Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDLEY ESTATES LIMITED
Company Information for

MANDLEY ESTATES LIMITED

HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE,
Company Registration Number
00691093
Private Limited Company
Active

Company Overview

About Mandley Estates Ltd
MANDLEY ESTATES LIMITED was founded on 1961-04-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Mandley Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANDLEY ESTATES LIMITED
 
Legal Registered Office
HEATON HOUSE
148 BURY OLD ROAD
MANCHESTER
M7 4SE
Other companies in M7
 
Filing Information
Company Number 00691093
Company ID Number 00691093
Date formed 1961-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 05/01/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDLEY ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANDLEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HENRY NEUMANN
Company Secretary 2000-02-14
FANNY NEUMANN
Director 1991-09-05
MAURICE NEUMANN
Director 2000-02-14
BERNARDIN WEISS
Director 1991-09-05
MINA WEISS
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER NEUMANN
Company Secretary 1991-09-05 2000-01-17
WALTER NEUMANN
Director 1991-09-05 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY NEUMANN REDBANK MANCHESTER LIMITED Company Secretary 2005-04-28 CURRENT 2002-04-24 Active
HENRY NEUMANN VILLAGE ESTATES LIMITED Company Secretary 2002-07-01 CURRENT 2002-06-14 Active
HENRY NEUMANN KINGSTON SECURITIES (UK) LIMITED Company Secretary 2001-06-12 CURRENT 2001-03-07 Active
HENRY NEUMANN KIRKWAY MANAGEMENT COMPANY LIMITED Company Secretary 2000-05-25 CURRENT 2000-05-02 Dissolved 2016-05-10
HENRY NEUMANN RENEE WORCH PROPERTIES LIMITED Company Secretary 2000-04-13 CURRENT 1992-12-11 Active
HENRY NEUMANN MELODOR LIMITED Company Secretary 2000-02-22 CURRENT 1970-04-07 Active
HENRY NEUMANN TYNEHOLD LIMITED Company Secretary 2000-02-14 CURRENT 1998-05-12 Dissolved 2013-10-01
HENRY NEUMANN CONFIRM LIMITED Company Secretary 2000-02-14 CURRENT 1997-02-18 Dissolved 2017-02-28
HENRY NEUMANN NOMINEE HOLDINGS (MANCHESTER) LIMITED Company Secretary 2000-02-14 CURRENT 1978-01-19 Active
HENRY NEUMANN EDINTON LIMITED Company Secretary 2000-02-14 CURRENT 1995-02-23 Active
HENRY NEUMANN KWIKFINE LIMITED Company Secretary 2000-02-14 CURRENT 1997-09-03 Active
HENRY NEUMANN MOUNTLAND LIMITED Company Secretary 2000-02-14 CURRENT 1995-05-19 Active
HENRY NEUMANN SAVEMORE LIMITED Company Secretary 2000-02-14 CURRENT 1996-10-11 Active
HENRY NEUMANN BLANDWICK LIMITED Company Secretary 2000-02-14 CURRENT 1994-04-15 Active
HENRY NEUMANN CASTLEMOST LIMITED Company Secretary 2000-02-14 CURRENT 1996-06-14 Active - Proposal to Strike off
HENRY NEUMANN NATIONPRIDE LIMITED Company Secretary 2000-02-14 CURRENT 1996-07-24 Active
HENRY NEUMANN GREATPOINT LIMITED Company Secretary 2000-02-14 CURRENT 1997-12-29 Active
HENRY NEUMANN PRIMELEASE LIMITED Company Secretary 2000-02-14 CURRENT 1976-12-20 Active
HENRY NEUMANN HIGHQUOTE LIMITED Company Secretary 2000-02-14 CURRENT 1982-07-07 Active
HENRY NEUMANN RISEWAY LIMITED Company Secretary 2000-02-14 CURRENT 1996-11-04 Active
HENRY NEUMANN STARNOTE LIMITED Company Secretary 2000-02-14 CURRENT 1998-05-18 Active
HENRY NEUMANN LIGHTBOWNE LIMITED Company Secretary 2000-02-10 CURRENT 1994-01-21 Dissolved 2016-05-10
HENRY NEUMANN CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2000-02-10 CURRENT 1984-01-31 Active
HENRY NEUMANN CITYDENE LIMITED Company Secretary 2000-02-10 CURRENT 1995-11-27 Active
HENRY NEUMANN ERBELON LIMITED Company Secretary 2000-02-10 CURRENT 1981-02-23 Active
HENRY NEUMANN DOVEBROOK LIMITED Company Secretary 2000-02-10 CURRENT 1984-08-28 Active
HENRY NEUMANN EBBW VALE SECURITIES LIMITED Company Secretary 2000-02-10 CURRENT 1996-11-27 Active
HENRY NEUMANN OVERGOLD LIMITED Company Secretary 2000-02-10 CURRENT 1996-07-09 Active
HENRY NEUMANN BRIDGEHEATH LIMITED Company Secretary 2000-02-10 CURRENT 1988-09-02 Active
HENRY NEUMANN BROUGHTON PARK ESTATES LIMITED Company Secretary 2000-02-10 CURRENT 1961-04-24 Active
HENRY NEUMANN CHATELAIN SECURITIES LIMITED Company Secretary 2000-02-10 CURRENT 1988-05-18 Active
HENRY NEUMANN PARGRADE LIMITED Company Secretary 2000-02-10 CURRENT 1996-02-12 Active
HENRY NEUMANN ALLTIME LIMITED Company Secretary 2000-02-10 CURRENT 1999-02-18 Active
HENRY NEUMANN TAPALA ESTATES LIMITED Company Secretary 2000-02-10 CURRENT 1973-07-13 Active
HENRY NEUMANN OWENTOR LIMITED Company Secretary 2000-02-10 CURRENT 1981-03-20 Active
HENRY NEUMANN OMEGACREST LIMITED Company Secretary 2000-02-10 CURRENT 1986-03-17 Active
HENRY NEUMANN WESTSIDE NOMINEES LIMITED Company Secretary 2000-02-10 CURRENT 1981-11-25 Active
HENRY NEUMANN RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2000-02-10 CURRENT 1979-07-04 Active
HENRY NEUMANN MANCUNIAN ESTATES LIMITED Company Secretary 2000-02-10 CURRENT 1981-06-12 Active
HENRY NEUMANN INGLEMOUNT LIMITED Company Secretary 2000-02-10 CURRENT 1981-07-17 Active
HENRY NEUMANN VISCOUNT LTD Company Secretary 1999-10-07 CURRENT 1999-09-17 Active
HENRY NEUMANN HOLMEFIELD LTD Company Secretary 1999-05-10 CURRENT 1995-02-23 Active
HENRY NEUMANN RODVILLE LIMITED Company Secretary 1995-06-14 CURRENT 1995-03-22 Active
HENRY NEUMANN BERRY PARK NOMINEES LIMITED Company Secretary 1993-09-20 CURRENT 1993-09-20 Active
FANNY NEUMANN NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 1992-01-25 CURRENT 1978-01-19 Active
FANNY NEUMANN BROUGHTON PARK ESTATES LIMITED Director 1990-12-30 CURRENT 1961-04-24 Active
FANNY NEUMANN MANCUNIAN ESTATES LIMITED Director 1990-12-14 CURRENT 1981-06-12 Active
MAURICE NEUMANN LANGLEY MILL SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-02-23
MAURICE NEUMANN ALCOMBE LIMITED Director 2003-01-01 CURRENT 1981-03-09 Active
MAURICE NEUMANN WESTERLEY INVESTMENTS LIMITED Director 2002-02-21 CURRENT 1961-10-04 Active - Proposal to Strike off
MAURICE NEUMANN KINGSTON SECURITIES (UK) LIMITED Director 2001-06-12 CURRENT 2001-03-07 Active
MAURICE NEUMANN BOXNIGHT LIMITED Director 2001-02-01 CURRENT 1979-11-14 Active
MAURICE NEUMANN TESMOND LIMITED Director 2001-01-17 CURRENT 1996-09-10 Active
MAURICE NEUMANN CARMARTHEN SECURITIES LIMITED Director 2000-11-01 CURRENT 2000-10-30 Active
MAURICE NEUMANN KIRKWAY MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 2000-05-02 Dissolved 2016-05-10
MAURICE NEUMANN BRENTWOOD HOUSE MANAGEMENT COMPANY (MANCHESTER) LIMITED Director 2000-03-23 CURRENT 1980-03-24 Active
MAURICE NEUMANN TYNEHOLD LIMITED Director 2000-02-14 CURRENT 1998-05-12 Dissolved 2013-10-01
MAURICE NEUMANN CONFIRM LIMITED Director 2000-02-14 CURRENT 1997-02-18 Dissolved 2017-02-28
