Company NameManaj Places Ltd
Company StatusActive
Company Number04434775
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Natalia Vasilievna Markland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameJohn Dowson Markland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameNatalia Markland
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Alexander James Markland
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMs Kiera Joyce Markland
Date of BirthApril 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(18 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aberdeen Park
London
N5 2AZ

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.1Mr John Dowson Markland
50.00%
Ordinary
50 at £0.1Mrs Natalia Vasilievna Markland
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,454
Cash£78,589
Current Liabilities£438,510

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

25 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
25 May 2017Director's details changed for Natalia Markland on 25 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 April 2015Director's details changed for Natasha Markland on 27 February 2015 (2 pages)
27 April 2015Secretary's details changed for Natasha Markland on 27 February 2015 (1 page)
27 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 27 April 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(5 pages)
21 May 2014Director's details changed for Natasha Markland on 21 February 2014 (2 pages)
21 May 2014Director's details changed for John Dowson Markland on 21 February 2014 (2 pages)
21 May 2014Secretary's details changed for Natasha Markland on 21 February 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Amended accounts made up to 8 May 2012 (5 pages)
20 December 2013Amended accounts made up to 8 May 2012 (5 pages)
19 November 2013Registered office address changed from 67 Aberdeen Park London N5 2AZ on 19 November 2013 (2 pages)
19 November 2013Previous accounting period extended from 8 May 2013 to 31 May 2013 (3 pages)
19 November 2013Previous accounting period extended from 8 May 2013 to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (14 pages)
15 January 2013Total exemption full accounts made up to 8 May 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 8 May 2012 (7 pages)
12 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (16 pages)
2 December 2011Registered office address changed from 31 Framfield Road London N5 1UU on 2 December 2011 (2 pages)
2 December 2011Total exemption full accounts made up to 8 May 2011 (7 pages)
2 December 2011Total exemption full accounts made up to 8 May 2011 (7 pages)
2 December 2011Registered office address changed from 31 Framfield Road London N5 1UU on 2 December 2011 (2 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (13 pages)
20 January 2011Total exemption full accounts made up to 8 May 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 8 May 2010 (7 pages)
19 July 2010Annual return made up to 27 April 2010 (9 pages)
22 December 2009Total exemption full accounts made up to 8 May 2009 (7 pages)
22 December 2009Total exemption full accounts made up to 8 May 2009 (7 pages)
18 May 2009Return made up to 27/04/09; full list of members (7 pages)
30 September 2008Total exemption full accounts made up to 8 May 2008 (7 pages)
30 September 2008Total exemption full accounts made up to 8 May 2008 (7 pages)
22 July 2008Return made up to 27/04/08; full list of members (7 pages)
12 December 2007Total exemption full accounts made up to 8 May 2007 (6 pages)
12 December 2007Total exemption full accounts made up to 8 May 2007 (6 pages)
2 June 2007Return made up to 27/04/07; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 8 May 2006 (6 pages)
2 January 2007Total exemption full accounts made up to 8 May 2006 (6 pages)
11 May 2006Return made up to 27/04/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 8 May 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 8 May 2005 (6 pages)
31 May 2005Return made up to 27/04/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 8 May 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 8 May 2004 (6 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 8 May 2003 (4 pages)
19 November 2003Accounting reference date shortened from 31/05/03 to 08/05/03 (1 page)
19 November 2003Total exemption full accounts made up to 8 May 2003 (4 pages)
4 May 2003Return made up to 27/04/03; full list of members (7 pages)
9 May 2002Incorporation (8 pages)