Company NameManaprop Limited
Company StatusActive
Company Number01725545
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Elizabeth Ann Chen Olver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(8 years after company formation)
Appointment Duration32 years, 11 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameYelena Rajmankina
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2007(23 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameMiss Chantel Fouad
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2014(30 years, 11 months after company formation)
Appointment Duration10 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Director NameEmanuele Musio
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Director NameMx Jenny Hor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 January 2024(40 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMs Jenny Hor
StatusCurrent
Appointed07 April 2024(40 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Director NameJosephine Anderson Boath
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration22 years, 3 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Sinclair Road
London
W14 0NH
Director NameJane Louise Collett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1997)
RoleSales Executive
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameMiss Johanna Mary Collett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1996)
RoleManaging Director
Correspondence AddressAs Company 10 Sinclair Road
London
W14 0NH
Director NameMiss Marian Diviney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration13 years (resigned 28 May 2004)
RoleSecretary
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameMiss Sarah Elizabeth Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleTeacher
Correspondence AddressAs Company 10 Sinclair Road
London
W14 0NH
Secretary NameMiss Elizabeth Ann Chen Olver
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameAlexandra Cox
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2001)
RoleResearcher
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameLavinia Cox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2001)
RoleTeacher
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameHelen Moody
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2001)
RoleHR Officer
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameNicholas Anthony Von Westenholz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2006)
RoleConsultant
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameSasha Jagotincev
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Sinclair Road
London
W14 0nhy
Director NameMarie Francoise Mendham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(21 years after company formation)
Appointment Duration9 years, 3 months (resigned 13 September 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Sinclair Road
London
W14 0NH
Secretary NameMarie Francoise Mendham
NationalityBritish
StatusResigned
Appointed28 May 2004(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Sinclair Road
London
W14 0NH
Secretary NameYelena Rajmankina
NationalityBritish
StatusResigned
Appointed24 February 2007(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2013)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
London
W14 0NH
Director NameLinda Kortekaas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 12 October 2021)
RoleRetired
Country of ResidenceCanada
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Director NameMr Pieralfonso Falcione
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 April 2024)
RoleInvestor Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMs Jenny Hor
StatusResigned
Appointed01 June 2014(31 years after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMs Elizabeth Ann Chen Olver
StatusResigned
Appointed15 June 2017(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMr Niall Russell
StatusResigned
Appointed15 April 2019(35 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 April 2021)
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMrs Linda Kortekaas
StatusResigned
Appointed24 April 2021(37 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressFlat 2 10 Sinclair Road
London
W14 0NH
Secretary NameStuart King
StatusResigned
Appointed13 October 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2024)
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameYelena Rajmankina
StatusResigned
Appointed18 June 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2024)
RoleCompany Director
Correspondence Address10 Sinclair Road
West Kensington
London
W14 0NH

Location

Registered Address10 Sinclair Road
West Kensington
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

20 at £1Chantel Fouad & Niall Russell
20.00%
Ordinary
20 at £1Elizabeth Olver
20.00%
Ordinary
20 at £1John Kortekaas & Linda Kortekaas
20.00%
Ordinary
20 at £1Pier Falcione & Jenny Hor
20.00%
Ordinary
20 at £1Yelena Parada & Stuart King
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,481

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 6 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Filing History

25 June 2017Appointment of Ms Elizabeth Ann Chen Olver as a secretary on 15 June 2017 (2 pages)
25 June 2017Termination of appointment of Jenny Hor as a secretary on 15 June 2017 (1 page)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
22 June 2015Appointment of Ms Jenny Hor as a secretary on 1 June 2014 (2 pages)
22 June 2015Appointment of Ms Jenny Hor as a secretary on 1 June 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
26 May 2014Appointment of Miss Chantel Fouad as a director (2 pages)
1 May 2014Termination of appointment of Sasha Jagotincev as a director (1 page)
1 October 2013Appointment of Peralfonso Falcione as a director (2 pages)
1 October 2013Director's details changed for Peralfonso Falcione on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Peralfonso Falcione on 1 October 2013 (2 pages)
1 October 2013Appointment of Linda Kortekaas as a director (2 pages)
21 September 2013Termination of appointment of Josephine Boath as a director (1 page)
21 September 2013Termination of appointment of Yelena Rajmankina as a secretary (1 page)
21 September 2013Termination of appointment of Marie Mendham as a director (1 page)
13 June 2013Secretary's details changed for Yelena Parada on 1 June 2013 (1 page)
13 June 2013Secretary's details changed for Yelena Parada on 1 June 2013 (1 page)
13 June 2013Termination of appointment of Elizabeth Olver as a secretary (1 page)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
13 June 2013Director's details changed for Yelena Parada on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Yelena Parada on 1 June 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
24 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
2 August 2011Director's details changed for Josephine Anderson Boath on 2 August 2011 (1 page)
2 August 2011Director's details changed for Josephine Anderson Boath on 2 August 2011 (1 page)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Director's details changed for Sasha Jagotincev on 28 May 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Marie Francoise Mendham on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Yelena Parada on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Josephine Anderson Boath on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Miss Elizabeth Annchen Olver on 28 May 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 28 April 2009 (3 pages)
10 July 2009Return made up to 28/05/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2008Appointment terminated secretary marie mendham (1 page)
16 June 2008Return made up to 28/05/08; full list of members (6 pages)
16 June 2008Appointment terminated director nicholas von westenholz (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Return made up to 28/05/07; full list of members (4 pages)
31 July 2007New director appointed (1 page)
6 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
13 June 2006Return made up to 28/05/06; full list of members (10 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 June 2005Return made up to 28/05/05; full list of members (10 pages)
8 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
26 July 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2004Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Return made up to 28/05/02; full list of members (10 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
19 June 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 June 2002New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 28/05/01; full list of members (9 pages)
13 June 2001Full accounts made up to 31 October 2000 (7 pages)
6 June 2000Return made up to 28/05/00; full list of members (9 pages)
3 December 1999Full accounts made up to 31 October 1999 (7 pages)
3 December 1999Full accounts made up to 31 October 1998 (6 pages)
8 June 1999Return made up to 28/05/99; no change of members (6 pages)
29 May 1998Full accounts made up to 31 October 1997 (6 pages)
14 August 1997Full accounts made up to 31 October 1996 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
4 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Full accounts made up to 31 October 1995 (7 pages)
12 June 1996Director resigned (1 page)
12 June 1996Return made up to 28/05/96; full list of members (8 pages)
18 July 1995Return made up to 28/05/95; no change of members (6 pages)
26 June 1995Full accounts made up to 31 October 1994 (7 pages)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1983Incorporation (15 pages)