Manodale Properties Limited CHELMSFORD


Founded in 1978, Manodale Properties, classified under reg no. 01355953 is an active company. Currently registered at 46 Hullbridge Road CM3 5NG, Chelmsford the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Andre A., Theresa B. and Raffael A. and others. In addition one secretary - Andre A. - is with the company. 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 - Theresa A. who worked with the the firm until 5 March 1999.

Manodale Properties Limited Address / Contact

Office Address 46 Hullbridge Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355953
Date of Incorporation Mon, 6th Mar 1978
Industry Development of building projects
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andre A.

Position: Director

Appointed: 05 March 1999

Andre A.

Position: Secretary

Appointed: 05 March 1999

Theresa B.

Position: Director

Appointed: 05 March 1999

Raffael A.

Position: Director

Appointed: 05 March 1999

Garry A.

Position: Director

Appointed: 05 March 1999

Joe A.

Position: Director

Appointed: 30 March 2008

Resigned: 06 June 2022

Teresa A.

Position: Director

Appointed: 30 March 2008

Resigned: 17 November 2020

Theresa A.

Position: Secretary

Appointed: 06 August 1997

Resigned: 05 March 1999

Joseph A.

Position: Director

Appointed: 26 April 1991

Resigned: 05 March 1999

Albert A.

Position: Director

Appointed: 26 April 1991

Resigned: 06 August 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Andre A. This PSC has significiant influence or control over this company,.

Andre A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth657 881857 200   
Balance Sheet
Cash Bank In Hand237 939222 926   
Cash Bank On Hand 222 926133 787123 890131 040
Current Assets240 211225 198237 060227 443237 521
Debtors2 2722 272103 273103 553106 481
Net Assets Liabilities 857 200844 637834 038831 625
Net Assets Liabilities Including Pension Asset Liability657 881857 200   
Other Debtors 2 272103 273103 553106 481
Property Plant Equipment 795 008795 006795 004795 002
Tangible Fixed Assets520 011795 008   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve208 907133 226   
Shareholder Funds657 881857 200   
Other
Accumulated Depreciation Impairment Property Plant Equipment 448450452454
Creditors 18 23142 65443 63456 123
Creditors Due Within One Year12 56618 231   
Dividends Paid   58 00058 000
Increase From Depreciation Charge For Year Property Plant Equipment  222
Net Current Assets Liabilities227 645206 967194 406183 809181 398
Number Shares Allotted 100   
Other Creditors 4 18826 85125 22535 791
Other Taxation Social Security Payable 10 04311 80411 45913 382
Par Value Share 1   
Profit Loss   47 40155 587
Property Plant Equipment Gross Cost 795 456795 456795 456 
Provisions For Liabilities Balance Sheet Subtotal 144 775144 775144 775144 775
Provisions For Liabilities Charges89 775144 775   
Revaluation Reserve448 874723 874   
Tangible Fixed Assets Additions 275 000   
Tangible Fixed Assets Cost Or Valuation520 456795 456   
Tangible Fixed Assets Depreciation445448   
Tangible Fixed Assets Depreciation Charged In Period 3   
Total Assets Less Current Liabilities747 6561 001 975989 412978 813976 400
Trade Creditors Trade Payables 4 0003 9996 9506 950
Value Shares Allotted100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (8 pages)

Company search