MAURICE NEUMANN NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 2000-02-14 CURRENT 1978-01-19 Active
MAURICE NEUMANN EDINTON LIMITED Director 2000-02-14 CURRENT 1995-02-23 Active
MAURICE NEUMANN KWIKFINE LIMITED Director 2000-02-14 CURRENT 1997-09-03 Active
MAURICE NEUMANN MOUNTLAND LIMITED Director 2000-02-14 CURRENT 1995-05-19 Active
MAURICE NEUMANN SAVEMORE LIMITED Director 2000-02-14 CURRENT 1996-10-11 Active
MAURICE NEUMANN BLANDWICK LIMITED Director 2000-02-14 CURRENT 1994-04-15 Active
MAURICE NEUMANN LINEMOUNT LIMITED Director 2000-02-14 CURRENT 1995-05-23 Active
MAURICE NEUMANN NATIONPRIDE LIMITED Director 2000-02-14 CURRENT 1996-07-24 Active
MAURICE NEUMANN GREATPOINT LIMITED Director 2000-02-14 CURRENT 1997-12-29 Active
MAURICE NEUMANN PRIMELEASE LIMITED Director 2000-02-14 CURRENT 1976-12-20 Active
MAURICE NEUMANN HIGHQUOTE LIMITED Director 2000-02-14 CURRENT 1982-07-07 Active
MAURICE NEUMANN RISEWAY LIMITED Director 2000-02-14 CURRENT 1996-11-04 Active
MAURICE NEUMANN HUMBERSTON LIMITED Director 2000-02-14 CURRENT 1998-02-25 Active
MAURICE NEUMANN STARNOTE LIMITED Director 2000-02-14 CURRENT 1998-05-18 Active
MAURICE NEUMANN LIGHTBOWNE LIMITED Director 2000-02-10 CURRENT 1994-01-21 Dissolved 2016-05-10
MAURICE NEUMANN CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2000-02-10 CURRENT 1984-01-31 Active
MAURICE NEUMANN CITYDENE LIMITED Director 2000-02-10 CURRENT 1995-11-27 Active
MAURICE NEUMANN ERBELON LIMITED Director 2000-02-10 CURRENT 1981-02-23 Active
MAURICE NEUMANN DOVEBROOK LIMITED Director 2000-02-10 CURRENT 1984-08-28 Active
MAURICE NEUMANN EBBW VALE SECURITIES LIMITED Director 2000-02-10 CURRENT 1996-11-27 Active
MAURICE NEUMANN RODVILLE LIMITED Director 2000-02-10 CURRENT 1995-03-22 Active
MAURICE NEUMANN OVERGOLD LIMITED Director 2000-02-10 CURRENT 1996-07-09 Active
MAURICE NEUMANN BRIDGEHEATH LIMITED Director 2000-02-10 CURRENT 1988-09-02 Active
MAURICE NEUMANN CHATELAIN SECURITIES LIMITED Director 2000-02-10 CURRENT 1988-05-18 Active
MAURICE NEUMANN ALLTIME LIMITED Director 2000-02-10 CURRENT 1999-02-18 Active
MAURICE NEUMANN TAPALA ESTATES LIMITED Director 2000-02-10 CURRENT 1973-07-13 Active
MAURICE NEUMANN OWENTOR LIMITED Director 2000-02-10 CURRENT 1981-03-20 Active
MAURICE NEUMANN OMEGACREST LIMITED Director 2000-02-10 CURRENT 1986-03-17 Active
MAURICE NEUMANN WESTSIDE NOMINEES LIMITED Director 2000-02-10 CURRENT 1981-11-25 Active
MAURICE NEUMANN TIFERETH BENEVOLENT FUND LIMITED Director 2000-02-10 CURRENT 1965-02-04 Active
MAURICE NEUMANN RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED Director 2000-02-10 CURRENT 1979-07-04 Active
MAURICE NEUMANN MANCUNIAN ESTATES LIMITED Director 2000-02-10 CURRENT 1981-06-12 Active
MAURICE NEUMANN INGLEMOUNT LIMITED Director 2000-02-10 CURRENT 1981-07-17 Active
MAURICE NEUMANN CLANFINE PROPERTIES LIMITED Director 2000-02-03 CURRENT 1961-09-01 Active
MAURICE NEUMANN VISCOUNT LTD Director 1999-10-07 CURRENT 1999-09-17 Active
MAURICE NEUMANN NEWHILL INVESTMENTS LIMITED Director 1998-10-10 CURRENT 1960-06-30 Active
MAURICE NEUMANN ALVEGLEN PROPERTIES LIMITED Director 1998-09-29 CURRENT 1961-09-05 Active
MAURICE NEUMANN EDLO INVESTMENTS LIMITED Director 1998-09-18 CURRENT 1961-12-07 Active
MAURICE NEUMANN CITEGLEN PROPERTIES LIMITED Director 1997-07-17 CURRENT 1961-09-05 Active
