J Manning Properties (west End) Limited HAMPSTEAD


Founded in 1954, J Manning Properties (west End), classified under reg no. 00534423 is an active company. Currently registered at 282 Finchley Road NW3 7AD, Hampstead the company has been in the business for 70 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Ronald H., Hanna H.. Of them, Ronald H., Hanna H. have been with the company the longest, being appointed on 21 June 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Natalie B. who worked with the the firm until 31 March 2010.

J Manning Properties (west End) Limited Address / Contact

Office Address 282 Finchley Road
Town Hampstead
Post code NW3 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534423
Date of Incorporation Mon, 14th Jun 1954
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Ronald H.

Position: Director

Appointed: 21 June 2010

Hanna H.

Position: Director

Appointed: 21 June 2010

Natalie B.

Position: Secretary

Appointed: 22 May 2006

Resigned: 31 March 2010

Tanya M.

Position: Director

Appointed: 08 September 2000

Resigned: 21 June 2010

Natalie B.

Position: Director

Appointed: 08 September 2000

Resigned: 21 June 2010

Katherine G.

Position: Director

Appointed: 08 September 2000

Resigned: 21 June 2010

Sarah M.

Position: Director

Appointed: 08 September 2000

Resigned: 21 June 2010

Alan M.

Position: Director

Appointed: 29 May 1991

Resigned: 21 June 2010

Katherine M.

Position: Director

Appointed: 29 May 1991

Resigned: 27 June 1994

Julia M.

Position: Director

Appointed: 29 May 1991

Resigned: 29 April 2006

Annie M.

Position: Director

Appointed: 29 May 1991

Resigned: 02 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Trumros Limited from London, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trumros Limited

282 Finchley Road, Hampstead, London, NW3 7AD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 01650188
Notified on 24 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand667607
Other
Amounts Owed To Group Undertakings33 69233 692
Creditors33 69233 975
Net Current Assets Liabilities-33 025-33 368
Trade Creditors Trade Payables 283

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounting period extended to 2024/06/30. Originally it was 2023/12/31
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements