MANN ISLAND PROPERTIES LIMITED

25 Mann Island, Liverpool Waterfront, L3 1BP, England
StatusACTIVE
Company No.06379349
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MANN ISLAND PROPERTIES LIMITED is an active private limited company with number 06379349. It was incorporated 16 years, 9 months, 11 days ago, on 24 September 2007. The company address is 25 Mann Island, Liverpool Waterfront, L3 1BP, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 03 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490009

Charge creation date: 2024-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490010

Charge creation date: 2024-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490008

Charge creation date: 2024-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490007

Charge creation date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490005

Charge creation date: 2023-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490006

Charge creation date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490003

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490004

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490001

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063793490002

Charge creation date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Parkinson

Appointment date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parkinson

Termination date: 2020-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: Group First House Mead Way Padiham Burnley Lancashire BB12 7NG

New address: 25 Mann Island Liverpool Waterfront L3 1BP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Turner

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Whittaker

Notification date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Whittaker

Cessation date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Toby Scott Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Scott Whittaker

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Parkinson

Appointment date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Turner

Termination date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 5 Thurnham Street Aalborg Square Lancaster LA1 1XU

New address: Group First House Mead Way Padiham Burnley Lancashire BB12 7NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-24

Officer name: John Michael Turner

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Toby Scott Whittaker

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Martin Turner

Documents

View document PDF

Accounts amended with made up date

Date: 29 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: 5 Aalborg Square Lancaster Lancs LA1 1GG

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-19

Officer name: John Michael Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed john michael turner

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from 116 duke street liverpool merseyside L1 5JW

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond smith

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas sweeney

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 88(2)

Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne smith

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed toby scott whittaker

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas peter mark sweeney

Documents

View document PDF

Certificate change of name company

Date: 03 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merseyside developments (mann island) LIMITED\certificate issued on 08/05/08

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: horton house exchange flags liverpool merseyside L2 3YL

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 742 LIMITED\certificate issued on 15/11/07

Documents

View document PDF

Incorporation company

Date: 24 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS ASSOCIATES (UK) LTD

2 SYCAMORE AVENUE, PONTELAND,NORTHUMBERLAND,NE20 9DJ

Number:05102994
Status:ACTIVE
Category:Private Limited Company

BYE POLLY LTD

225 THE COLONNADES,LIVERPOOL,L3 4AB

Number:11764681
Status:ACTIVE
Category:Private Limited Company

DAMED LTD

6 ASTER CLOSE,NORTHAMPTON,NN3 3XG

Number:10041009
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH COMMUNITY HUB CIC

LALITA BUILDINGS 378 WALSALL ROAD,BIRMINGHAM,B42 2LX

Number:11546636
Status:ACTIVE
Category:Community Interest Company

FAWNMASTER LIMITED

C/O JOHN SIMMONS & CO,LOUGHTON,IG10 4LT

Number:03206219
Status:ACTIVE
Category:Private Limited Company

TANNLEGETUR.NO LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10115394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source