MAURICE NEUMANN TYNEGATE PROPERTIES LIMITED Director 1992-12-01 CURRENT 1967-08-14 Dissolved 2014-05-06
MAURICE NEUMANN SPEEDMANOR LIMITED Director 1992-11-24 CURRENT 1987-11-24 Active
MAURICE NEUMANN BEAULAND LIMITED Director 1991-09-25 CURRENT 1981-01-23 Active
MAURICE NEUMANN MELODOR LIMITED Director 1991-07-03 CURRENT 1970-04-07 Active
MAURICE NEUMANN BROUGHTON PARK ESTATES LIMITED Director 1990-12-30 CURRENT 1961-04-24 Active
BERNARDIN WEISS LAWSTAR (NO. 2) LIMITED Director 2015-12-24 CURRENT 2015-12-02 Active
BERNARDIN WEISS SUPERSTAR ESTATES (NO.2) LIMITED Director 2015-01-15 CURRENT 2015-01-05 Dissolved 2017-07-04
BERNARDIN WEISS NORTHGATE REAL ESTATE LIMITED Director 2015-01-15 CURRENT 2015-01-05 Dissolved 2017-06-27
BERNARDIN WEISS KWEEN LIMITED Director 2008-10-13 CURRENT 2008-08-29 Active
BERNARDIN WEISS FALCONBRIDGE LIMITED Director 2008-10-03 CURRENT 2008-09-19 Active
BERNARDIN WEISS KYNGSHOME LIMITED Director 2008-10-02 CURRENT 2008-08-29 Active
BERNARDIN WEISS RIVERSIDE AVENUE PROPERTIES LIMITED Director 2007-01-30 CURRENT 2007-01-25 Dissolved 2014-05-24
BERNARDIN WEISS CITYVIEW PROPERTY LIMITED Director 2004-01-09 CURRENT 2003-12-02 Active
BERNARDIN WEISS ELEVATED ESTATES LIMITED Director 2003-08-03 CURRENT 2003-07-22 Active
BERNARDIN WEISS 04719413 LIMITED Director 2003-04-02 CURRENT 2003-04-01 Liquidation
BERNARDIN WEISS VILLAGE ESTATES LIMITED Director 2002-07-01 CURRENT 2002-06-14 Active
BERNARDIN WEISS BANKSIDE ESTATES LIMITED Director 2002-06-05 CURRENT 2002-04-17 Dissolved 2016-09-27
BERNARDIN WEISS LAWSTAR LIMITED Director 2001-12-11 CURRENT 2001-12-03 Active
BERNARDIN WEISS INTERCITY PROPERTIES LIMITED Director 2001-11-06 CURRENT 2000-01-17 Active
BERNARDIN WEISS SUPERSTAR ESTATES LIMITED Director 2001-08-29 CURRENT 2001-05-11 Dissolved 2017-06-27
BERNARDIN WEISS KINGSTON SECURITIES (UK) LIMITED Director 2001-06-12 CURRENT 2001-03-07 Active
BERNARDIN WEISS CLARE ESTATES LIMITED Director 2001-03-12 CURRENT 2001-02-20 Active
BERNARDIN WEISS KIRKWAY MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 2000-05-02 Dissolved 2016-05-10
BERNARDIN WEISS VISCOUNT LTD Director 2000-04-11 CURRENT 1999-09-17 Active
BERNARDIN WEISS OAKBAY LTD Director 2000-04-11 CURRENT 2000-04-10 Active
BERNARDIN WEISS MIDLAND ESTATE LTD Director 2000-03-23 CURRENT 2000-03-09 Active
BERNARDIN WEISS HOLMEFIELD LTD Director 1999-05-10 CURRENT 1995-02-23 Active
BERNARDIN WEISS CALDERSTONE LIMITED Director 1999-03-22 CURRENT 1999-03-16 Active
BERNARDIN WEISS ALLTIME LIMITED Director 1999-02-22 CURRENT 1999-02-18 Active
BERNARDIN WEISS TYNEHOLD LIMITED Director 1998-07-13 CURRENT 1998-05-12 Dissolved 2013-10-01
BERNARDIN WEISS HUMBERSTON LIMITED Director 1998-06-29 CURRENT 1998-02-25 Active
BERNARDIN WEISS STARNOTE LIMITED Director 1998-05-20 CURRENT 1998-05-18 Active
BERNARDIN WEISS GREATPOINT LIMITED Director 1998-01-19 CURRENT 1997-12-29 Active
BERNARDIN WEISS KWIKFINE LIMITED Director 1997-10-14 CURRENT 1997-09-03 Active
BERNARDIN WEISS CONFIRM LIMITED Director 1997-03-24 CURRENT 1997-02-18 Dissolved 2017-02-28
BERNARDIN WEISS CITYDENE LIMITED Director 1997-01-28 CURRENT 1995-11-27 Active
BERNARDIN WEISS SAVEMORE LIMITED Director 1996-12-22 CURRENT 1996-10-11 Active
BERNARDIN WEISS RISEWAY LIMITED Director 1996-11-14 CURRENT 1996-11-04 Active
