You are here: bizstats.co.uk > a-z index > M list > MN list

Mnh Management Services Ltd ROWFANT


Mnh Management Services started in year 2013 as Private Limited Company with registration number 08767652. The Mnh Management Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rowfant at Rowfant Business Park. Postal code: RH10 4NQ. Since 2023/08/16 Mnh Management Services Ltd is no longer carrying the name Mnh Management Services.

The firm has 3 directors, namely Mark R., Kevin P. and Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 8 November 2013 and Mark R. and Kevin P. have been with the company for the least time - from 1 September 2023. As of 23 May 2024, there were 6 ex directors - Stephen Y., Elizabeth R. and others listed below. There were no ex secretaries.

Mnh Management Services Ltd Address / Contact

Office Address Rowfant Business Park
Office Address2 Wallage Lane
Town Rowfant
Post code RH10 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767652
Date of Incorporation Fri, 8th Nov 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 01 September 2023

Kevin P.

Position: Director

Appointed: 01 September 2023

Matthew R.

Position: Director

Appointed: 08 November 2013

Stephen Y.

Position: Director

Appointed: 31 August 2021

Resigned: 01 September 2023

Elizabeth R.

Position: Director

Appointed: 09 April 2021

Resigned: 31 August 2021

Malcolm T.

Position: Director

Appointed: 29 November 2017

Resigned: 09 April 2021

Alex H.

Position: Director

Appointed: 08 November 2013

Resigned: 19 May 2014

David C.

Position: Director

Appointed: 08 November 2013

Resigned: 29 November 2017

Stephen Y.

Position: Director

Appointed: 08 November 2013

Resigned: 09 April 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mnh Grp Ltd from Crawley, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mnh Grp Ltd

Unit 22, Rowfant Business Park Wallage Lane, Rowfant, Crawley, RH10 4NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08765845
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mnh Management Services August 16, 2023
Mnh Global Laundry Services January 4, 2022
Mnh Management Services December 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8525 1511 53039657 5827 16611 75552 375
Current Assets300 838335 907610 2511 240 5021 141 905363 48436 565108 090
Debtors299 986330 756608 7211 240 1061 084 323356 31824 81055 715
Net Assets Liabilities51 97151 26855 01959 54470 512-13 423805 416743 370
Other Debtors6 7256 54528 63240 13618 749324 495 13 757
Property Plant Equipment5 9344 0201 7623161 205678611257
Other
Accumulated Amortisation Impairment Intangible Assets       281 284
Accumulated Depreciation Impairment Property Plant Equipment1 5104 2626 6188 0648 7199 6301 3161 869
Additions Other Than Through Business Combinations Intangible Assets      859 037281 284
Additions Other Than Through Business Combinations Property Plant Equipment 83898 1 544384 199
Amounts Owed By Related Parties286 548317 576580 0891 188 5361 053 06023 93513 39341 958
Amounts Owed To Group Undertakings128 092145 000484 1071 090 063868 021374 70984 217192 708
Average Number Employees During Period   33955
Bank Borrowings Overdrafts1 711       
Corporation Tax Payable 2 670      
Corporation Tax Recoverable6 7136 635      
Creditors254 801287 659556 6941 178 6741 072 398377 38590 681224 014
Fixed Assets     678859 648859 294
Increase From Amortisation Charge For Year Intangible Assets       281 284
Increase From Depreciation Charge For Year Property Plant Equipment 2 7522 3561 44665591167553
Intangible Assets      859 037859 037
Intangible Assets Gross Cost      859 0371 140 321
Net Current Assets Liabilities46 03748 24853 55761 82869 507-13 901-54 116-115 924
Other Creditors117 624133 76524 50453 601153 29379079214 884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 381 
Other Disposals Property Plant Equipment      8 381 
Other Taxation Social Security Payable   4 00624 294 4 11511 779
Property Plant Equipment Gross Cost7 4448 2828 3808 3809 92410 3081 9272 126
Provisions For Liabilities Balance Sheet Subtotal 1 0003002 600200200116 
Total Assets Less Current Liabilities51 97152 26855 31962 14470 712-13 223805 532743 370
Trade Creditors Trade Payables7 3746 22448 08331 00426 7901 8861 5574 643
Trade Debtors Trade Receivables   11 43412 5147 88811 417 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/12/31
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements