MANCHESTER SQUARE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Change of details for Marwin Securities Limited as a person with significant control on 2025-03-17

View Document

26/03/2526 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CURREXT FROM 24/12/2019 TO 31/12/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/14

View Document

05/08/155 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 05/07/14 NO CHANGES

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/13

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/12

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/11

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/10

View Document

25/08/1125 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WINKLER / 05/07/2010

View Document

04/08/104 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN WINKLER / 05/07/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WINKLER / 01/06/2008

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/06

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED DEANSTAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00

View Document

08/06/018 June 2001 S366A DISP HOLDING AGM 31/05/01

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 24/12/00

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: FINN WEISSBRAUN & CO BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 1A ST MARY ABBOTS PLACE LONDON W8 6LS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 73 COLLIER STREET KINGS CROSS LONDON N1 9JU

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/04/9530 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

30/04/9530 April 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 245 HAMMERSMITH ROAD LONDON W6 8DP

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/12/9019 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: 106 PARK STREET LONDON W1Y 3RB

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

18/07/8918 July 1989 ALTER MEM AND ARTS 7-6-89

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company