About

Registered Number: 02782220
Date of Incorporation: 21/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Having been setup in 1993, Manning Stainton Rentals & Property Management Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies director is Kelly, Carol. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Carol 29 January 1993 23 December 2003 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 14 December 2017
MR01 - N/A 19 July 2017
CS01 - N/A 03 February 2017
MA - Memorandum and Articles 19 January 2017
RESOLUTIONS - N/A 22 December 2016
AA - Annual Accounts 22 December 2016
SH08 - Notice of name or other designation of class of shares 22 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 December 2013
CC04 - Statement of companies objects 18 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2013
RESOLUTIONS - N/A 09 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 25 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AA - Annual Accounts 21 December 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 14 December 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 21 January 2005
MEM/ARTS - N/A 07 September 2004
CERTNM - Change of name certificate 23 July 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 28 November 1995
AUD - Auditor's letter of resignation 19 September 1995
AUD - Auditor's letter of resignation 19 September 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 08 February 1994
395 - Particulars of a mortgage or charge 19 October 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1993
287 - Change in situation or address of Registered Office 26 February 1993
NEWINC - New incorporation documents 21 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

Fixed and floating charge 18 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.