Manhatten Property Solutions Limited SALTBURN-BY-THE-SEA


Founded in 2015, Manhatten Property Solutions, classified under reg no. 09667084 is an active company. Currently registered at Lien House 120 High Street TS12 2EA, Saltburn-by-the-sea the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Shaun S., Emily S. and Dale S.. Of them, Emily S., Dale S. have been with the company the longest, being appointed on 2 July 2015 and Shaun S. has been with the company for the least time - from 3 April 2023. As of 20 April 2024, there was 1 ex director - Dale S.. There were no ex secretaries.

Manhatten Property Solutions Limited Address / Contact

Office Address Lien House 120 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 09667084
Date of Incorporation Thu, 2nd Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 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: 03 April 2023

Emily S.

Position: Director

Appointed: 02 July 2015

Dale S.

Position: Director

Appointed: 02 July 2015

Dale S.

Position: Director

Appointed: 02 July 2015

Resigned: 02 July 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Host & Stay Group 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 one in the PSC register is Dale S. This PSC has significiant influence or control over the company,. Moving on, there is Emily S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Host & Stay Group Limited

Lien House 120 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale S.

Notified on 6 April 2016
Ceased on 13 August 2021
Nature of control: significiant influence or control

Emily S.

Notified on 6 April 2016
Ceased on 13 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20      
Balance Sheet
Cash Bank On Hand 39 5795 40599616 94615 80317 729
Current Assets 472 742440 65580 34273 178386 8921 209 829
Debtors 428 308425 03069 12656 232179 1491 192 100
Net Assets Liabilities 147 623200 935214 547233 429188 848146 165
Other Debtors 428 308425 03069 12656 05527 329421 014
Property Plant Equipment 388 657538 289786 746912 1471 204 206 
Total Inventories     191 940 
Cash Bank In Hand20      
Net Assets Liabilities Including Pension Asset Liability20      
Reserves/Capital
Shareholder Funds20      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8342 3043 8475 6738 0767 816
Amounts Owed To Group Undertakings Participating Interests     8 169 
Average Number Employees During Period 222213
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    421 968  
Comprehensive Income Expense 157 60353 312    
Corporation Tax Payable 1 957     
Creditors 273 305147 53877 06383 148894 227987 681
Current Asset Investments 4 85510 22010 220   
Depreciation Rate Used For Property Plant Equipment  25252525 
Dividends Paid 10 000     
Fixed Assets 388 657538 289786 746912 1471 204 206 
Income Expense Recognised Directly In Equity -10 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    120 00036 645 
Increase From Depreciation Charge For Year Property Plant Equipment  1 4701 5431 8265 03612 294
Investment Property Fair Value Model   782 118902 1181 185 000 
Net Current Assets Liabilities 199 437293 1173 279-9 970-15 490-350 762
Other Creditors 269 243147 53876 47573 108224 558396 123
Other Taxation Social Security Payable 2 105 5881 2531 277 
Profit Loss 157 60353 312    
Property Plant Equipment Gross Cost 389 491540 593790 593917 82034 1151 540 000
Provisions For Liabilities Balance Sheet Subtotal    53 895105 640103 008
Total Additions Including From Business Combinations Property Plant Equipment   174 8507 227260 45014 799
Total Assets Less Current Liabilities 588 094831 406790 025902 1771 188 7151 236 854
Total Increase Decrease From Revaluations Property Plant Equipment  140 00075 150120 00036 645151 732
Trade Creditors Trade Payables    8 787163 49924 823
Trade Debtors Trade Receivables    1779 880 
Amounts Owed By Group Undertakings     141 940771 086
Amounts Owed To Group Undertakings     195 7441 016 857
Bank Borrowings Overdrafts     659 903114 828
Finance Lease Liabilities Present Value Total     2 9297 960
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      1 438
Number Shares Issued Fully Paid      20
Par Value Share1     1
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      1 437
Number Shares Allotted20      
Share Capital Allotted Called Up Paid20      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 25th November 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search