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

MANAGED PROPERTY PERSONNEL LIMITED

16 Upper Woburn Place, Euston, London, WC1H 0BS,
Company Registration Number
03194654
Private Limited Company
Active

Company Overview

About Managed Property Personnel Ltd
MANAGED PROPERTY PERSONNEL LIMITED was founded on 1996-05-03 and has its registered office in London. The organisation's status is listed as "Active". Managed Property Personnel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MANAGED PROPERTY PERSONNEL LIMITED
 
Legal Registered Office
16 Upper Woburn Place
Euston
London
WC1H 0BS
Other companies in ME4
 
Filing Information
Company Number 03194654
Company ID Number 03194654
Date formed 1996-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB628132943  
Last Datalog update: 2024-05-14 08:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAGED PROPERTY PERSONNEL 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 MANAGED PROPERTY PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN JONES
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARTIN
Company Secretary 2013-10-21 2015-10-12
ROBERT KEITH HOLL MARTIN
Director 1996-05-03 2015-10-12
PAUL ANDREW CARVER
Company Secretary 2010-07-09 2013-10-16
LAY HOON TAN
Company Secretary 1996-05-03 2013-10-16
LAY HOON TAN
Director 1996-05-03 2013-10-16
PAUL ANDREW CARVER
Director 1996-05-03 1999-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-05-03 1996-05-03
WATERLOW NOMINEES LIMITED
Nominated Director 1996-05-03 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN JONES DE BURGH CONSULTANCY SERVICES LIMITED Director 2007-01-01 CURRENT 2004-02-02 Dissolved 2014-05-13

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
2023-09-19Unaudited abridged accounts made up to 2023-07-31
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-14Change of details for Mr Garry John Jones as a person with significant control on 2018-04-01
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Montague Place Quayside Chatham Maritime Chatham ME4 4QU
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-30AA01Previous accounting period extended from 30/04/16 TO 31/07/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH HOLL MARTIN
2015-10-12TM02Termination of appointment of Janet Martin on 2015-10-12
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-03AR0103/05/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-06CH03SECRETARY'S DETAILS CHNAGED FOR JANET MARTIN on 2014-05-01
2013-11-08CH01Director's details changed for Robert Keith Holl Martin on 2010-11-01
2013-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAY TAN
2013-11-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AP03Appointment of Janet Martin as company secretary
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CARVER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAY TAN
2013-05-15AR0103/05/13 ANNUAL RETURN FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM 128 to 134 Cleveland Street London W1T 6AB
2012-11-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0103/05/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2011-06-17AR0103/05/11 FULL LIST
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW CARVER / 03/05/2011
2010-08-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-30AP03SECRETARY APPOINTED PAUL ANDREW CARVER
2010-05-14AR0103/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH HOLL MARTIN / 03/05/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2007-05-15363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-22363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-25363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288aNEW DIRECTOR APPOINTED
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: C/O WILDER COE 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
1998-05-28363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-05-07AUDAUDITOR'S RESIGNATION
1998-05-07CERTNMCOMPANY NAME CHANGED MANAGED PROPERTY PERSONNEL HOLDI NGS LIMITED CERTIFICATE ISSUED ON 08/05/98
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-01363aRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-07-01225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANAGED PROPERTY PERSONNEL 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 MANAGED PROPERTY PERSONNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANAGED PROPERTY PERSONNEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 MANAGED PROPERTY PERSONNEL LIMITED

Intangible Assets
Patents
We have not found any records of MANAGED PROPERTY PERSONNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGED PROPERTY PERSONNEL LIMITED
Trademarks
We have not found any records of MANAGED PROPERTY PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGED PROPERTY PERSONNEL 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 (82990 - Other business support service activities n.e.c.) as MANAGED PROPERTY PERSONNEL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANAGED PROPERTY PERSONNEL 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 MANAGED PROPERTY PERSONNEL 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 MANAGED PROPERTY PERSONNEL 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.