MANNAREST LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 5HG

Company number 00821753
Status Active
Incorporation Date 2 October 1964
Company Type Private Limited Company
Address 32 EGGBUCKLAND ROAD, MANNAMEAD, PLYMOUTH, DEVON, PL3 5HG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Charles Leonard Gabbitass as a director on 26 September 2016. The most likely internet sites of MANNAREST LIMITED are www.mannarest.co.uk, and www.mannarest.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and twelve months. Mannarest Limited is a Private Limited Company. The company registration number is 00821753. Mannarest Limited has been working since 02 October 1964. The present status of the company is Active. The registered address of Mannarest Limited is 32 Eggbuckland Road Mannamead Plymouth Devon Pl3 5hg. The company`s financial liabilities are £280.55k. It is £13.26k against last year. The cash in hand is £0.66k. It is £0.4k against last year. And the total assets are £393.29k, which is £2.32k against last year. VARCOE, Stewart Allan is a Secretary of the company. GABBITASS, Charles Leonard is a Director of the company. GABBITASS, David James Leigh is a Director of the company. GABBITASS, Pamela Rose is a Director of the company. Secretary DOWNER, Edgar John has been resigned. Director DOWNER, Edgar John has been resigned. Director DOWNER, Jill Margaret has been resigned. Director PARSONS, Derek William has been resigned. Director PARSONS, Kathleen Monica has been resigned. The company operates in "Other accommodation".


mannarest Key Finiance

LIABILITIES £280.55k
+4%
CASH £0.66k
+151%
TOTAL ASSETS £393.29k
+0%
All Financial Figures

Current Directors

Secretary
VARCOE, Stewart Allan
Appointed Date: 31 August 1995

Director
GABBITASS, Charles Leonard
Appointed Date: 26 September 2016
65 years old

Director

Director

Resigned Directors

Secretary
DOWNER, Edgar John
Resigned: 31 August 1995

Director
DOWNER, Edgar John
Resigned: 31 August 1995
88 years old

Director
DOWNER, Jill Margaret
Resigned: 31 August 1995
87 years old

Director
PARSONS, Derek William
Resigned: 31 December 1991
91 years old

Director
PARSONS, Kathleen Monica
Resigned: 30 January 2009
85 years old

Persons With Significant Control

Mr Charles Leonard Gabbitass
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr David James Leigh Gabbitass
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Rose Gabbitass
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANNAREST LIMITED Events

20 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Appointment of Mr Charles Leonard Gabbitass as a director on 26 September 2016
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

01 Feb 1988
New director appointed

16 Feb 1987
Accounts for a small company made up to 31 December 1985
16 Feb 1987
Return made up to 31/12/86; full list of members

24 Oct 1986
Declaration of satisfaction of mortgage/charge

MANNAREST LIMITED Charges

15 June 1994
Fixed and floating charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1982
Legal charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as "dewi sant", 32 eggbuckland road…
24 August 1972
Collateral mortgage
Delivered: 29 August 1972
Status: Satisfied on 13 April 1995
Persons entitled: Western Counties & Building Society
Description: Dewi sant, 32 eggbuckland road, plymouth, devon.
24 August 1972
Further charge
Delivered: 29 August 1972
Status: Outstanding
Persons entitled: Western Counties & Building Society
Description: Hartley lodge, brandreth road, mannamead plymouth.
20 May 1971
Mortgage
Delivered: 7 June 1971
Status: Outstanding
Persons entitled: Western Counties Building Society
Description: Dewi sant, 32 eggbuckland road, mannamead, plymouth.
20 May 1971
Further charge
Delivered: 7 June 1971
Status: Outstanding
Persons entitled: Western Counties Building Society
Description: Hartley lodge, brandreth road, mannamead, plymouth.
19 May 1971
Legal charge
Delivered: 7 June 1971
Status: Outstanding
Persons entitled: Western Counties Building Society
Description: Hartley lodge, brandreth road,mannamead, plymouth.