MANSTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MANSTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159641

Incorporation date

22/06/2004

Size

Full

Contacts

Registered address

Registered address

Level 16 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon05/09/2025
Full accounts made up to 2025-03-31
dot icon27/08/2025
Registration of charge 051596410064, created on 2025-08-22
dot icon14/02/2025
Satisfaction of charge 051596410004 in full
dot icon14/02/2025
Satisfaction of charge 051596410005 in full
dot icon14/02/2025
Satisfaction of charge 051596410006 in full
dot icon14/02/2025
Satisfaction of charge 051596410007 in full
dot icon14/02/2025
Satisfaction of charge 051596410008 in full
dot icon14/02/2025
Satisfaction of charge 051596410009 in full
dot icon14/02/2025
Satisfaction of charge 051596410010 in full
dot icon14/02/2025
Satisfaction of charge 051596410011 in full
dot icon14/02/2025
Satisfaction of charge 051596410012 in full
dot icon14/02/2025
Satisfaction of charge 051596410013 in full
dot icon14/02/2025
Satisfaction of charge 051596410015 in full
dot icon14/02/2025
Satisfaction of charge 051596410016 in full
dot icon14/02/2025
Satisfaction of charge 051596410017 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/12/2024
Registration of charge 051596410041, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410042, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410043, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410044, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410045, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410046, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410047, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410048, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410049, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410050, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410051, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410052, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410053, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410054, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410055, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410056, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410057, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410058, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410059, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410060, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410061, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410062, created on 2024-12-19
dot icon24/12/2024
Registration of charge 051596410063, created on 2024-12-19
dot icon20/12/2024
Registration of charge 051596410028, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410029, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410030, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410031, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410032, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410033, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410034, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410035, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410036, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410037, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410038, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410039, created on 2024-12-10
dot icon20/12/2024
Registration of charge 051596410040, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410018, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410019, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410020, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410021, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410022, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410023, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410024, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410025, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410026, created on 2024-12-10
dot icon19/12/2024
Registration of charge 051596410027, created on 2024-12-10
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon08/04/2024
Registration of charge 051596410017, created on 2024-04-04
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Registered office address changed from 140 London Wall London EC2Y 5DN England to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12
dot icon12/06/2023
Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12
dot icon12/05/2023
Registration of charge 051596410016, created on 2023-05-12
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon02/05/2022
Registration of charge 051596410015, created on 2022-04-21
dot icon31/03/2022
Registration of charge 051596410014, created on 2022-03-25
dot icon11/03/2022
Registration of charge 051596410012, created on 2022-03-08
dot icon11/03/2022
Registration of charge 051596410013, created on 2022-03-08
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon14/12/2021
Registration of charge 051596410011, created on 2021-12-11
dot icon25/11/2021
Registration of charge 051596410009, created on 2021-11-18
dot icon25/11/2021
Registration of charge 051596410010, created on 2021-11-18
dot icon08/11/2021
Registration of charge 051596410007, created on 2021-10-22
dot icon08/11/2021
Registration of charge 051596410008, created on 2021-11-04
dot icon03/11/2021
Registration of charge 051596410006, created on 2021-10-22
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/11/2020
Registration of charge 051596410005, created on 2020-11-02
dot icon31/07/2020
Satisfaction of charge 051596410003 in full
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon19/12/2019
Registration of charge 051596410004, created on 2019-12-17
dot icon24/10/2019
Accounts for a small company made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Warren Ashley Persky as a director on 2017-09-19
dot icon12/09/2017
Appointment of Mr Michael Akiva Hackenbroch as a director on 2017-09-04
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Resolutions
dot icon25/04/2016
Registration of charge 051596410003, created on 2016-04-18
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/11/2015
Appointment of Graeme Richard William Hunter as a director on 2015-11-19
dot icon11/11/2015
Resolutions
dot icon19/10/2015
Auditor's resignation
dot icon30/09/2015
Appointment of Mr Warren Persky as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Russell Charles Gurnhill as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Graham Henry Edwards as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Adam Dakin as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Aaron Jon Burns as a secretary on 2015-09-29
dot icon30/09/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/09/2015
Registered office address changed from Eimskip Middleplatt Road Immingham North East Lincolnshire DN40 1AH to 140 London Wall London EC2Y 5DN on 2015-09-30
dot icon30/09/2015
Termination of appointment of Graham John Mcrae Walker as a secretary on 2015-09-29
dot icon30/09/2015
Termination of appointment of Gudmundur Johannes Oddsson as a director on 2015-09-29
dot icon30/09/2015
Satisfaction of charge 1 in full
dot icon30/09/2015
Satisfaction of charge 2 in full
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/09/2012
Certificate of change of name
dot icon20/09/2012
Change of name notice
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Graham John Mcrae Walker on 2012-03-01
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Gudmundur Johannes Oddsson as a director
dot icon11/01/2011
Termination of appointment of Hilmar Valgardsson as a director
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Hilmar Petur Valgardsson on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Graham John Mcrae Walker on 2010-03-01
dot icon23/12/2009
Current accounting period extended from 2009-10-30 to 2009-12-31
dot icon29/09/2009
Full accounts made up to 2008-10-31
dot icon18/05/2009
Director appointed hilmar petur valgardsson
dot icon09/05/2009
Appointment terminated director ingolfur hauksson
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon11/08/2008
Return made up to 22/06/08; full list of members
dot icon25/06/2008
Return made up to 22/06/07; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from ats aviation centre columbus avenue manston kent CT12 5DD
dot icon16/06/2008
Appointment terminated director hannes hilmarsson
dot icon16/06/2008
Appointment terminated secretary thorsteinn thorsteinsson
dot icon16/06/2008
Secretary appointed graham john mcrae walker
dot icon16/06/2008
Director appointed ingolfur hauksson
dot icon15/04/2008
Full accounts made up to 2007-10-31
dot icon10/08/2007
Full accounts made up to 2006-10-31
dot icon12/04/2007
Full accounts made up to 2005-10-31
dot icon19/02/2007
New director appointed
dot icon16/11/2006
Auditor's resignation
dot icon11/09/2006
Director resigned
dot icon28/06/2006
Return made up to 22/06/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: unit 22 leigh road ramsgate kent CT12 5EZ
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Resolutions
dot icon10/05/2005
Accounting reference date extended from 30/06/05 to 30/10/05
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Registered office changed on 10/02/05 from: grange mill trows lane rochdale OL11 2UF
dot icon02/07/2004
Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Resolutions
dot icon22/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Henry
Director
29/09/2015 - Present
255
Dakin, Adam
Director
29/09/2015 - Present
165
Hunter, Graeme Richard William
Director
19/11/2015 - Present
129
Gurnhill, Russell Charles
Director
29/09/2015 - Present
153
Hackenbroch, Michael Akiva
Director
04/09/2017 - Present
147

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 MANSTON PROPERTIES LIMITED

MANSTON PROPERTIES LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at Level 16 5 Aldermanbury Square, London EC2V 7HR. There are currently 6 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 MANSTON PROPERTIES LIMITED?

toggle

MANSTON PROPERTIES LIMITED is currently Active. It was registered on 22/06/2004 .

Where is MANSTON PROPERTIES LIMITED located?

toggle

MANSTON PROPERTIES LIMITED is registered at Level 16 5 Aldermanbury Square, London EC2V 7HR.

What does MANSTON PROPERTIES LIMITED do?

toggle

MANSTON PROPERTIES LIMITED 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 MANSTON PROPERTIES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.