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

MNM PROPERTY SERVICES LIMITED

97 Judd Street, London, WC1H 9JG,
Company Registration Number
03117531
Private Limited Company
Active

Company Overview

About Mnm Property Services Ltd
MNM PROPERTY SERVICES LIMITED was founded on 1995-10-24 and has its registered office in . The organisation's status is listed as "Active". Mnm Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MNM PROPERTY SERVICES LIMITED
 
Legal Registered Office
97 Judd Street
London
WC1H 9JG
Other companies in WC1H
 
Filing Information
Company Number 03117531
Company ID Number 03117531
Date formed 1995-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts FULL
VAT Number /Sales tax ID GB672755994  
Last Datalog update: 2024-10-07 11:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNM PROPERTY SERVICES 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 MNM PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS NICOLAS
Company Secretary 1995-10-24
HANNAH NICOLAS
Director 2004-06-25
NICOLAS NICOLAS
Director 1996-11-22
MARIA O'SULLIVAN
Director 2012-08-31
MICHAEL PATRICK O'SULLIVAN
Director 1996-11-01
GEORGE PANTELI
Director 2013-12-04
EVANGELINE SALORSANO
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA O'SULLIVAN
Director 1995-10-24 2004-03-22
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-10-24 1995-10-24
ACCESS NOMINEES LIMITED
Nominated Director 1995-10-24 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS NICOLAS MNM INVESTMENTS LIMITED Company Secretary 1999-10-08 CURRENT 1999-10-08 Active
HANNAH NICOLAS MNM INVESTMENTS LIMITED Director 2004-06-25 CURRENT 1999-10-08 Active
NICOLAS NICOLAS MNM INVESTMENTS LIMITED Director 1999-10-08 CURRENT 1999-10-08 Active
MARIA O'SULLIVAN MNM INVESTMENTS LIMITED Director 2012-08-31 CURRENT 1999-10-08 Active
MARIA O'SULLIVAN GNM INVESTMENTS LTD Director 2011-05-10 CURRENT 2011-05-10 Active
MICHAEL PATRICK O'SULLIVAN DATEMOVE LIMITED Director 2014-01-30 CURRENT 1990-01-31 Active
MICHAEL PATRICK O'SULLIVAN DISTRICT HOMES C.I.C. Director 2013-06-21 CURRENT 2013-06-21 Active
MICHAEL PATRICK O'SULLIVAN GINOSAR LIVING LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2017-09-26
MICHAEL PATRICK O'SULLIVAN AYM (2013) C.I.C. Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-05-13
MICHAEL PATRICK O'SULLIVAN PANSUL GROUP LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
MICHAEL PATRICK O'SULLIVAN MNM MANAGEMENT SERVICES LTD Director 2006-12-08 CURRENT 2006-12-08 Active
MICHAEL PATRICK O'SULLIVAN MNM INVESTMENTS LIMITED Director 1999-10-08 CURRENT 1999-10-08 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
2024-10-07FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR EVANGELINE SALORSANO
2023-02-10Director's details changed for Mr Jeremy David Melbourne Langshaw on 2023-01-24
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CH01Director's details changed for Ms Evangeline Salorsano on 2022-05-01
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK O'SULLIVAN
2021-12-22Director's details changed for Mr Michael Patrick O'sullivan on 2021-12-22
2021-12-22CH01Director's details changed for Mr Michael Patrick O'sullivan on 2021-12-22
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK O'SULLIVAN
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Mr George Panteli on 2021-03-25
2021-03-26CH01Director's details changed for Hannah Nicolas on 2021-03-25
2021-03-25CH01Director's details changed for Mr Nicola Nicolas on 2021-03-25
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLA NICOLAS on 2021-03-25
2021-03-25PSC04Change of details for Mr Nicola Nicolas as a person with significant control on 2021-03-25
2021-03-11CH01Director's details changed for Mr Nicola Nicolas on 2021-03-11
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031175310005
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-27CH01Director's details changed for Nicolas Nicolas on 2020-03-31
2020-04-27CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS NICOLAS on 2020-03-31
2020-04-27PSC04Change of details for Mr Nicolas Nicolas as a person with significant control on 2020-03-31
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18AP01DIRECTOR APPOINTED MR JEREMY DAVID MELBOURNE LANGSHAW
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-13RES01ADOPT ARTICLES 01/02/2017
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-31SH0130/03/15 STATEMENT OF CAPITAL GBP 100000
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175310006
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0124/10/14 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-04AP01DIRECTOR APPOINTED MS EVANGELINE SALORSANO
2013-12-04AP01DIRECTOR APPOINTED MR GEORGE PANTELI
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-01ANNOTATIONOther
