Company NameManaged Property Personnel Limited
DirectorGarry John Jones
Company StatusActive
Company Number03194654
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Previous NameManaged Property Personnel Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry John Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address221 Dover Road
Walmer
Deal
Kent
CT14 7NP
Director NamePaul Andrew Carver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Vicarage Close
Shillington
Hitchin
Hertfordshire
SG5 3LS
Director NameLay Hoon Tan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Copthall Gardens
Mill Hill
London
NW7 2NG
Director NameRobert Keith Holl Martin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatton Close
Reigate
Surrey
RH2 0HG
Secretary NameLay Hoon Tan
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Copthall Gardens
Mill Hill
London
NW7 2NG
Secretary NamePaul Andrew Carver
NationalityBritish
StatusResigned
Appointed09 July 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address2 Hitchin Road
Shefford
Bedfordshire
SG17 5JA
Secretary NameJanet Martin
NationalityBritish
StatusResigned
Appointed21 October 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleCompany Director
Correspondence Address2 Gatton Close
Reigate
Surrey
RH2 0HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemppltd.co.uk

Location

Registered Address16 Upper Woburn Place
Euston
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Gary Jones
30.00%
Ordinary
235 at £1Janet Martin
23.50%
Ordinary
182 at £1Lay Hoon Tan
18.20%
Ordinary
180 at £1Robert Keith Holl Martin
18.00%
Ordinary
103 at £1Johanna Elizabeth Carver
10.30%
Ordinary

Financials

Year2014
Net Worth£10,044
Cash£87,101
Current Liabilities£154,297

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

13 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
22 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Termination of appointment of Robert Keith Holl Martin as a director on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Janet Martin as a secretary on 12 October 2015 (1 page)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(6 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Secretary's details changed for Janet Martin on 1 May 2014 (1 page)
6 May 2014Secretary's details changed for Janet Martin on 1 May 2014 (1 page)
8 November 2013Director's details changed for Robert Keith Holl Martin on 1 November 2010 (2 pages)
8 November 2013Director's details changed for Robert Keith Holl Martin on 1 November 2010 (2 pages)
8 November 2013Termination of appointment of Lay Tan as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2013Appointment of Janet Martin as a secretary (3 pages)
31 October 2013Termination of appointment of Lay Tan as a director (2 pages)
31 October 2013Termination of appointment of Paul Carver as a secretary (2 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
27 March 2013Registered office address changed from 128 to 134 Cleveland Street London W1T 6AB on 27 March 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 December 2011Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 28 December 2011 (2 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
17 June 2011Secretary's details changed for Paul Andrew Carver on 3 May 2011 (2 pages)
17 June 2011Secretary's details changed for Paul Andrew Carver on 3 May 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2010Appointment of Paul Andrew Carver as a secretary (3 pages)
14 May 2010Director's details changed for Robert Keith Holl Martin on 3 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Keith Holl Martin on 3 May 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 03/05/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 03/05/08; full list of members (5 pages)
22 August 2008Registered office changed on 22/08/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page)
16 May 2008Registered office changed on 16/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 September 2007Registered office changed on 05/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
15 May 2007Return made up to 03/05/07; full list of members (4 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 03/05/06; full list of members (4 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 2004Registered office changed on 25/11/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 03/05/02; full list of members (8 pages)
16 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
4 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2000Full accounts made up to 30 April 2000 (10 pages)
25 May 2000Return made up to 03/05/00; full list of members (8 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
22 September 1999Full accounts made up to 30 April 1999 (10 pages)
16 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 30 April 1998 (9 pages)
28 May 1998Registered office changed on 28/05/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
28 May 1998Return made up to 03/05/98; no change of members (4 pages)
7 May 1998Auditor's resignation (1 page)
7 May 1998Company name changed managed property personnel holdi ngs LIMITED\certificate issued on 08/05/98 (2 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 July 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
1 July 1997Return made up to 03/05/97; full list of members (8 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Incorporation (19 pages)