MANNA HOUSE PROPERTIES LIMITED

C/O Edgar Merrell Ltd C/O Edgar Merrell Ltd, Edgware, HA8 9LH, Middlesex, United Kingdom
StatusACTIVE
Company No.10669111
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANNA HOUSE PROPERTIES LIMITED is an active private limited company with number 10669111. It was incorporated 7 years, 2 months, 8 days ago, on 14 March 2017. The company address is C/O Edgar Merrell Ltd C/O Edgar Merrell Ltd, Edgware, HA8 9LH, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-28

Psc name: Oluwakemi Ogidan

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: 14 Cotton's Gardens London E2 8DN England

New address: C/O Edgar Merrell Ltd 4 Meadow Gardens Edgware Middlesex HA8 9LH

Change date: 2023-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Olukemi Ogidan

Change date: 2022-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Oluwakemi Ogidan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 38 Upnall House, 18 Sharratt Street London SE15 1PJ England

New address: 14 Cotton's Gardens London E2 8DN

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 14 Cotton's Gardens London E2 8DN United Kingdom

Change date: 2018-04-05

New address: 38 Upnall House, 18 Sharratt Street London SE15 1PJ

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Miss Oluwakemi Ogidan

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT NATHAN FINE ART LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:08632999
Status:ACTIVE
Category:Private Limited Company

ITSS LIMITED

FORSYTHE HOUSE,BELFAST,BT2 8LA

Number:NI626648
Status:ACTIVE
Category:Private Limited Company

IVIMY CONSULTING LTD

21 TOVEY PLACE,WINCHESTER,SO23 7PP

Number:09846571
Status:ACTIVE
Category:Private Limited Company

POLSKI MINI MART LIMITED

UNIT 12,NELSON,BB9 9UP

Number:11064092
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH PROPERTY HOLDINGS LTD

30 DORSET SQUARE,LONDON,NW1 6QJ

Number:11090411
Status:ACTIVE
Category:Private Limited Company

SOAK SEAWEED BATHS LTD

5 SOUTH PROMENADE,NEWCASTLE,BT33 0EX

Number:NI606725
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