About

Registered Number: 05159641
Date of Incorporation: 22/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 140 London Wall, London, EC2Y 5DN,

 

Manston Properties Ltd was registered on 22 June 2004, it's status at Companies House is "Active". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Aaron Jon 29 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
MR01 - N/A 19 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 December 2016
RESOLUTIONS - N/A 15 November 2016
MR01 - N/A 25 April 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 25 November 2015
RESOLUTIONS - N/A 11 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP03 - Appointment of secretary 30 September 2015
AA01 - Change of accounting reference date 30 September 2015
AD01 - Change of registered office address 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 05 March 2013
CERTNM - Change of name certificate 20 September 2012
CONNOT - N/A 20 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA01 - Change of accounting reference date 23 December 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
363a - Annual Return 05 March 2009
363a - Annual Return 11 August 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AUD - Auditor's letter of resignation 16 November 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 17 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
RESOLUTIONS - N/A 13 May 2005
225 - Change of Accounting Reference Date 10 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
RESOLUTIONS - N/A 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 18 April 2016 Outstanding

N/A

Debenture 29 April 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.