Company NameManage Properties Limited
Company StatusDissolved
Company Number04545686
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Samir Pravin Shah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Secretary NameMr Samir Pravin Shah
NationalityBritish
StatusClosed
Appointed26 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameMrs Sonal Samir Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10 Hazel Gardens
Edgware
HA8 8PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Sonal Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,130
Cash£24,462
Current Liabilities£23,332

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
1 October 2013Termination of appointment of Sonal Shah as a director (1 page)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 26/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
9 November 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: c/o sms abacus & co rowlandson house 289-293 ballards lane london N12 8NP (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 26/09/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 26/09/03; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: rowlandson house 289-293 ballards lane finchley central london N12 8NP (1 page)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 aldridge avenue edgware middx HA8 8TA (1 page)
10 October 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
26 September 2002Incorporation (9 pages)