N P MANDER PROPERTIES LTD

Winchester House Winchester House, Taunton, TA1 2UH, Somerset
StatusDISSOLVED
Company No.01888870
CategoryPrivate Limited Company
Incorporated21 Feb 1985
Age39 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution13 Dec 2023
Years5 months, 2 days

SUMMARY

N P MANDER PROPERTIES LTD is an dissolved private limited company with number 01888870. It was incorporated 39 years, 2 months, 22 days ago, on 21 February 1985 and it was dissolved 5 months, 2 days ago, on 13 December 2023. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Old address: Hartfield Place 40-44 High Street Northwood HA6 1BN England

Change date: 2022-07-08

New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Richard Thomas Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Edmund Paul Mander

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Richard Mander

Appointment date: 2021-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2021

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Richard Mander

Notification date: 2021-04-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 06 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Thomas Hudson

Change date: 2021-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-02

Psc name: John Pike Mander

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pike Mander

Termination date: 2021-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: Hartfield Plac 40-44 High Street Northwood HA6 1BN England

New address: Hartfield Place 40-44 High Street Northwood HA6 1BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Hartfield Place 40-44 High Street Northwood HA6 1BN

Old address: Mander Organs St. Peter's Square London E2 7AF

Change date: 2020-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Mr Robert Clow

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Lorcan Roderick Gorman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr John Pike Mander

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Pike Mander

Change date: 2019-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-09

Officer name: Mr Lorcan Roderick Gorman

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-09

Officer name: Mohammed Shahjahan Mian

Documents

View document PDF

Legacy

Date: 14 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form CH03 was removed from the public register on 16/11/2016 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018888700004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr John Pike Mander

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Hudson

Change date: 2015-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Shahjahan Mian

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018888700004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mr John Pike Mander

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Thomas Hudson

Change date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 06 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Mar 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/93; full list of members

Documents

View document PDF


Some Companies

A WARREN CONSULTING LIMITED

8 VERNON STREET,DERBY,DE1 1FR

Number:11591063
Status:ACTIVE
Category:Private Limited Company

BILVA ASSETS LTD

SHIV HOUSE,HALE,WA14 2EX

Number:09362449
Status:ACTIVE
Category:Private Limited Company

EXPEDIA CAPITAL LIMITED

BLOCK D,BELFAST,BT3 9LE

Number:NI618602
Status:ACTIVE
Category:Private Limited Company

GOLDEN HAPPINESS LIMITED

84 CROWN LANE,LONDON,N14 5EN

Number:04929274
Status:ACTIVE
Category:Private Limited Company

MARYON MEWS RESIDENTS COMPANY LIMITED

11 MARYON MEWS,LONDON,NW3 2PU

Number:01220998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TMA CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:04080200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source