About

Registered Number: 03614087
Date of Incorporation: 12/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 41 West Drive, Harrow, Middlesex, HA3 6TX,

 

Established in 1998, Manna Properties Ltd has its registered office in Harrow, it's status is listed as "Active". The companies director is listed as Pardoe, Nigel Geoffrey Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARDOE, Nigel Geoffrey Patrick 12 August 1998 06 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 24 November 2019
PSC04 - N/A 24 November 2019
CH03 - Change of particulars for secretary 24 November 2019
CH01 - Change of particulars for director 24 November 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 23 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 05 October 2005
225 - Change of Accounting Reference Date 05 October 2005
AA - Annual Accounts 10 February 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 03 September 2004
AAMD - Amended Accounts 08 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 24 April 2001
363s - Annual Return 17 August 2000
AAMD - Amended Accounts 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
AA - Annual Accounts 14 June 2000
395 - Particulars of a mortgage or charge 28 January 2000
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 July 2007 Outstanding

N/A

Legal charge 23 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.