Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
Company Information for

MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED

335 CITY ROAD, LONDON, EC1V 1LJ,
Company Registration Number
02920220
Private Limited Company
Active

Company Overview

About Manson Place Management Company (london) Ltd
MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED was founded on 1994-04-19 and has its registered office in London. The organisation's status is listed as "Active". Manson Place Management Company (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
 
Legal Registered Office
335 CITY ROAD
LONDON
EC1V 1LJ
Other companies in CB2
 
Filing Information
Company Number 02920220
Company ID Number 02920220
Date formed 1994-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
The accountancy firm based at this address is BLUEFIN PROFESSIONALS 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 MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ENCORE ESTATE MANAGEMENT LIMITED
Company Secretary 2009-04-20
HTUN AYE
Director 2003-02-24
CALLIE ROXANNE FERGUSON
Director 2010-11-15
JONATHAN SCOTT HARVEY
Director 2010-11-15
ARIF QAWI
Director 2003-02-24
FIONA JANE SHELTON
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
NAHAL JAFROUDI
Director 2012-01-17 2014-07-15
LAKIN ROSE COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-17 2009-10-28
LAKIN ROSE
Company Secretary 2001-03-01 2004-06-17
SARAH JANE SHELTON
Director 2003-02-24 2003-11-09
BARRY FRANCIS LEA
Director 1996-01-08 2002-09-24
HOCK SENG PETER TAN
Director 1996-01-08 2002-06-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-04-19 2001-03-01
COLIN ROBERT HOLMES
Director 1994-04-19 1996-01-08
DAVID ROBERT HUGHES
Director 1994-04-19 1996-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-19 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENCORE ESTATE MANAGEMENT LIMITED PARK HOUSE MANAGEMENT SERVICES LIMITED Company Secretary 2009-08-12 CURRENT 2009-05-19 Active
ENCORE ESTATE MANAGEMENT LIMITED 33 ST. GEORGE'S SQUARE TENANTS ASSOCIATION LIMITED Company Secretary 2009-07-01 CURRENT 1994-05-10 Active
JONATHAN SCOTT HARVEY CH NO1 LTD Director 2018-04-26 CURRENT 2018-04-26 Active
JONATHAN SCOTT HARVEY HAME CAPITAL LTD Director 2015-05-28 CURRENT 2015-05-28 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
2024-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 116 Seymour Place London London W1H 1NW United Kingdom
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DANAI VASILIKI ANGELIDI
2023-08-21DIRECTOR APPOINTED MR PETER JAMES GRAY
2023-08-14DIRECTOR APPOINTED MS DANAI VASILIKI ANGELIDI
2023-08-01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACKENZIE HARVEY
2023-07-20DIRECTOR APPOINTED MS CALLIE ROXANNE FERGUSON
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED MRS JOHANNA MACKENZIE HARVEY
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT HARVEY
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-11Director's details changed for Mr Jonathan Scott Harvey on 2022-01-11
2022-01-11Termination of appointment of Epmg Legal Limited on 2021-12-31
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 2 Hills Road Cambridge CB2 1JP
2022-01-11TM02Termination of appointment of Epmg Legal Limited on 2021-12-31
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 2 Hills Road Cambridge CB2 1JP
2022-01-11CH01Director's details changed for Mr Jonathan Scott Harvey on 2022-01-11
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE SHELTON
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE SHELTON
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08CH01Director's details changed for Mr Jonathan Scott Harvey on 2020-04-08
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CALLIE ROXANNE FERGUSON
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-20TM02Termination of appointment of Encore Estate Management Limited on 2018-08-20
2018-08-20AP04Appointment of Epmg Legal Limited as company secretary on 2018-08-20
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 16
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NAHAL JAFROUDI
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 16
2014-05-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-15TM01Termination of appointment of a director
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-16AP01DIRECTOR APPOINTED FIONA JANE SHELTON
2012-02-28AP01DIRECTOR APPOINTED MRS NAHAL JAFROUDI
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-21AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-07AP01DIRECTOR APPOINTED JONATHAN SCOTT HARVEY
2010-12-06AP01DIRECTOR APPOINTED CALLIE ROXANNE FERGUSON
2010-08-18AA31/12/09 TOTAL EXEMPTION FULL
2010-04-12AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIF QAWI / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HTUN AYE / 01/01/2010
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE ESTATE MANAGEMENT LIMITED / 28/10/2009
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY LAKIN ROSE COMPANY SECRETARIES LIMITED
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM ACCENT HOUSE 2A ROCK ROAD CAMBRIDGE CAMBS CB1 7UF
2009-07-03288aSECRETARY APPOINTED ENCORE ESTATE MANAGEMENT LIMITED LOGGED FORM
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM LAKIN ROSE, PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRECB24 9NL
2009-06-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-16AA31/12/08 TOTAL EXEMPTION FULL
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-12288cSECRETARY'S PARTICULARS CHANGED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE ENTERPRISE HOUSE CHIVERS WAY, HISTON CAMBRIDGE CB4 9ZR
2004-07-28288bSECRETARY RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-27363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288bDIRECTOR RESIGNED
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-30363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-07-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/99
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-30288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 21 ST THOMAS STREET BRISTOL AVON BS1 6JS
2000-05-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MANSON PLACE MANAGEMENT COMPANY (LONDON) 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 MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
Trademarks
We have not found any records of MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSON PLACE MANAGEMENT COMPANY (LONDON) 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 (98000 - Residents property management) as MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MANSON PLACE MANAGEMENT COMPANY (LONDON) 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 MANSON PLACE MANAGEMENT COMPANY (LONDON) 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 MANSON PLACE MANAGEMENT COMPANY (LONDON) 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.