Manhatten Property Management Limited SALTBURN-BY-THE-SEA


Manhatten Property Management Limited is a private limited company located at Lien House High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2EA. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-12-13, this 6-year-old company is run by 2 directors.
Director Shaun S., appointed on 13 December 2017. Director Dale S., appointed on 13 December 2017.
The company is officially categorised as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320), "real estate agencies" (Standard Industrial Classification code: 68310).
The latest confirmation statement was sent on 2023-09-27 and the date for the following filing is 2024-10-11. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Manhatten Property Management Limited Address / Contact

Office Address Lien House High Street
Office Address2 Skelton-in-cleveland
Town Saltburn-by-the-sea
Post code TS12 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11109203
Date of Incorporation Wed, 13th Dec 2017
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 7 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 Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Shaun S.

Position: Director

Appointed: 13 December 2017

Dale S.

Position: Director

Appointed: 13 December 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Host & Stay Limited from Saltburn-By-The-Sea, England. This PSC is classified 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. Another entity in the persons with significant control register is Sdde Smith Group Limited that entered Saltburn-By-The-Sea, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dale S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Host & Stay Limited

Lien House High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea, TS12 2EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 12070642
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sdde Smith Group Limited

Lien House High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea, TS12 2EA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12489347
Notified on 13 August 2021
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale S.

Notified on 14 December 2017
Ceased on 13 August 2021
Nature of control: significiant influence or control

Shaun S.

Notified on 14 December 2017
Ceased on 13 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 1462 530115 27250 92927 281
Current Assets34 39563 438221 7951 113 6182 040 809
Debtors21 24960 908106 5231 062 6892 013 528
Net Assets Liabilities6 805-47 6331 849112 818132 671
Other Debtors16 68855 63456 373138 23651 689
Property Plant Equipment1 1505 55414 29623 428 
Other
Accumulated Depreciation Impairment Property Plant Equipment2019202 8753 24816 567
Amounts Owed To Group Undertakings Participating Interests   139 000 
Average Number Employees During Period25101218
Bank Borrowings Overdrafts 10 70410 162  
Comprehensive Income Expense12 705    
Corporation Tax Payable2 884 444  
Creditors28 740116 625234 2421 019 777657 039
Depreciation Rate Used For Property Plant Equipment25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 163  
Disposals Property Plant Equipment  3 720  
Dividends Paid6 000    
Fixed Assets1 1505 55414 29623 428264 206
Income Expense Recognised Directly In Equity-5 900    
Increase From Depreciation Charge For Year Property Plant Equipment2017193 1185 3404 414
Issue Equity Instruments100    
Net Current Assets Liabilities5 655-53 187-12 44793 841530 433
Other Creditors25 32881 870128 599279 698462 380
Other Taxation Social Security Payable5283 05166 237191 577191 442
Profit Loss12 705    
Property Plant Equipment Gross Cost1 3516 47417 17115 89236 284
Provisions For Liabilities Balance Sheet Subtotal   4 4514 929
Total Additions Including From Business Combinations Property Plant Equipment 5 12314 41714 4724 641
Total Assets Less Current Liabilities6 805-47 6331 849117 269794 639
Trade Creditors Trade Payables 21 00028 800342 78955 852
Trade Debtors Trade Receivables4 5615 27450 150629 06750 119
Accumulated Amortisation Impairment Intangible Assets    27 166
Amounts Owed By Group Undertakings   295 3861 911 720
Amounts Owed To Group Undertakings   205 713551 693
Increase From Amortisation Charge For Year Intangible Assets    27 166
Intangible Assets    244 489
Intangible Assets Gross Cost    271 655
Number Shares Issued Fully Paid    100
Par Value Share    1
Total Additions Including From Business Combinations Intangible Assets    271 655

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control December 20, 2023
filed on: 15th, February 2024
Free Download (1 page)

Company search