21 Manresa Limited LONDON


21 Manresa started in year 2004 as Private Limited Company with registration number 05315449. The 21 Manresa company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at C/o Lornham Ltd. Postal code: W1H 7RH.

The firm has 4 directors, namely Lucy T., Steven P. and Tor T. and others. Of them, Tor T., Toby P. have been with the company the longest, being appointed on 22 September 2016 and Lucy T. has been with the company for the least time - from 2 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21 Manresa Limited Address / Contact

Office Address C/o Lornham Ltd
Office Address2 7 New Quebec Street
Town London
Post code W1H 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05315449
Date of Incorporation Fri, 17th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lucy T.

Position: Director

Appointed: 02 March 2023

Steven P.

Position: Director

Appointed: 12 October 2017

Tor T.

Position: Director

Appointed: 22 September 2016

Toby P.

Position: Director

Appointed: 22 September 2016

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 16 March 2018

Resigned: 31 May 2023

Giuliano L.

Position: Director

Appointed: 27 September 2016

Resigned: 01 October 2019

John D.

Position: Director

Appointed: 22 September 2016

Resigned: 21 February 2017

Celina M.

Position: Director

Appointed: 02 February 2015

Resigned: 04 October 2017

Stephen S.

Position: Director

Appointed: 24 January 2008

Resigned: 20 February 2017

Denis O.

Position: Director

Appointed: 08 May 2007

Resigned: 13 December 2007

Michael P.

Position: Director

Appointed: 08 May 2007

Resigned: 07 December 2010

Graham C.

Position: Director

Appointed: 08 May 2007

Resigned: 02 February 2015

Richard B.

Position: Director

Appointed: 15 February 2006

Resigned: 25 January 2008

Julian S.

Position: Director

Appointed: 05 November 2005

Resigned: 20 October 2015

Gillian S.

Position: Director

Appointed: 05 November 2005

Resigned: 20 October 2015

Gillian S.

Position: Secretary

Appointed: 05 November 2005

Resigned: 20 October 2015

Kevin C.

Position: Director

Appointed: 17 December 2004

Resigned: 05 November 2005

Richard W.

Position: Secretary

Appointed: 17 December 2004

Resigned: 05 November 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors43 3515 1755 0045 0193 799151515
Other Debtors1515151515151515
Other
Creditors4 6805 1604 9895 0043 784 2 5792 579
Net Current Assets Liabilities38 6711515151515-2 564-2 564
Number Shares Issued Fully Paid 15151515151515
Other Creditors 600600600600 2 5792 579
Other Taxation Social Security Payable4 6804 5604 3894 4043 184   
Par Value Share 1111111
Total Assets Less Current Liabilities38 6711515151515-2 564-2 564
Trade Debtors Trade Receivables43 3365 1604 9895 0043 784   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search