About

Registered Number: 04799285
Date of Incorporation: 16/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH,

 

Founded in 2003, Manns Properties Ltd have registered office in Birmingham, it's status at Companies House is "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Mandeep 10 November 2005 01 July 2008 1
MANN, Balbinder Singh 16 June 2003 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MANN, Harpaul Singh 16 June 2003 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 25 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 March 2016
DISS16(SOAS) - N/A 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
DISS16(SOAS) - N/A 14 November 2014
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 September 2013
MR04 - N/A 06 June 2013
MR01 - N/A 23 May 2013
MR01 - N/A 27 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 05 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
363s - Annual Return 16 July 2004
395 - Particulars of a mortgage or charge 17 April 2004
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

Legal and general charge 03 October 2011 Fully Satisfied

N/A

Legal charge 14 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.