About

Registered Number: 02391705
Date of Incorporation: 02/06/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Manchester Square Properties Ltd was setup in 1989, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMCHANDRAN, Puliakode N/A 26 October 1994 1
SHAH, Amol Jashwant N/A 21 March 2000 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 22 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 25 July 2018
MR04 - N/A 31 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 10 July 2003
CERTNM - Change of name certificate 26 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 19 July 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
AA - Annual Accounts 08 June 2001
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
225 - Change of Accounting Reference Date 23 May 2000
395 - Particulars of a mortgage or charge 12 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 06 October 1999
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 08 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 22 April 1998
287 - Change in situation or address of Registered Office 17 March 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 29 August 1996
AA - Annual Accounts 30 April 1996
287 - Change in situation or address of Registered Office 24 October 1995
288 - N/A 10 October 1995
363x - Annual Return 10 October 1995
288 - N/A 17 May 1995
288 - N/A 12 May 1995
AA - Annual Accounts 12 May 1995
288 - N/A 30 April 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 11 November 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 12 March 1993
288 - N/A 17 February 1993
363x - Annual Return 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1992
288 - N/A 27 April 1992
AA - Annual Accounts 27 April 1992
287 - Change in situation or address of Registered Office 13 November 1991
363a - Annual Return 24 July 1991
288 - N/A 19 July 1991
AA - Annual Accounts 16 July 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 July 1991
363a - Annual Return 19 December 1990
288 - N/A 13 July 1990
395 - Particulars of a mortgage or charge 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1990
288 - N/A 08 May 1990
288 - N/A 08 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
395 - Particulars of a mortgage or charge 10 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
RESOLUTIONS - N/A 18 July 1989
288 - N/A 18 July 1989
287 - Change in situation or address of Registered Office 18 July 1989
288 - N/A 18 July 1989
288 - N/A 13 July 1989
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2005 Fully Satisfied

N/A

Debenture 01 September 2005 Outstanding

N/A

Debenture 26 June 2000 Fully Satisfied

N/A

Debenture 27 April 2000 Outstanding

N/A

Legal charge 16 August 1999 Fully Satisfied

N/A

Debenture 27 June 1990 Fully Satisfied

N/A

Legal charge 28 July 1989 Fully Satisfied

N/A

Charge over deposit account 28 July 1989 Fully Satisfied

N/A

A registered charge 28 July 1989 Fully Satisfied

N/A

Legal charge 28 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.