About

Registered Number: 05346911
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 16 Hanover Square, Bradford, BD1 3BY

 

Manningham Properties Ltd was registered on 31 January 2005 and has its registered office in Bradford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Begum, Yusra, Urrehman, Saeed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URREHMAN, Saeed 20 December 2005 02 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Yusra 31 January 2005 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 October 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.