Company Information for MNM PROPERTY SERVICES LIMITED
97 Judd Street, London, WC1H 9JG,
|
Company Registration Number
03117531
Private Limited Company
Active |
Company Name | |
---|---|
MNM PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
97 Judd Street London WC1H 9JG Other companies in WC1H | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS NICOLAS |
||
HANNAH NICOLAS |
||
NICOLAS NICOLAS |
||
MARIA O'SULLIVAN |
||
MICHAEL PATRICK O'SULLIVAN |
||
GEORGE PANTELI |
||
EVANGELINE SALORSANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA O'SULLIVAN |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MNM INVESTMENTS LIMITED | Company Secretary | 1999-10-08 | CURRENT | 1999-10-08 | Active | |
MNM INVESTMENTS LIMITED | Director | 2004-06-25 | CURRENT | 1999-10-08 | Active | |
MNM INVESTMENTS LIMITED | Director | 1999-10-08 | CURRENT | 1999-10-08 | Active | |
MNM INVESTMENTS LIMITED | Director | 2012-08-31 | CURRENT | 1999-10-08 | Active | |
GNM INVESTMENTS LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active | |
DATEMOVE LIMITED | Director | 2014-01-30 | CURRENT | 1990-01-31 | Active | |
DISTRICT HOMES C.I.C. | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
GINOSAR LIVING LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2017-09-26 | |
AYM (2013) C.I.C. | Director | 2012-11-16 | CURRENT | 2012-11-16 | Dissolved 2014-05-13 | |
PANSUL GROUP LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
MNM MANAGEMENT SERVICES LTD | Director | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
MNM INVESTMENTS LIMITED | Director | 1999-10-08 | CURRENT | 1999-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR EVANGELINE SALORSANO | ||
Director's details changed for Mr Jeremy David Melbourne Langshaw on 2023-01-24 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Ms Evangeline Salorsano on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK O'SULLIVAN | ||
Director's details changed for Mr Michael Patrick O'sullivan on 2021-12-22 | ||
CH01 | Director's details changed for Mr Michael Patrick O'sullivan on 2021-12-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK O'SULLIVAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr George Panteli on 2021-03-25 | |
CH01 | Director's details changed for Hannah Nicolas on 2021-03-25 | |
CH01 | Director's details changed for Mr Nicola Nicolas on 2021-03-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICOLA NICOLAS on 2021-03-25 | |
PSC04 | Change of details for Mr Nicola Nicolas as a person with significant control on 2021-03-25 | |
CH01 | Director's details changed for Mr Nicola Nicolas on 2021-03-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031175310005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Nicolas Nicolas on 2020-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLAS NICOLAS on 2020-03-31 | |
PSC04 | Change of details for Mr Nicolas Nicolas as a person with significant control on 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID MELBOURNE LANGSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/02/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 100000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031175310006 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MS EVANGELINE SALORSANO | |
AP01 | DIRECTOR APPOINTED MR GEORGE PANTELI | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031175310005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MS MARIA O'SULLIVAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
CERTNM | COMPANY NAME CHANGED MNM PLUMBING & DRAINAGE LIMITED CERTIFICATE ISSUED ON 25/11/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/07/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC ASSET FINANCE (UK) LIMITED | ||
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
HRA BALANCE SHEET (BS) |
Brentwood Borough Council | |
|
HAWTHORN AVENUE BALCONIES |
Brentwood Borough Council | |
|
Balcony works |
London Borough of Enfield | |
|
Hsing Repairs |
London Borough of Enfield | |
|
Hsing Repairs |
London Borough of Enfield | |
|
Hsing Repairs |
London Borough of Enfield | |
|
Hsing Repairs |
London Borough of Enfield | |
|
Hsing Repairs |
Brentwood Borough Council | |
|
structural workCourage Crt/Tower Hse |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
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.
Customer | Description | 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. |
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. |