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175310005
2013-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-26MG01Particulars of a mortgage or charge / charge no: 4
2012-10-25AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP01DIRECTOR APPOINTED MS MARIA O'SULLIVAN
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0124/10/11 ANNUAL RETURN FULL LIST
2010-12-23AR0124/10/10 ANNUAL RETURN FULL LIST
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0124/10/09 FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-29363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-15363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363(288)DIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-26225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-03225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-07363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-17363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-24CERTNMCOMPANY NAME CHANGED MNM PLUMBING & DRAINAGE LIMITED CERTIFICATE ISSUED ON 25/11/98
1998-11-05363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-03363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-08-05SRES03EXEMPTION FROM APPOINTING AUDITORS 04/07/97
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-2688(2)RAD 18/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-11-13288aNEW DIRECTOR APPOINTED
1996-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1995-11-21288NEW DIRECTOR APPOINTED
1995-11-14288NEW SECRETARY APPOINTED
1995-11-14287REGISTERED OFFICE CHANGED ON 14/11/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1995-11-14288SECRETARY RESIGNED
1995-11-14288DIRECTOR RESIGNED
1995-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MNM PROPERTY SERVICES 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 MNM PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding HSBC BANK PLC
2013-10-01 Outstanding HSBC ASSET FINANCE (UK) LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-26 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-04-03 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE 2008-04-03 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2001-12-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MNM PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MNM PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNM PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of MNM PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MNM PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-1 GBP £32,671 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-12 GBP £1,092 HRA BALANCE SHEET (BS)
Brentwood Borough Council 2015-12 GBP £88,006 HAWTHORN AVENUE BALCONIES
Brentwood Borough Council 2015-11 GBP £77,478 Balcony works
London Borough of Enfield 2015-10 GBP £45,714 Hsing Repairs
London Borough of Enfield 2015-9 GBP £138,869 Hsing Repairs
London Borough of Enfield 2015-8 GBP £11,030 Hsing Repairs
London Borough of Enfield 2015-7 GBP £23,832 Hsing Repairs
London Borough of Enfield 2015-6 GBP £689 Hsing Repairs
Brentwood Borough Council 2015-3 GBP £26,475 structural workCourage Crt/Tower Hse
London Borough of Ealing 2015-2 GBP £24,895
London Borough of Ealing 2015-1 GBP £225,625
London Borough of Ealing 2014-12 GBP £190,914
London Borough of Ealing 2014-11 GBP £193,402
London Borough of Ealing 2014-10 GBP £256,810
London Borough of Ealing 2014-9 GBP £371,975
London Borough of Ealing 2014-8 GBP £202,503
London Borough of Ealing 2014-7 GBP £225,941
London Borough of Ealing 2014-6 GBP £270,119
London Borough of Ealing 2014-5 GBP £133,747
London Borough of Ealing 2014-4 GBP £215,601
London Borough of Ealing 2014-3 GBP £208,457
London Borough of Ealing 2014-2 GBP £148,206
London Borough of Ealing 2014-1 GBP £168,575
London Borough of Ealing 2013-12 GBP £88,071
London Borough of Ealing 2013-11 GBP £127,929
London Borough of Ealing 2013-10 GBP £44,463
London Borough of Ealing 2013-9 GBP £882
London Borough of Brent 2012-12 GBP £6,060
London Borough of Brent 2011-1 GBP £775 Premises General Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ealing Council Building construction work 2013/08/30

Responsive Maintenance of & repairs to existing occupied and some void (empty) houses, blocks of dwellings, communal blocks and estate areas, sheltered housing, hostels, community centres, and a small number of commercial properties owned and managed by the London Borough of Ealing.

Outgoings
Business Rates/Property Tax
No properties were found where MNM PROPERTY SERVICES 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 MNM PROPERTY SERVICES 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 MNM PROPERTY SERVICES 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.