About

Registered Number: 04431737
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 52 The Chase, Harlow, Essex, CM17 9JA

 

Manter Properties Ltd was established in 2002, it's status is listed as "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWMAN, Peter Hugh 23 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAWMAN, Joanne Louise 23 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 April 2018
CH03 - Change of particulars for secretary 27 April 2018
CH01 - Change of particulars for director 27 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 06 November 2007
287 - Change in situation or address of Registered Office 06 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 May 2003
395 - Particulars of a mortgage or charge 01 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
225 - Change of Accounting Reference Date 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.