Company NameTMT Real Estate Corporation Limited
DirectorHarry Handelsman
Company StatusActive
Company Number03955159
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameBladebridge Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian,
StatusCurrent
Appointed10 April 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed01 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameSusan Yvonne Glagow
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2002)
RoleSecretary
Correspondence Address113 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6RX
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameMaria Vranjkovic
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 May 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitemanhattanloft.co.uk
Email address[email protected]
Telephone020 75352222
Telephone regionLondon

Location

Registered Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Corp Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

30 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee on Behalf of the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
29 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
3 October 2013Registration of charge 039551590001 (37 pages)
3 October 2013Registration of charge 039551590001 (37 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 23 March 2010 (1 page)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 23 March 2010 (1 page)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 March 2009Secretary appointed mr lloyd kevin hunt (1 page)
25 March 2009Secretary appointed mr lloyd kevin hunt (1 page)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
16 January 2009Appointment terminated secretary maria vranjkovic (1 page)
16 January 2009Appointment terminated secretary maria vranjkovic (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 23/03/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / maria vranjkovic / 02/01/2008 (1 page)
15 April 2008Secretary's change of particulars / maria vranjkovic / 02/01/2008 (1 page)
15 April 2008Return made up to 23/03/08; full list of members (3 pages)
8 May 2007Return made up to 23/03/07; full list of members (6 pages)
8 May 2007Return made up to 23/03/07; full list of members (6 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 April 2006Return made up to 23/03/06; full list of members (6 pages)
12 April 2006Return made up to 23/03/06; full list of members (6 pages)
16 November 2005Return made up to 23/03/05; full list of members (6 pages)
16 November 2005Return made up to 23/03/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Return made up to 23/03/02; full list of members (6 pages)
1 August 2002Return made up to 23/03/02; full list of members (6 pages)
1 August 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
24 June 2002Registered office changed on 24/06/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages)
4 June 2001New secretary appointed (2 pages)
31 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (3 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (3 pages)
4 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
3 May 2000Registered office changed on 03/05/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
17 April 2000Company name changed bladebridge LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed bladebridge LIMITED\certificate issued on 18/04/00 (2 pages)
23 March 2000Incorporation (18 pages)
23 March 2000Incorporation (18 pages)