MANILVA 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

17/06/2517 June 2025 Cessation of Steve Anthony Falzon as a person with significant control on 2025-06-12

View Document

17/06/2517 June 2025 Cessation of Louisa Vivien Falzon as a person with significant control on 2025-06-12

View Document

17/06/2517 June 2025 Notification of Louis John Falzon as a person with significant control on 2025-06-12

View Document

17/06/2517 June 2025 Notification of Jodie Maria Falzon as a person with significant control on 2025-06-12

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 22-24 Westway Caterham Surrey CR3 5TP England to Manilva House 2-6 London Road Caterham Surrey CR3 5PQ on 2024-01-04

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registration of charge 065288380002, created on 2023-11-03

View Document

18/05/2318 May 2023 Registration of charge 065288380001, created on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Steve Anthony Falzon on 2022-02-28

View Document

01/03/221 March 2022 Change of details for Mr Steven Anthony Falzon as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for Mrs Louisa Vivien Falzon on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Jack Falzon as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Steven Anthony Falzon on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mrs Louisa Vivien Falzon as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Steven Anthony Falzon as a person with significant control on 2022-02-28

View Document

11/11/2111 November 2021 Director's details changed for Mr Steven Anthony Falzon on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Mrs Louisa Vivien Falzon as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Mr Steven Anthony Falzon as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Jack Falzon as a person with significant control on 2021-11-09

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED SURREY DECORATORS LTD CERTIFICATE ISSUED ON 27/05/20

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK FALZON

View Document

26/05/2026 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 3

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 182 ROWAN ROAD STREATHAM LONDON SW16 5HX

View Document

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ANTHONY FALZON / 10/03/2010

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 9 THE OLD DAIRY THE GREEN GODSTONE SURREY RH9 8DY

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 73A LEAS ROAD WARLINGHAM CR6 9LP UK

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED UNIQUE DECOR LTD CERTIFICATE ISSUED ON 15/10/08

View Document

19/06/0819 June 2008 SECRETARY APPOINTED LOUISA FALZON LOGGED FORM

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR STEVE ANTHONY FALZON

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MRS LOUISA VIVIEN FALZON

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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