You are here: bizstats.co.uk > a-z index > 9 list

9-11 Manson Place Limited WATFORD


9-11 Manson Place started in year 1987 as Private Limited Company with registration number 02186156. The 9-11 Manson Place company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The firm has 2 directors, namely Devinder K., Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 18 January 2017 and Devinder K. has been with the company for the least time - from 25 June 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia L. who worked with the the firm until 28 February 2005.

9-11 Manson Place Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186156
Date of Incorporation Mon, 2nd Nov 1987
Industry Residents property management
End of financial Year 24th March
Company age 37 years old
Account next due date Tue, 24th Dec 2024 (248 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Devinder K.

Position: Director

Appointed: 25 June 2018

Anthony B.

Position: Director

Appointed: 18 January 2017

Mike B.

Position: Director

Appointed: 29 January 2018

Resigned: 27 March 2019

Jue C.

Position: Director

Appointed: 07 December 2015

Resigned: 27 November 2017

Kate T.

Position: Director

Appointed: 07 December 2015

Resigned: 16 November 2017

Valerie G.

Position: Director

Appointed: 09 October 2013

Resigned: 31 October 2016

Lindsay J.

Position: Director

Appointed: 12 May 2008

Resigned: 20 October 2010

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 28 September 2005

Resigned: 30 May 2012

Hamid J.

Position: Director

Appointed: 18 May 2005

Resigned: 20 October 2010

Sarah H.

Position: Director

Appointed: 11 November 2003

Resigned: 27 September 2011

Timothy G.

Position: Director

Appointed: 12 November 2000

Resigned: 17 June 2005

Kylie T.

Position: Director

Appointed: 01 October 2000

Resigned: 17 June 2005

Patricia L.

Position: Director

Appointed: 01 October 2000

Resigned: 29 January 2018

Catootje B.

Position: Director

Appointed: 10 December 1999

Resigned: 18 September 2000

John S.

Position: Director

Appointed: 04 February 1998

Resigned: 21 March 2017

Jonathan G.

Position: Director

Appointed: 04 February 1998

Resigned: 09 September 2014

Thomas O.

Position: Director

Appointed: 04 February 1998

Resigned: 18 September 2000

Joseph L.

Position: Director

Appointed: 12 March 1996

Resigned: 06 November 1997

Frank L.

Position: Director

Appointed: 12 March 1996

Resigned: 02 February 2000

Patricia L.

Position: Secretary

Appointed: 12 March 1996

Resigned: 28 February 2005

Moez J.

Position: Director

Appointed: 12 March 1996

Resigned: 01 April 1999

Harold B.

Position: Director

Appointed: 14 August 1991

Resigned: 12 March 1996

Janet B.

Position: Director

Appointed: 14 August 1991

Resigned: 12 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-242014-03-242015-03-242016-03-242017-03-232017-03-242018-03-242019-03-232019-03-242020-03-232020-03-242021-03-242022-03-242023-03-24
Net Worth1919            
Balance Sheet
Cash Bank On Hand   19 191919191919191919
Current Assets    19 19       
Net Assets Liabilities   1919191919191919191919
Cash Bank In Hand19191919          
Net Assets Liabilities Including Pension Asset Liability19191919          
Reserves/Capital
Called Up Share Capital  1919          
Shareholder Funds1919            
Other
Net Current Assets Liabilities  191919 19       
Total Assets Less Current Liabilities    19 19       
Capital Employed  1919          
Number Shares Allotted 19 19          
Par Value Share 1 1          
Share Capital Allotted Called Up Paid19191919          

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Fri, 24th Mar 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search