Manchester Square Properties Limited STANMORE


Manchester Square Properties started in year 1989 as Private Limited Company with registration number 02391705. The Manchester Square Properties company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR. Since Thu, 26th Sep 2002 Manchester Square Properties Limited is no longer carrying the name Deanstar Properties.

At present there are 2 directors in the the firm, namely Mark W. and Michael W.. In addition one secretary - Michael W. - is with the company. 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.

Manchester Square Properties Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02391705
Date of Incorporation Fri, 2nd Jun 1989
Industry Development of building projects
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Michael W.

Position: Secretary

Appointed: 21 March 2000

Mark W.

Position: Director

Appointed: 21 March 2000

Michael W.

Position: Director

Appointed: 21 March 2000

Puliakode R.

Position: Secretary

Resigned: 05 July 1995

Ann W.

Position: Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Kabul S.

Position: Secretary

Appointed: 10 November 1999

Resigned: 22 March 2000

Venkatarama S.

Position: Secretary

Appointed: 09 March 1995

Resigned: 29 October 1999

Denys C.

Position: Secretary

Appointed: 26 October 1994

Resigned: 10 March 1995

Sanjiv M.

Position: Director

Appointed: 10 July 1992

Resigned: 26 October 1994

Denys C.

Position: Director

Appointed: 10 July 1992

Resigned: 26 October 1994

Puliakode R.

Position: Director

Appointed: 10 July 1992

Resigned: 26 October 1994

Amol S.

Position: Director

Appointed: 21 June 1990

Resigned: 21 March 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Marwin Securities Limited from Stanmore, England. This PSC is categorised as "a private company limited by shares", 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.

Marwin Securities Limited

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00555596
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Deanstar Properties September 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 71516 61240 16040 78717 79612 32612 761
Current Assets463 808265 595464 093875 2661 185 2951 312 9031 199 700
Debtors391 093248 983423 933834 4791 167 4991 300 5771 186 939
Net Assets Liabilities5 672 7965 944 8717 534 3777 809 0188 105 1318 309 3728 258 547
Other
Accrued Liabilities Deferred Income2 9003 4006 6503 6504 38854 44369 600
Amounts Owed By Group Undertakings387 937245 928420 928740 9281 166 9281 270 9281 186 226
Bank Borrowings481 636      
Bank Borrowings Overdrafts114 016      
Corporation Tax Payable73 75664 90547 41870 87175 04449 008 
Creditors367 620159 855156 201292 240310 845229 523167 145
Investment Property5 839 1315 839 1317 230 6817 230 6817 230 6817 230 6817 230 681
Investment Property Fair Value Model5 839 1315 839 1317 230 6817 230 6817 230 6817 230 681 
Net Current Assets Liabilities201 285105 740307 892583 026874 4501 083 3801 032 555
Other Creditors37 73734 66739 27666 27694 77687 50087 500
Prepayments Accrued Income3 1563 0553 0051 3965718384
Provisions For Liabilities Balance Sheet Subtotal  4 1964 689 4 6894 689
Total Assets Less Current Liabilities6 040 4165 944 8717 538 5737 813 7078 105 1318 314 0618 263 236
Trade Creditors Trade Payables19 74449 91442 412116 037116 03833 73810 045
Recoverable Value-added Tax      629
Trade Debtors Trade Receivables   92 155 29 566 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements