The Manser Practice Limited LONDON


Founded in 1981, The Manser Practice, classified under reg no. 01588643 is an active company. Currently registered at Bridge Studios W6 9DA, London the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th December 1999 The Manser Practice Limited is no longer carrying the name Michael Manser Associates.

At the moment there are 4 directors in the the firm, namely Jonathan M., Christopher J. and Guy B. and others. In addition one secretary - Patrick M. - is with the company. As of 28 March 2024, there were 9 ex directors - Jonathan M., Jane L. and others listed below. There were no ex secretaries.

The Manser Practice Limited Address / Contact

Office Address Bridge Studios
Office Address2 Hammersmith Bridge
Town London
Post code W6 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588643
Date of Incorporation Thu, 1st Oct 1981
Industry Architectural activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 10 February 2020

Christopher J.

Position: Director

Appointed: 09 April 2018

Guy B.

Position: Director

Appointed: 19 January 2004

Patrick M.

Position: Secretary

Appointed: 31 July 2000

Patrick M.

Position: Director

Appointed: 10 November 1999

Jonathan M.

Position: Director

Resigned: 07 January 2020

Jane L.

Position: Director

Appointed: 16 June 2014

Resigned: 29 February 2016

Jane J.

Position: Director

Appointed: 04 June 2007

Resigned: 25 July 2014

James P.

Position: Director

Appointed: 16 April 2007

Resigned: 29 November 2013

Barbara S.

Position: Director

Appointed: 04 January 2005

Resigned: 30 June 2021

Marvin F.

Position: Director

Appointed: 01 March 2003

Resigned: 09 March 2007

Nancy C.

Position: Director

Appointed: 10 November 1999

Resigned: 31 March 2004

Andrew R.

Position: Director

Appointed: 25 January 1993

Resigned: 31 July 2000

Michael M.

Position: Director

Appointed: 25 January 1993

Resigned: 31 May 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Manser Holdings Limited from London, United Kingdom. This PSC is categorised 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. The second one in the persons with significant control register is Jonathan M. This PSC owns 50,01-75% shares.

Manser Holdings Limited

Bridge Studios Hammersmith Bridge, London, W6 9DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03788772
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 1 January 2017
Ceased on 1 January 2021
Nature of control: 50,01-75% shares

Company previous names

Michael Manser Associates December 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand144 489387 812873 206330 787648 925
Debtors683 514737 541467 953809 051744 342
Net Assets Liabilities529 562622 938692 711671 898786 820
Other Debtors156 769105 453145 317198 520230 469
Property Plant Equipment69 85047 81937 45733 91949 637
Current Assets828 0031 125 353   
Other
Accumulated Depreciation Impairment Property Plant Equipment49 36823 44948 81063 07292 154
Amounts Owed To Parent Entities 43 21443 21443 21643 216
Average Number Employees During Period3136413634
Corporation Tax Payable 21 3786 381  
Creditors357 721542 834680 165496 544647 579
Current Tax For Period 21 3776 381  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -3 170-1 660  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 455  -9 472
Disposals Property Plant Equipment 57 422  -9 472
Further Item Current Tax Expense Credit Component Total Current Tax Expense -60 579-106 575  
Further Item Increase Decrease In Depreciation Impairment P P E Component Corresponding Total    20 090
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 89669 833  13 034
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    20 089
Increase From Depreciation Charge For Year Property Plant Equipment 21 53622 12514 26218 464
Nominal Value Allotted Share Capital 1 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors16 088156 125233 24435 58550 394
Other Provisions Balance Sheet Subtotal 7 4005 7405 3158 505
Other Taxation Payable 181 887160 923146 824135 895
Par Value Share 1111
Property Plant Equipment Gross Cost119 21871 26886 26796 991141 791
Remaining Financial Commitments  1 0565 3985 368
Tax Tax Credit On Profit Or Loss On Ordinary Activities -42 372-101 854  
Total Additions Including From Business Combinations Property Plant Equipment 9 47211 76210 72434 183
Total Current Tax Expense Credit -39 202-100 194  
Total Deferred Tax Expense Credit -3 170-1 660  
Trade Creditors Trade Payables114 600140 231236 403270 919418 074
Trade Debtors Trade Receivables526 745632 088322 636610 531513 873
Useful Life Property Plant Equipment Years   33
Amount Specific Advance Or Credit Directors56686   
Amount Specific Advance Or Credit Made In Period Directors2686   
Amount Specific Advance Or Credit Repaid In Period Directors3769   
Additional Provisions Increase From New Provisions Recognised -3 170   
Amounts Owed To Group Undertakings43 21443 214   
Deferred Tax Liabilities10 9707 400   
Dividends Paid 28 242   
Net Current Assets Liabilities470 282582 519   
Other Taxation Social Security Payable183 819203 264   
Profit Loss 121 618   
Provisions10 5707 400   
Provisions For Liabilities Balance Sheet Subtotal10 5707 400   
Total Assets Less Current Liabilities540 132630 338   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements