Company NameManhattan Business Park Management Company Limited
DirectorsHarjit Singh and Superna Sethi
Company StatusActive
Company Number05012658
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Previous NameHanger Lane Business Park Management Company Limited

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 NameMr Harjit Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate Ealing
London
W5 1UP
Director NameMiss Superna Sethi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate Ealing
London
W5 1UP
Director NameMr Stuart Norman Bedford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Salvin Road
Putney
London
SW15 1DR
Director NameMr James Mirehouse Mawson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Stoke Road
Cobham
Surrey
KT11 3BJ
Secretary NameMr Stuart Norman Bedford
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Salvin Road
Putney
London
SW15 1DR
Director NameMr Harjit Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate Ealing
London
W5 1UP
Secretary NameRichard John Hanreck
NationalityBritish
StatusResigned
Appointed22 July 2005(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2019)
RoleLeisurewear Dist
Correspondence Address50 Park View Road
London
W5 2JB
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manhattan Business Park West Gate
London
W5 1UP
Director NameMr Sharanjit Singh Sihra
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2019)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Secretary NameMr Roger Michael Sewell
StatusResigned
Appointed31 December 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2021)
RoleCompany Director
Correspondence AddressManhattan House Manhattan Business Park
Westgate Ealing
London
W5 1UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressManhattan House Manhattan Business Park
Westgate Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Manhattan Assets No. 9 LTD
7.14%
Ordinary A
1 at £1Print A. Gift
7.14%
Ordinary B
1 at £1Sham Sihra
7.14%
Ordinary B
4 at £1P S Sahney & Co. LTD
28.57%
Ordinary B
3 at £1Manhattan Assets No. 9 LTD
21.43%
Ordinary B
2 at £1Daxten LTD
14.29%
Ordinary B
2 at £1J.s. Kooner
14.29%
Ordinary B

Financials

Year2014
Net Worth£6,411
Current Liabilities£14,634

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

17 March 2023Termination of appointment of Harjit Singh as a director on 16 March 2023 (1 page)
17 March 2023Appointment of Mr Sanjit Singh Vohra as a director on 16 March 2023 (2 pages)
31 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Micro company accounts made up to 31 December 2020 (4 pages)
20 April 2022Appointment of Miss Superna Sethi as a director on 20 April 2022 (2 pages)
1 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
22 April 2021Termination of appointment of Roger Michael Sewell as a secretary on 22 April 2021 (1 page)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
1 December 2020Notification of Manhattan Assets No. 9 Limited as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 August 2020Secretary's details changed for Mr Roger Michael Sewell on 12 August 2020 (1 page)
25 March 2020Registered office address changed from , Apartment 1 Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 25 March 2020 (1 page)
31 December 2019Registered office address changed from , Manhattan House Manhattan Business Park, Westgate, Ealing, London, W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Roger Michael Sewell as a secretary on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Richard John Hanreck as a secretary on 31 December 2019 (1 page)
10 December 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 November 2019Appointment of Mr Harjit Singh as a director on 30 November 2019 (2 pages)
30 November 2019Termination of appointment of Sharanjit Singh Sihra as a director on 30 November 2019 (1 page)
30 November 2019Termination of appointment of Jitandra Kumud Chandra Rav as a director on 30 November 2019 (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Micro company accounts made up to 31 December 2017 (3 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Appointment of Mr Sharanjit Singh Sihra as a director on 27 July 2017 (2 pages)
28 July 2017Appointment of Mr Sharanjit Singh Sihra as a director on 27 July 2017 (2 pages)
11 April 2017Appointment of Mr Jitandra Kumudchandra Rav as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Jitandra Kumudchandra Rav as a director on 1 April 2017 (2 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 April 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
6 July 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2016Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
6 July 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
20 June 2016Termination of appointment of Harjit Singh as a director on 1 June 2016 (1 page)
20 June 2016Termination of appointment of Harjit Singh as a director on 1 June 2016 (1 page)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14
(5 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Registered office address changed from Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 13 April 2015 (1 page)
13 April 2015Registered office address changed from , Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 13 April 2015 (1 page)
3 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14
(5 pages)
3 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14
(5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14
(5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Amended accounts made up to 31 December 2011 (6 pages)
5 April 2013Amended accounts made up to 31 December 2011 (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 January 2010Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
26 February 2008Full accounts made up to 31 January 2007 (11 pages)
26 February 2008Full accounts made up to 31 January 2007 (11 pages)
11 February 2008Return made up to 12/01/08; full list of members (4 pages)
11 February 2008Return made up to 12/01/08; full list of members (4 pages)
8 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
8 June 2007Accounts for a small company made up to 31 January 2006 (5 pages)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
24 February 2006Return made up to 12/01/06; full list of members (2 pages)
24 February 2006Return made up to 12/01/06; full list of members (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 22 grafton street, london, W1S 4EX (1 page)
3 August 2005Registered office changed on 03/08/05 from: 22 grafton street london W1S 4EX (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (1 page)
3 March 2005Registered office changed on 03/03/05 from: 52 charles street berkeley square london W1J 5EU (1 page)
3 March 2005Registered office changed on 03/03/05 from: 52 charles street, berkeley square, london, W1J 5EU (1 page)
2 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
5 May 2004Company name changed hanger lane business park manage ment company LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed hanger lane business park manage ment company LIMITED\certificate issued on 05/05/04 (2 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Incorporation (18 pages)
12 January 2004Incorporation (18 pages)