BERNARDIN WEISS NATIONPRIDE LIMITED Director 1996-07-29 CURRENT 1996-07-24 Active
BERNARDIN WEISS OVERGOLD LIMITED Director 1996-07-15 CURRENT 1996-07-09 Active
BERNARDIN WEISS PEACHROSE LIMITED Director 1996-07-01 CURRENT 1996-06-06 Active
BERNARDIN WEISS CASTLEMOST LIMITED Director 1996-06-26 CURRENT 1996-06-14 Active - Proposal to Strike off
BERNARDIN WEISS PARGRADE LIMITED Director 1996-03-22 CURRENT 1996-02-12 Active
BERNARDIN WEISS HALCOMBE LIMITED Director 1995-12-04 CURRENT 1995-11-28 Active
BERNARDIN WEISS LINEMOUNT LIMITED Director 1995-11-08 CURRENT 1995-05-23 Active
BERNARDIN WEISS MOUNTLAND LIMITED Director 1995-07-10 CURRENT 1995-05-19 Active
BERNARDIN WEISS RODVILLE LIMITED Director 1995-06-14 CURRENT 1995-03-22 Active
BERNARDIN WEISS EDINTON LIMITED Director 1995-04-07 CURRENT 1995-02-23 Active
BERNARDIN WEISS TRADETONE LIMITED Director 1994-12-28 CURRENT 1994-12-15 Active
BERNARDIN WEISS BLANDWICK LIMITED Director 1994-10-25 CURRENT 1994-04-15 Active
BERNARDIN WEISS LIGHTBOWNE LIMITED Director 1994-01-25 CURRENT 1994-01-21 Dissolved 2016-05-10
BERNARDIN WEISS BRIDGEHEATH LIMITED Director 1992-03-31 CURRENT 1988-09-02 Active
BERNARDIN WEISS INGLEMOUNT LIMITED Director 1992-01-31 CURRENT 1981-07-17 Active
BERNARDIN WEISS NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 1992-01-25 CURRENT 1978-01-19 Active
BERNARDIN WEISS WALLFLOWER INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1961-03-01 Active
BERNARDIN WEISS HIGHQUOTE LIMITED Director 1991-12-31 CURRENT 1982-07-07 Active
BERNARDIN WEISS WESTERGATE INVESTMENTS LIMITED Director 1991-11-14 CURRENT 1962-01-25 Active
BERNARDIN WEISS ARDINA LIMITED Director 1991-09-30 CURRENT 1971-03-23 Active
BERNARDIN WEISS CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
BERNARDIN WEISS OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
BERNARDIN WEISS RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED Director 1991-09-30 CURRENT 1979-07-04 Active
BERNARDIN WEISS BLANDFORD LIMITED Director 1991-09-18 CURRENT 1987-09-18 Active
BERNARDIN WEISS OWENTOR LIMITED Director 1991-09-15 CURRENT 1981-03-20 Active
BERNARDIN WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active
BERNARDIN WEISS PLEASANT PROPERTIES LIMITED Director 1991-05-27 CURRENT 1959-12-31 Active
BERNARDIN WEISS WESTSIDE NOMINEES LIMITED Director 1991-05-15 CURRENT 1981-11-25 Active
BERNARDIN WEISS DOVEBROOK LIMITED Director 1991-03-31 CURRENT 1984-08-28 Active
BERNARDIN WEISS ULTRAMANOR LIMITED Director 1991-02-27 CURRENT 1986-04-07 Active
BERNARDIN WEISS PRIMELEASE LIMITED Director 1991-02-26 CURRENT 1976-12-20 Active
BERNARDIN WEISS STATEPIER LIMITED Director 1991-01-31 CURRENT 1985-07-26 Active
BERNARDIN WEISS LOCALTRENT LIMITED Director 1991-01-31 CURRENT 1982-10-14 Active
BERNARDIN WEISS BERMIN INVESTMENTS LIMITED Director 1991-01-30 CURRENT 1959-10-02 Active
BERNARDIN WEISS TAPALA ESTATES LIMITED Director 1990-12-31 CURRENT 1973-07-13 Active
BERNARDIN WEISS WOODNOCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1963-06-04 Active
BERNARDIN WEISS MANCUNIAN ESTATES LIMITED Director 1990-12-14 CURRENT 1981-06-12 Active
BERNARDIN WEISS CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Director 1984-01-31 CURRENT 1984-01-31 Active
MINA WEISS RIVERSIDE AVENUE PROPERTIES LIMITED Director 2007-01-30 CURRENT 2007-01-25 Dissolved 2014-05-24
