Company NameManolia Homes Property Services Limited
DirectorsMohd Irwan Mohd Mubarak and Abu Bakar As Sidek Mohd Sidek
Company StatusActive
Company Number06473626
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mohd Irwan Mohd Mubarak
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 March 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address27 Porchester Road
London
W2 5DP
Director NameMr Abu Bakar As Sidek Mohd Sidek
Date of BirthAugust 1972 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 March 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address27 Porchester Road
London
W2 5DP
Director NameMs Manal Shaker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address42 High Street
Flitwick
Bedford
MK45 1DU
Secretary NameGerson Rubio Ventura Furtado
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Rolfe House
East Crescent
London
N11 3BD
Secretary NameNarin Sherif Shaker
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 2012)
RoleCompany Director
Correspondence Address3 Chiltern Court 140 Oakleigh Road North
London
N20 0TD

Location

Registered Address27 Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Manal Shaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,894
Cash£9,875
Current Liabilities£44,541

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 November 2022Registered office address changed from Maruti House 1st Floor 369 Station Road Harrow Middlesex HA1 2AW to 27 Porchester Road London W2 5DP on 12 November 2022 (1 page)
16 September 2022Micro company accounts made up to 31 July 2022 (6 pages)
19 June 2022Confirmation statement made on 11 April 2022 with updates (3 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Micro company accounts made up to 31 July 2020 (6 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Registered office address changed from 27 Porchester Road London W2 5DP England to Maruti House 1st Floor 369 Station Road Harrow Middlesex HA1 2AW on 31 July 2021 (2 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
11 April 2020Appointment of Mr Abu Bakar as Sidek Mohd Sidek as a director on 2 March 2020 (2 pages)
11 April 2020Notification of Abu Bakar as Sidek Mohd Sidek as a person with significant control on 2 March 2020 (2 pages)
11 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
11 April 2020Cessation of Manal Shaker as a person with significant control on 2 March 2020 (1 page)
11 April 2020Appointment of Mr Mohd Irwan Mohd Mubarak as a director on 2 March 2020 (2 pages)
11 April 2020Termination of appointment of Manal Shaker as a director on 2 March 2020 (1 page)
11 April 2020Notification of Mohd Irwan Mohd Mubarak as a person with significant control on 2 March 2020 (2 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 January 2020Director's details changed for Miss Manal Shaker on 29 January 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 March 2019Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
27 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 27 Porchester Road London W2 5DP on 22 January 2018 (1 page)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
14 January 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 42 High Street Flitwick Bedford MK45 1DU on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 42 High Street Flitwick Bedford MK45 1DU on 14 January 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
30 November 2014Micro company accounts made up to 31 January 2014 (8 pages)
30 November 2014Micro company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page)
19 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of Narin Shaker as a secretary (2 pages)
7 December 2012Termination of appointment of Narin Shaker as a secretary (2 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
21 January 2011Termination of appointment of Gerson Ventura Furtado as a secretary (2 pages)
21 January 2011Termination of appointment of Gerson Ventura Furtado as a secretary (2 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
18 January 2011Appointment of Narin Sherif Shaker as a secretary (3 pages)
18 January 2011Appointment of Narin Sherif Shaker as a secretary (3 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Manal Shaker on 1 January 2010 (3 pages)
15 April 2010Director's details changed for Manal Shaker on 1 January 2010 (3 pages)
15 April 2010Director's details changed for Manal Shaker on 1 January 2010 (3 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
27 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 15/01/09; full list of members (5 pages)
16 February 2009Return made up to 15/01/09; full list of members (5 pages)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)