MANNINGS UK LTD
LONDON

Hellopages » Greater London » Waltham Forest » E17 3AY

Company number 06980582
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address 232 HOE STREET, WALTHAMSTOW, LONDON, E17 3AY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Registration of charge 069805820018, created on 31 March 2016; Registration of charge 069805820014, created on 31 March 2016. The most likely internet sites of MANNINGS UK LTD are www.manningsuk.co.uk, and www.mannings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Mannings Uk Ltd is a Private Limited Company. The company registration number is 06980582. Mannings Uk Ltd has been working since 04 August 2009. The present status of the company is Active. The registered address of Mannings Uk Ltd is 232 Hoe Street Walthamstow London E17 3ay. . PATEL, Manish is a Secretary of the company. PATEL, Manish is a Director of the company. SOMANI, Manish is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PATEL, Manish
Appointed Date: 04 August 2009

Director
PATEL, Manish
Appointed Date: 04 August 2009
52 years old

Director
SOMANI, Manish
Appointed Date: 04 August 2009
53 years old

Persons With Significant Control

Mr Manish Somani
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manish Patel
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANNINGS UK LTD Events

08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
15 Apr 2016
Registration of charge 069805820018, created on 31 March 2016
15 Apr 2016
Registration of charge 069805820014, created on 31 March 2016
15 Apr 2016
Registration of charge 069805820016, created on 31 March 2016
15 Apr 2016
Registration of charge 069805820015, created on 31 March 2016
...
... and 26 more events
05 Aug 2010
Director's details changed for Manish Patel on 4 August 2010
05 Aug 2010
Director's details changed for Manish Somani on 4 August 2010
05 Aug 2010
Secretary's details changed for Manish Patel on 4 August 2010
14 Oct 2009
Ad 04/08/09\gbp si 300@1=300\gbp ic 700/1000\
04 Aug 2009
Incorporation

MANNINGS UK LTD Charges

31 March 2016
Charge code 0698 0582 0018
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 147 london road, romford, RM7 9QH…
31 March 2016
Charge code 0698 0582 0017
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 147 london road, romford RM7 9QH…
31 March 2016
Charge code 0698 0582 0016
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 147 london road, romford, RM7 9QH…
31 March 2016
Charge code 0698 0582 0015
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 147 london road, romford, RM7 9QH…
31 March 2016
Charge code 0698 0582 0014
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 147 london road, RM7 9QH…
1 October 2013
Charge code 0698 0582 0010
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 ashley road. Chingford. London t/no.EGL302391…
27 August 2013
Charge code 0698 0582 0009
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 bowdon road walthamstow london t/no EGL293732…
23 August 2013
Charge code 0698 0582 0013
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 254 francis road leyton london t/no EGL452438. Notification…
15 August 2013
Charge code 0698 0582 0011
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 lea hall road london t/no EGL153831. Notification of…
14 August 2013
Charge code 0698 0582 0012
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 141 manor road leyton london t/no EGL517895…
31 July 2013
Charge code 0698 0582 0008
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 west avenue walthamstow london t/no EGL165827…
5 July 2013
Charge code 0698 0582 0007
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 ashcam end london t/no EGL378696. Notification of…
28 February 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 west avenue road london t/no. EGL165429 by way of fixed…
4 January 2013
Legal charge
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 park drive, leyton, london, t/n AGL69721; by way of…
13 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 29 woodhouse road london t/n egl 110342; any other…
13 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 woodhouse road london t/n EGL106584; any other…
25 July 2012
Legal charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 amberley road leyton london t/n NGL41789 by way of fixed…
29 June 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 wentworth road, manor park, london t/n):EGL104297. By way…