Manston Properties Limited LONDON


Founded in 2004, Manston Properties, classified under reg no. 05159641 is an active company. Currently registered at Level 16 EC2V 7HR, London the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th September 2012 Manston Properties Limited is no longer carrying the name Air Atlanta Properties.

At the moment there are 5 directors in the the firm, namely Michael H., Graeme H. and Russell G. and others. In addition one secretary - Aaron B. - 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.

Manston Properties Limited Address / Contact

Office Address Level 16
Office Address2 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159641
Date of Incorporation Tue, 22nd Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Michael H.

Position: Director

Appointed: 04 September 2017

Graeme H.

Position: Director

Appointed: 19 November 2015

Russell G.

Position: Director

Appointed: 29 September 2015

Aaron B.

Position: Secretary

Appointed: 29 September 2015

Graham E.

Position: Director

Appointed: 29 September 2015

Adam D.

Position: Director

Appointed: 29 September 2015

Warren P.

Position: Director

Appointed: 29 September 2015

Resigned: 19 September 2017

Gudmundur O.

Position: Director

Appointed: 23 December 2010

Resigned: 29 September 2015

Hilmar V.

Position: Director

Appointed: 28 April 2009

Resigned: 23 December 2010

Ingolfur H.

Position: Director

Appointed: 04 June 2008

Resigned: 28 April 2009

Graham W.

Position: Secretary

Appointed: 04 June 2008

Resigned: 29 September 2015

Hannes H.

Position: Director

Appointed: 01 January 2007

Resigned: 04 June 2008

Halldor S.

Position: Director

Appointed: 30 December 2004

Resigned: 14 August 2006

Thorsteinn T.

Position: Secretary

Appointed: 30 December 2004

Resigned: 04 June 2008

Nicholas C.

Position: Director

Appointed: 22 June 2004

Resigned: 30 December 2004

Maureen C.

Position: Secretary

Appointed: 22 June 2004

Resigned: 30 January 2005

Acs Nominees Limited

Position: Nominee Director

Appointed: 22 June 2004

Resigned: 22 June 2004

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 June 2004

Resigned: 22 June 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Trillium Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trillium Holdings Limited

Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3487308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Air Atlanta Properties September 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 5th, January 2024
Free Download (23 pages)

Company search