UKBizDB.co.uk

21 MANRESA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21 Manresa Limited. The company was founded 19 years ago and was given the registration number 05315449. The firm's registered office is in LONDON. You can find them at Portsoken House, 155-157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 MANRESA LIMITED
Company Number:05315449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Portsoken House, 155-157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH

Director12 October 2017Active
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH

Director22 September 2016Active
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH

Director02 March 2023Active
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH

Director22 September 2016Active
Penthouse 2, 21 Manresa Road, London, SW3 6LZ

Secretary05 November 2005Active
La Longue Maison, Rue Des Bailleuls, St. Andrews, Guernsey, GY6 8XB

Secretary17 December 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 December 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary16 March 2018Active
Leigh Hill House, Leigh Hill Road, Cobham, KT11 2HS

Director15 February 2006Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director08 May 2007Active
Flat 7, 17 Chesham Place, London, SW1X 8HJ

Director17 December 2004Active
68, Hammersmith Road, London, W14 8YW

Director22 September 2016Active
Flat 11, 21 Manresa Road, London, England, SW3 6LZ

Director27 September 2016Active
68, Hammersmith Road, London, England, W14 8YW

Director02 February 2015Active
Flat 6, Suite F,, 60 Tigne Towers, Tigne St. Sliema, Malta, FOREIGN

Director08 May 2007Active
Ph1 21 Manresa Road, London, SW3 6LZ

Director08 May 2007Active
Penthouse 2, 21 Manresa Road, London, SW3 6LZ

Director05 November 2005Active
Penthouse 2, 21 Manresa Road, London, SW3 6LZ

Director05 November 2005Active
8 Shortgate, London, N12 7JP

Director24 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 December 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Appoint corporate secretary company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.