MINA WEISS INGLEMOUNT LIMITED Director 2006-02-21 CURRENT 1981-07-17 Active
MINA WEISS PEACHROSE LIMITED Director 1996-07-01 CURRENT 1996-06-06 Active
MINA WEISS HALCOMBE LIMITED Director 1995-12-04 CURRENT 1995-11-28 Active
MINA WEISS TALSTATES LIMITED Director 1995-03-24 CURRENT 1995-03-13 Active
MINA WEISS RODVILLE LIMITED Director 1995-03-24 CURRENT 1995-03-22 Active
MINA WEISS NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 1992-01-25 CURRENT 1978-01-19 Active
MINA WEISS WALLFLOWER INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1961-03-01 Active
MINA WEISS WESTERGATE INVESTMENTS LIMITED Director 1991-11-14 CURRENT 1962-01-25 Active
MINA WEISS WESTERLEY INVESTMENTS LIMITED Director 1991-10-14 CURRENT 1961-10-04 Active - Proposal to Strike off
MINA WEISS ARDINA LIMITED Director 1991-09-30 CURRENT 1971-03-23 Active
MINA WEISS TIFERETH BENEVOLENT FUND LIMITED Director 1991-09-30 CURRENT 1965-02-04 Active
MINA WEISS BLANDFORD LIMITED Director 1991-09-18 CURRENT 1987-09-18 Active
MINA WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active
MINA WEISS PLEASANT PROPERTIES LIMITED Director 1991-05-27 CURRENT 1959-12-31 Active
MINA WEISS ULTRAMANOR LIMITED Director 1991-02-27 CURRENT 1986-04-07 Active
MINA WEISS STATEPIER LIMITED Director 1991-01-31 CURRENT 1985-07-26 Active
MINA WEISS LOCALTRENT LIMITED Director 1991-01-31 CURRENT 1982-10-14 Active
MINA WEISS BERMIN INVESTMENTS LIMITED Director 1991-01-30 CURRENT 1959-10-02 Active
MINA WEISS WOODNOCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1963-06-04 Active
MINA WEISS BROUGHTON PARK ESTATES LIMITED Director 1990-12-30 CURRENT 1961-04-24 Active
MINA WEISS MANCUNIAN ESTATES LIMITED Director 1990-12-14 CURRENT 1981-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Previous accounting period shortened from 06/04/23 TO 05/04/23
2024-01-04AA01Previous accounting period shortened from 06/04/23 TO 05/04/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MINA WEISS
2023-09-05DIRECTOR APPOINTED MR PHILIP WEISS
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-05AP01DIRECTOR APPOINTED MR PHILIP WEISS
2023-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MINA WEISS
2023-03-1730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Previous accounting period shortened from 07/04/22 TO 06/04/22
2023-01-06AA01Previous accounting period shortened from 07/04/22 TO 06/04/22
2022-09-09CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-01AA01Previous accounting period extended from 23/03/22 TO 07/04/22
2022-06-01AA01Previous accounting period extended from 23/03/22 TO 07/04/22
2022-06-01AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CH01Director's details changed for Mr Maurice Neumann on 2022-05-26
2022-05-30CH01Director's details changed for Mr Maurice Neumann on 2022-05-26
2022-03-22AA01Previous accounting period shortened from 24/03/21 TO 23/03/21
2021-12-22Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-12-22Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-12-22AA01Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08AP01DIRECTOR APPOINTED MR HYMAN WEISS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDIN WEISS
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-01-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR FANNY NEUMANN
