1996
Return made up to 05/07/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon24/10/1995
Registered office changed on 24/10/95 from: 73 collier street kings cross london N1 9JU
dot icon10/10/1995
Secretary resigned
dot icon10/10/1995
Return made up to 05/07/95; full list of members
dot icon17/05/1995
Secretary resigned
dot icon12/05/1995
Director's particulars changed
dot icon12/05/1995
Accounts for a small company made up to 1994-06-30
dot icon30/04/1995
New secretary appointed
dot icon30/04/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Director resigned
dot icon02/12/1994
Director resigned
dot icon02/12/1994
Director resigned
dot icon11/11/1994
New secretary appointed
dot icon07/07/1994
Return made up to 05/07/94; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon30/07/1993
Return made up to 10/07/93; full list of members
dot icon12/03/1993
Full accounts made up to 1992-06-30
dot icon17/02/1993
Director's particulars changed
dot icon17/07/1992
Return made up to 10/07/92; full list of members
dot icon25/06/1992
Declaration of satisfaction of mortgage/charge
dot icon27/04/1992
Director's particulars changed
dot icon27/04/1992
Full accounts made up to 1991-06-30
dot icon13/11/1991
Registered office changed on 13/11/91 from: 245 hammersmith road london W6 8DP
dot icon24/07/1991
Return made up to 10/07/91; full list of members
dot icon19/07/1991
Director resigned
dot icon16/07/1991
Full accounts made up to 1990-03-31
dot icon16/07/1991
Accounting reference date extended from 31/03 to 30/06
dot icon19/12/1990
Return made up to 14/12/90; full list of members
dot icon13/07/1990
Director's particulars changed
dot icon06/07/1990
Particulars of mortgage/charge
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
New director appointed
dot icon08/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/05/1990
Registered office changed on 08/05/90 from: 106 park street london W1Y 3RB
dot icon10/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 1/3 leonard street london EC2A 4AQ
dot icon18/07/1989
Resolutions
dot icon18/07/1989
New director appointed
dot icon13/07/1989
Director resigned;new director appointed
dot icon02/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.53 % *

* during past year

Cash in Bank

£12,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
8.31M
-
0.00
12.33K
-
2022
0
8.26M
-
0.00
12.76K
-
2022
0
8.26M
-
0.00
12.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.26M £Descended-0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.76K £Ascended3.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER SQUARE PROPERTIES LIMITED

MANCHESTER SQUARE PROPERTIES LIMITED is an(a) Active company incorporated on 02/06/1989 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER SQUARE PROPERTIES LIMITED?

toggle

MANCHESTER SQUARE PROPERTIES LIMITED is currently Active. It was registered on 02/06/1989 .

Where is MANCHESTER SQUARE PROPERTIES LIMITED located?

toggle

MANCHESTER SQUARE PROPERTIES LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does MANCHESTER SQUARE PROPERTIES LIMITED do?

toggle

MANCHESTER SQUARE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MANCHESTER SQUARE PROPERTIES LIMITED?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2024-12-31.