MANOR PARADE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Notification of a person with significant control statement

View Document

06/05/256 May 2025 Cessation of Michael Antony Keig as a person with significant control on 2025-04-30

View Document

06/05/256 May 2025 Cessation of Luisa Concetta Keig as a person with significant control on 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-03-24

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr Chris Christofi as a secretary on 2024-02-02

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

12/05/2312 May 2023 Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to Suite a5 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 2023-05-12

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-24

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-24

View Document

15/06/2115 June 2021 Director's details changed for Mr Paras Bhagwanji Sidipara on 2021-06-15

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

07/12/207 December 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PREVEXT FROM 31/12/2019 TO 24/03/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY WARNER / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY KEIG / 03/06/2020

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR MICHAEL ANTONY KEIG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MANOR PARADE MANOR PARADE SHEEPCOTE ROAD HARROW MIDDLESEX HA1 2JN ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LTD / 15/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY WARNER / 14/04/2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LTD / 14/04/2010

View Document

07/05/107 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUISA CONCETTA KEIG / 14/04/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 196 C/O URANG PROPERTY MANAGEMENT LTD NEW KINGS ROAD LONDON SW6 4NF

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O URANG LIMITED 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 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