2018-12-20AA01Previous accounting period shortened from 27/03/18 TO 26/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-03-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-25AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-17AA01Previous accounting period extended from 25/03/14 TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0105/09/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA01Previous accounting period shortened from 26/03/13 TO 25/03/13
2013-09-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA01Previous accounting period shortened from 27/03/12 TO 26/03/12
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0105/09/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0105/09/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-03-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22225PREVSHO FROM 28/03/2008 TO 27/03/2008
2008-09-10363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-28225ACC. REF. DATE SHORTENED FROM 29/03/07 TO 28/03/07
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 30/03/06 TO 29/03/06
2006-11-15363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05
2005-10-19363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-21363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-10288aNEW SECRETARY APPOINTED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-22363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-20363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-13363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-05-09287REGISTERED OFFICE CHANGED ON 09/05/96 FROM: WESTLAND HOUSE 581 CHEETHAM HILL ROAD MANCHESTER M8 7JE
1996-04-09SRES01ALTER MEM AND ARTS 04/12/95
1996-02-19363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-09363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-28363sRETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-02363sRETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS
1992-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MANDLEY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANDLEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-05-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1991-05-20 Outstanding BRITANNIA BUILDING SOCIETY
THIRD PARTY CHARGE 1990-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1970-08-17 Outstanding MIDLAND BANK PLC
INSTR OF CHARGE 1969-07-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 1968-11-18 Outstanding MIDLAND BANK PLC
MORTGAGE 1968-04-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1968-04-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1968-02-26 Outstanding MIDLAND BANK PLC
INSTRUMENT OF CHARGE 1963-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1962-10-05 Outstanding LION POTTER
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANDLEY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MANDLEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDLEY ESTATES LIMITED
Trademarks
We have not found any records of MANDLEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDLEY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MANDLEY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANDLEY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDLEY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANDLEY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.