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

MANN ISLAND PROPERTIES LIMITED

25 MANN ISLAND, LIVERPOOL WATERFRONT, L3 1BP,
Company Registration Number
06379349
Private Limited Company
Active

Company Overview

About Mann Island Properties Ltd
MANN ISLAND PROPERTIES LIMITED was founded on 2007-09-24 and has its registered office in Liverpool Waterfront. The organisation's status is listed as "Active". Mann Island Properties Limited is a Private Limited Company registered in ENGLAND 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
MANN ISLAND PROPERTIES LIMITED
 
Legal Registered Office
25 MANN ISLAND
LIVERPOOL WATERFRONT
L3 1BP
Other companies in LA1
 
Previous Names
MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED08/05/2008
BRABCO 742 LIMITED15/11/2007
Filing Information
Company Number 06379349
Company ID Number 06379349
Date formed 2007-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB382928753  
Last Datalog update: 2024-03-06 21:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANN ISLAND PROPERTIES 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 MANN ISLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL TURNER
Company Secretary 2009-04-03
CHRISTOPHER PARKINSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY SCOTT WHITTAKER
Director 2008-04-11 2017-07-01
MARTIN TURNER
Director 2010-05-26 2015-02-27
NICHOLAS PETER MARK SWEENEY
Company Secretary 2008-04-11 2009-04-03
RAYMOND WILLIAM SMITH
Director 2007-11-13 2009-04-03
JAYNE ELIZABETH SMITH
Company Secretary 2007-11-13 2008-04-11
BRABNERS SECRETARIES LIMITED
Company Secretary 2007-09-24 2007-11-13
BRABNERS DIRECTORS LIMITED
Director 2007-09-24 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PARKINSON CLIENT TAXATION SERVICE LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
CHRISTOPHER PARKINSON PARK FIRST FREEHOLDS LIMITED Director 2018-04-10 CURRENT 2017-10-26 Voluntary Arrangement
CHRISTOPHER PARKINSON EURO OFFICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
CHRISTOPHER PARKINSON PARK FIRST LUTON RENTALS LIMITED Director 2018-01-01 CURRENT 2017-11-23 Active - Proposal to Strike off
CHRISTOPHER PARKINSON FIRST ESTATE GROUP LIMITED Director 2018-01-01 CURRENT 2015-05-22 Liquidation
CHRISTOPHER PARKINSON COMPARE AIRPORT PARKING LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHRISTOPHER PARKINSON AIRPORT PARKING RENTALS (GATWICK) LIMITED Director 2017-07-01 CURRENT 2016-10-07 Voluntary Arrangement
CHRISTOPHER PARKINSON MANN ISLAND MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2010-12-29 Active
CHRISTOPHER PARKINSON STRONGHOUSE LIMITED Director 2017-07-01 CURRENT 2015-11-06 Active
CHRISTOPHER PARKINSON PAYPARK LIMITED Director 2017-07-01 CURRENT 2015-11-13 Voluntary Arrangement
CHRISTOPHER PARKINSON GARAGEWORKS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CHRISTOPHER PARKINSON B1 WORKSPACE LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CHRISTOPHER PARKINSON STRONGHOUSE HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2017-03-07
CHRISTOPHER PARKINSON MANN ISLAND PREMIER APARTMENTS LIMITED Director 2016-11-01 CURRENT 2009-09-29 Active
CHRISTOPHER PARKINSON BUSINESS FIRST LTD Director 2016-11-01 CURRENT 2008-09-16 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
2024-02-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 063793490005
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 063793490006
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 063793490003
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 063793490004
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063793490004
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 063793490001
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 063793490002
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063793490002
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20DIRECTOR APPOINTED MR CHRIS PARKINSON
2021-12-20AP01DIRECTOR APPOINTED MR CHRIS PARKINSON
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Group First House Mead Way Padiham Burnley Lancashire BB12 7NG
2020-03-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL TURNER
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER WHITTAKER
2017-07-03PSC07CESSATION OF JENNIFER WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC04Change of details for Mr Toby Scott Whittaker as a person with significant control on 2017-07-01
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SCOTT WHITTAKER
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 5 Thurnham Street Aalborg Square Lancaster LA1 1XU
2015-01-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 24/09/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TURNER / 24/09/2014
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHAEL TURNER on 2014-09-24
2014-04-29AAMDAmended accounts made up to 2013-03-31
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0124/09/13 ANNUAL RETURN FULL LIST
2013-03-15AA01Current accounting period extended from 30/09/12 TO 31/03/13
2013-01-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-28AR0124/09/12 FULL LIST
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 5 AALBORG SQUARE LANCASTER LANCS LA1 1GG
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 19/10/2011
2011-09-30AR0124/09/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-21AR0124/09/10 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED MR MARTIN TURNER
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCASHIRE BB12 7NG
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-16AR0124/09/09 FULL LIST
2009-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-13288aSECRETARY APPOINTED JOHN MICHAEL TURNER
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SMITH
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SWEENEY
2008-12-12363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY JAYNE SMITH
2008-05-07288aDIRECTOR APPOINTED TOBY SCOTT WHITTAKER
2008-05-07288aSECRETARY APPOINTED NICHOLAS PETER MARK SWEENEY
2008-05-0788(2)AD 11/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-03CERTNMCOMPANY NAME CHANGED MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED CERTIFICATE ISSUED ON 08/05/08
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW SECRETARY APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL
2007-11-15CERTNMCOMPANY NAME CHANGED BRABCO 742 LIMITED CERTIFICATE ISSUED ON 15/11/07
2007-09-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANN ISLAND PROPERTIES 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 MANN ISLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MANN ISLAND PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
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

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 MANN ISLAND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 2
Called Up Share Capital 2010-09-30 £ 2
Cash Bank In Hand 2011-09-30 £ 1,523
Cash Bank In Hand 2010-09-30 £ 0
Current Assets 2011-09-30 £ 1,769
Current Assets 2010-09-30 £ 5,233,680
Debtors 2011-09-30 £ 246
Debtors 2010-09-30 £ 5,233,680
Shareholder Funds 2011-09-30 £ -15,286
Shareholder Funds 2010-09-30 £ -1,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANN ISLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANN ISLAND PROPERTIES LIMITED
Trademarks
We have not found any records of MANN ISLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANN ISLAND PROPERTIES 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 (68100 - Buying and selling of own real estate) as MANN ISLAND PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANN ISLAND PROPERTIES 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 MANN ISLAND PROPERTIES 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 MANN ISLAND PROPERTIES 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.