Company NameManagement Properties Limited
Company StatusActive
Company Number00735241
CategoryPrivate Limited Company
Incorporation Date12 September 1962(61 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Alan Martin Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameSheila Naomi Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Avenue
London
N6 4SS
Secretary NameDr Alan Martin Fox
NationalityBritish
StatusCurrent
Appointed12 July 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameMs Louise Rachel Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(46 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address32 Holmwood Gardens
London
N3 3NS
Director NameClarice Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 December 2000)
RoleCompany Director
Correspondence Address31 Mansfield Road
Ilford
Essex
IG1 3BB
Director NameMrs Carol Myra Santaub
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Church Crescent
Finchley
London
N3 1BL
Director NameMr Jonah Harry Stephens
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(57 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Woodside Ave
London
N6 4SS

Contact

Websitewellmanpropertymanagement.co.uk
Email address[email protected]
Telephone01256 353722
Telephone regionBasingstoke

Location

Registered Address4 Woodside Ave
London
N6 4SS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

208 at £1James Henry Paul Fox
32.65%
Ordinary
208 at £1Louise Rachel Fox
32.65%
Ordinary
208 at £1Victoria Stephens
32.65%
Ordinary
9 at £1Sheila Naomi Fox
1.41%
Ordinary
4 at £1Alan Martin Fox
0.63%
Ordinary

Financials

Year2014
Net Worth£515,543
Cash£201,397
Current Liabilities£19,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

5 July 1975Delivered on: 18 July 1975
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, shakespeare walk l/b hackney.
Outstanding
16 January 1975Delivered on: 29 January 1975
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 436, lea bridge road layton greater london e 10.
Outstanding

Filing History

22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 637
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 637
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Ms Louise Rachel Fox on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Ms Louise Rachel Fox on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Director appointed ms louise rachel fox (1 page)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
24 July 2009Appointment terminated director carol santaub (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Secretary instructed to complete and file companies form 169 07/07/2008
(2 pages)
13 August 2008Memorandum and Articles of Association (6 pages)
31 July 2008Gbp ic 1000/917\14/07/08\gbp sr 83@1=83\ (1 page)
31 July 2008Gbp ic 917/637\14/07/08\gbp sr 280@1=280\ (1 page)
31 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re filing form 169 15/07/2008
(2 pages)
28 July 2008Return made up to 12/07/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 12/07/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Return made up to 12/07/05; full list of members (4 pages)
31 August 2005Location of register of members (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 12/07/04; full list of members (9 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 12/07/03; full list of members (9 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 12/07/02; full list of members (9 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 2000Nc inc already adjusted 23/11/96 (1 page)
26 July 2000Return made up to 12/07/00; full list of members (9 pages)
16 August 1999Return made up to 12/07/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 July 1997Return made up to 12/07/97; full list of members (6 pages)
29 July 1996Return made up to 12/07/96; no change of members (4 pages)
14 July 1996Full accounts made up to 31 March 1996 (11 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 August 1995Return made up to 12/07/95; full list of members (6 pages)
12 September 1962Incorporation (14 pages)