Company NameMalcolm Man Management Limited
DirectorsKai Kwong Man and Kai Ling Man
Company StatusActive
Company Number02139252
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kai Kwong Man
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(6 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameKai Ling Man
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(6 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Secretary NameMr Kai Kwong Man
NationalityBritish
StatusCurrent
Appointed06 August 1999(12 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameKai Wah Man
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCertified Accountan T
Correspondence Address187 Melrose Avenue
Willesden Green
London
NW2 4NA
Director NameMr Malcolm Kai Wai Man
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address88 West End Road
Ruislip
Middlesex
HA4 6DS
Secretary NameKai Wah Man
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCertified Accountan T
Correspondence Address187 Melrose Avenue
Willesden Green
London
NW2 4NA
Director NamePui Fun Yvonne Man
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 West End Road
Ruislip
Middlesex
HA4 6DS

Contact

Websitewww.mmmanagement.co.uk

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30 at £1Yim Fun Lai
30.00%
Ordinary
20 at £1Kai-kwong Man
20.00%
Ordinary
20 at £1Kai-ling Man
20.00%
Ordinary
10 at £1Ho Yan Lau
10.00%
Ordinary
10 at £1Kakeet Lai
10.00%
Ordinary
10 at £1Siew Hong Chew
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,402
Cash£9,019
Current Liabilities£16,677

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2017Director's details changed for Kai Ling Man on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Secretary's details changed for Kai Kwong Man on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Kai Kwong Man on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed from Lison House 173 Wardour Street London W1F 8WT England (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 27 August 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Kai Ling Man on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Kai Kwong Man on 21 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 March 2010Director's details changed for Kai Kwong Man on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Secretary's details changed for Kai Ling Man on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Kai Ling Man on 5 March 2010 (1 page)
5 March 2010Director's details changed for Kai Kwong Man on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Kai Ling Man on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kai Ling Man on 5 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2009Director and secretary's change of particulars / kai man / 27/03/2009 (1 page)
30 March 2009Return made up to 25/02/09; full list of members (5 pages)
30 March 2009Director and secretary's change of particulars / kai man / 27/03/2009 (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2008Return made up to 25/02/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 March 2007Return made up to 25/02/07; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 March 2005Return made up to 25/02/05; full list of members (8 pages)
17 March 2004Return made up to 29/02/04; full list of members (8 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 June 2003Return made up to 27/05/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
16 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 July 1998Director resigned (1 page)
2 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
26 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
7 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1995Full accounts made up to 31 May 1995 (3 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Ad 31/03/95--------- £ si 90@1=90 £ ic 10/100 (2 pages)