Manpres Limited


Founded in 1982, Manpres, classified under reg no. 01645347 is an active company. Currently registered at 31 Belsize Park NW3 4DX, the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Tobias A., Neema S. and Mauritius K. and others. In addition one secretary - Caroline T. - is with the company. At the moment 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.

Manpres Limited Address / Contact

Office Address 31 Belsize Park
Office Address2 London
Town
Post code NW3 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645347
Date of Incorporation Tue, 22nd Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Tobias A.

Position: Director

Appointed: 25 September 2022

Caroline T.

Position: Secretary

Appointed: 16 September 2017

Neema S.

Position: Director

Appointed: 03 April 2012

Mauritius K.

Position: Director

Appointed: 03 April 2012

Vesna A.

Position: Director

Appointed: 15 July 2004

Caroline T.

Position: Director

Appointed: 15 September 1992

Liam T.

Position: Director

Appointed: 15 September 1992

Saul M.

Position: Secretary

Appointed: 20 March 2010

Resigned: 15 September 2017

Saul M.

Position: Director

Appointed: 21 April 2006

Resigned: 15 September 2017

Joel W.

Position: Director

Appointed: 01 July 2004

Resigned: 21 April 2006

Joanne W.

Position: Director

Appointed: 01 July 2004

Resigned: 21 April 2006

Matthew A.

Position: Director

Appointed: 08 October 1997

Resigned: 01 October 2013

Julian S.

Position: Director

Appointed: 05 November 1996

Resigned: 03 March 2006

David U.

Position: Secretary

Appointed: 31 March 1991

Resigned: 20 March 2010

Jeffrey A.

Position: Director

Appointed: 31 March 1991

Resigned: 08 June 1992

Kelly B.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 1997

Bridget U.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 2012

Marc W.

Position: Director

Appointed: 31 March 1991

Resigned: 22 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 4917 489       
Balance Sheet
Cash Bank On Hand 6 4105 6795398082 7783 0231 3985 228
Current Assets6 2007 9375 6945402 1033 8144 7918 96123 690
Debtors3 0741 5271511 2951 0361 7687 56318 462
Other Debtors       1 2601 260
Property Plant Equipment 1 6081 6081 6081 6081 6081 6081 6081 608
Cash Bank In Hand3 1266 410       
Tangible Fixed Assets1 6081 608       
Reserves/Capital
Called Up Share Capital6363       
Profit Loss Account Reserve1 1735 171       
Shareholder Funds3 4917 489       
Other
Average Number Employees During Period    55555
Creditors 2 0561 5751 7468001 5771 2371 00012 380
Net Current Assets Liabilities1 8835 8814 119-1 2061 3032 2373 5547 96111 310
Number Shares Issued Fully Paid  63      
Other Creditors 1 0201 5758068001 5771 2371 00012 380
Par Value Share 11      
Property Plant Equipment Gross Cost 1 608 1 6081 6081 6081 6081 608 
Total Assets Less Current Liabilities3 4917 4895 7274022 9113 8455 1629 56912 918
Trade Creditors Trade Payables 1 036 940     
Trade Debtors Trade Receivables 1 5271511 2951 0361 7686 30317 202
Creditors Due Within One Year4 3172 056       
Number Shares Allotted 63       
Share Capital Allotted Called Up Paid6363       
Share Premium Account2 2552 255       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements