You are here: bizstats.co.uk > a-z index > M list

M.a.n. Property (nw) LLP STOCKPORT


Founded in 2012, M.a.n. Property (nw) LLP, classified under reg no. OC377262 is an active company. Currently registered at 5 Bryone Drive SK2 6TA, Stockport the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

M.a.n. Property (nw) LLP Address / Contact

Office Address 5 Bryone Drive
Office Address2 Mile End
Town Stockport
Post code SK2 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC377262
Date of Incorporation Fri, 27th Jul 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jeffrey B.

Position: LLP Designated Member

Appointed: 27 July 2012

Alicia B.

Position: LLP Designated Member

Appointed: 27 July 2012

Nicholas B.

Position: LLP Designated Member

Appointed: 27 July 2012

Resigned: 29 March 2021

Matthew B.

Position: LLP Designated Member

Appointed: 27 July 2012

Resigned: 24 September 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Jeffrey B. This PSC has 25-50% voting rights. The second one in the PSC register is Alicia B. This PSC and has 25-50% voting rights. Then there is Nicholas B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Jeffrey B.

Notified on 1 July 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Alicia B.

Notified on 1 July 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Nicholas B.

Notified on 1 July 2016
Ceased on 1 April 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 5946 10615 51425 834
Current Assets4 3547 86617 91427 434
Debtors1 7601 7602 4001 600
Property Plant Equipment16 90012 6759 5067 129
Other
Average Number Employees During Period 3 1
Accumulated Depreciation Impairment Property Plant Equipment13 14417 36920 53822 915
Creditors9 29011 60211 86511 032
Finance Lease Liabilities Present Value Total9 290   
Fixed Assets21 40517 18014 01111 634
Increase From Depreciation Charge For Year Property Plant Equipment 4 2253 1692 377
Intangible Assets4 5054 5054 5054 505
Intangible Assets Gross Cost4 5054 5054 505 
Net Current Assets Liabilities-6 792-3 7366 04916 402
Other Creditors10 60011 03211 03211 032
Property Plant Equipment Gross Cost30 04430 04430 044 
Total Assets Less Current Liabilities14 61313 444  
Trade Creditors Trade Payables546570833 
Trade Debtors Trade Receivables1 7601 7602 4001 600

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements