Company NameManestream Holdings Limited
DirectorJohn O'Sullivan
Company StatusActive
Company Number10362432
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP

Location

Registered AddressRowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

13 April 2022Delivered on: 19 April 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land of advance house, 7 central road, harlow, CM20 2ST which is filed at hm land registry under title number EX311486.
Outstanding
30 April 2018Delivered on: 8 May 2018
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Advance house, 7 central road, harlow, CM20 2ST (2ND charge) title number: EX311486 for more details please refer to the instrument.
Outstanding
13 June 2017Delivered on: 13 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2017Delivered on: 7 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Advance house, 7 central road, harlow, essex, CM20 2ST registered at the land registry with title number ESX311486.
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2016Delivered on: 15 December 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 7 central road, harlow title number: EX311486 for more details please refer to the instrument.
Outstanding
9 December 2016Delivered on: 15 December 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 7 central road, harlow title number: EX311486 for more details please refer to the instrument.
Outstanding

Filing History

20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 May 2019Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
3 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 September 2018Satisfaction of charge 103624320006 in full (1 page)
5 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 May 2018Registration of charge 103624320006, created on 30 April 2018 (38 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
28 June 2017Satisfaction of charge 103624320001 in full (4 pages)
28 June 2017Satisfaction of charge 103624320002 in full (4 pages)
28 June 2017Satisfaction of charge 103624320002 in full (4 pages)
28 June 2017Satisfaction of charge 103624320001 in full (4 pages)
13 June 2017Registration of charge 103624320005, created on 13 June 2017 (42 pages)
13 June 2017Registration of charge 103624320005, created on 13 June 2017 (42 pages)
7 June 2017Registration of charge 103624320004, created on 31 May 2017 (39 pages)
7 June 2017Registration of charge 103624320004, created on 31 May 2017 (39 pages)
1 June 2017Registration of charge 103624320003, created on 30 May 2017 (31 pages)
1 June 2017Registration of charge 103624320003, created on 30 May 2017 (31 pages)
15 December 2016Registration of charge 103624320001, created on 9 December 2016 (32 pages)
15 December 2016Registration of charge 103624320001, created on 9 December 2016 (32 pages)
15 December 2016Registration of charge 103624320002, created on 9 December 2016 (38 pages)
15 December 2016Registration of charge 103624320002, created on 9 December 2016 (38 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)