MANNS PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LA

Company number 04799285
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address C/O A TO Z ACCOUNTANTS, HAGLEY HOUSE 95A HAGLEY ROAD, THE COACH HOSUE, BIRMINGHAM, WEST MIDLANDS, B16 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 4 ; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MANNS PROPERTIES LIMITED are www.mannsproperties.co.uk, and www.manns-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Manns Properties Limited is a Private Limited Company. The company registration number is 04799285. Manns Properties Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Manns Properties Limited is C O A To Z Accountants Hagley House 95a Hagley Road The Coach Hosue Birmingham West Midlands B16 8la. The company`s financial liabilities are £546.33k. It is £20.15k against last year. The cash in hand is £4.62k. It is £-10.32k against last year. And the total assets are £4.62k, which is £-10.32k against last year. MANN, Harpaul Singh is a Director of the company. Secretary KAUR, Mandeep has been resigned. Secretary MANN, Harpaul Singh has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director KAUR, Mandeep has been resigned. Director MANN, Balbinder Singh has been resigned. Director MANN, Palbinder Singh has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


manns properties Key Finiance

LIABILITIES £546.33k
+3%
CASH £4.62k
-70%
TOTAL ASSETS £4.62k
-70%
All Financial Figures

Current Directors

Director
MANN, Harpaul Singh
Appointed Date: 16 June 2003
49 years old

Resigned Directors

Secretary
KAUR, Mandeep
Resigned: 31 May 2009
Appointed Date: 01 July 2008

Secretary
MANN, Harpaul Singh
Resigned: 01 July 2008
Appointed Date: 16 June 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Director
KAUR, Mandeep
Resigned: 01 July 2008
Appointed Date: 10 November 2005
43 years old

Director
MANN, Balbinder Singh
Resigned: 30 June 2007
Appointed Date: 16 June 2003
54 years old

Director
MANN, Palbinder Singh
Resigned: 01 July 2008
Appointed Date: 16 June 2003
47 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

MANNS PROPERTIES LIMITED Events

25 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4

02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

12 Nov 2015
Compulsory strike-off action has been suspended
...
... and 50 more events
17 Jul 2003
New director appointed
17 Jul 2003
New director appointed
17 Jul 2003
New secretary appointed;new director appointed
17 Jul 2003
Registered office changed on 17/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
16 Jun 2003
Incorporation

MANNS PROPERTIES LIMITED Charges

3 May 2013
Charge code 0479 9285 0004
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a featherstone shopping precinct the…
25 April 2013
Charge code 0479 9285 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
3 October 2011
Legal and general charge
Delivered: 14 October 2011
Status: Satisfied on 6 June 2013
Persons entitled: Santander UK PLC
Description: 2 westering park way wolverhampton t/no WM305690 and…
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 16 November 2011
Persons entitled: National Westminster Bank PLC
Description: Featherstone shopping centre the avenue featherstone. By…