Company NameManning Properties (North London) Limited
Company StatusDissolved
Company Number00513158
CategoryPrivate Limited Company
Incorporation Date10 November 1952(71 years, 6 months ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Alexander Joseph Manning
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(66 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co 1st Floor Galley House Moon Lan
Barnet
EN5 5YL
Director NameMrs Miriam Manning
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address28 Bilton Towers
London
W1H 7LD
Director NameMr Alan Manning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 17 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMr Alan Manning
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address7 Willowdene
Highgate
London
N6 4DE
Secretary NameBarbara Loretta Manning
NationalityBritish
StatusResigned
Appointed17 August 1998(45 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameAmanda Shorts
NationalityBritish
StatusResigned
Appointed06 October 2006(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA

Location

Registered AddressC/O Valentine & Co 1st Floor Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

2.9k at £1Amanda Shorts
8.32%
Ordinary B
2.9k at £1Susan Jane Sheridan
8.32%
Ordinary B
1.2k at £1Mr Marc Fisher
3.33%
Ordinary B
10.5k at £1Trustees Of Wendy Grosmith Deceased Will Trust
29.97%
Ordinary B
8.6k at £1Nicola Beth Manning
24.46%
Ordinary B
4.5k at £1Alexander Joseph Manning
12.75%
Ordinary B
4.5k at £1Mr Dominic James Manning
12.74%
Ordinary B
12 at £1Nicola Beth Manning
0.03%
Ordinary A
6 at £1Alexander Joseph Manning
0.02%
Ordinary A
7 at £1Mr Dominic James Manning
0.02%
Ordinary A
3 at £1Amanda Shorts
0.01%
Ordinary A
3 at £1Susan Jane Sheridan
0.01%
Ordinary A
3 at £1Trustees Of Wendy Grosmith Deceased Will Trust
0.01%
Ordinary A
1 at £1Mr Marc Fisher
0.00%
Ordinary A

Financials

Year2014
Net Worth£9,545,595
Cash£146,815
Current Liabilities£299,040

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 December 1966Delivered on: 2 January 1967
Satisfied on: 22 October 1999
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £70,000.
Particulars: 2,4 and 6 baches street, and 47 brunswick place shoreditch.
Fully Satisfied

Filing History

26 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
22 March 2017Director's details changed for Lee Antony Manning on 22 March 2017 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 34,951
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 34,951
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 34,951
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
27 September 2009Appointment terminated secretary amanda shorts (1 page)
8 September 2009Auditor's resignation (1 page)
25 August 2009Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
28 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 21/03/09; full list of members (7 pages)
23 March 2009Appointment terminated secretary barbara manning (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 March 2008Return made up to 21/03/08; full list of members (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
3 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
21 March 2007Return made up to 21/03/07; full list of members (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006New secretary appointed (2 pages)
12 May 2006Return made up to 21/03/06; full list of members (4 pages)
1 July 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 February 2005Director's particulars changed (1 page)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 21/03/03; full list of members (8 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 April 2002Return made up to 21/03/02; full list of members (8 pages)
22 October 2001Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 21/03/01; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 239 regents park road london N3 3LF (1 page)
28 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 21/03/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 21/03/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
27 March 1996Return made up to 21/03/96; change of members (6 pages)
30 March 1995Return made up to 21/03/95; change of members (6 pages)
18 July 1986Return made up to 22/05/86; full list of members (6 pages)
7 June 1986Full accounts made up to 10 November 1985 (6 pages)
10 November 1952Incorporation (15 pages)