MANODALE PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Havering » RM14 1BP

Company number 01355953
Status Active
Incorporation Date 6 March 1978
Company Type Private Limited Company
Address 22 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 100 . The most likely internet sites of MANODALE PROPERTIES LIMITED are www.manodaleproperties.co.uk, and www.manodale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Brentwood Rail Station is 3.9 miles; to Chadwell Heath Rail Station is 5.6 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manodale Properties Limited is a Private Limited Company. The company registration number is 01355953. Manodale Properties Limited has been working since 06 March 1978. The present status of the company is Active. The registered address of Manodale Properties Limited is 22 Holden Way Upminster Essex Rm14 1bp. . AMATO, Andre Ricardo is a Secretary of the company. AMATO, Andre Ricardo is a Director of the company. AMATO, Garry Paul is a Director of the company. AMATO, Joe is a Director of the company. AMATO, Raffael Joseph is a Director of the company. AMATO, Teresa Rosina is a Director of the company. BROWN, Theresa Gloria is a Director of the company. Secretary AMATO, Theresa Rosina Francesca has been resigned. Secretary AYRES, Albert Edwin has been resigned. Director AMATO, Joseph has been resigned. Director AYRES, Albert Edwin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AMATO, Andre Ricardo
Appointed Date: 05 March 1999

Director
AMATO, Andre Ricardo
Appointed Date: 05 March 1999
74 years old

Director
AMATO, Garry Paul
Appointed Date: 05 March 1999
61 years old

Director
AMATO, Joe
Appointed Date: 30 March 2008
96 years old

Director
AMATO, Raffael Joseph
Appointed Date: 05 March 1999
72 years old

Director
AMATO, Teresa Rosina
Appointed Date: 30 March 2008
96 years old

Director
BROWN, Theresa Gloria
Appointed Date: 05 March 1999
76 years old

Resigned Directors

Secretary
AMATO, Theresa Rosina Francesca
Resigned: 05 March 1999
Appointed Date: 06 August 1997

Secretary
AYRES, Albert Edwin
Resigned: 06 August 1997

Director
AMATO, Joseph
Resigned: 05 March 1999
96 years old

Director
AYRES, Albert Edwin
Resigned: 06 August 1997
95 years old

MANODALE PROPERTIES LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

02 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 69 more events
02 Dec 1988
Return made up to 17/11/88; full list of members

27 Jul 1987
Accounts for a small company made up to 31 March 1987

27 Jul 1987
Return made up to 26/06/87; full list of members

20 Sep 1986
Accounts for a small company made up to 31 March 1986

20 Sep 1986
Return made up to 10/09/86; full list of members

MANODALE PROPERTIES LIMITED Charges

30 October 1981
Legal charge
Delivered: 7 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being workshops and offices at rear of…
24 March 1980
Legal charge
Delivered: 27 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13AB & f river road barking, essex comprised in a transfer…
29 January 1979
Legal charge
Delivered: 5 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as selwyn court, church road…
29 January 1979
Legal charge
Delivered: 5 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 24/106 (evens) amblecote road…