Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9-11 MANSON PLACE LIMITED
Company Information for

9-11 MANSON PLACE LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
02186156
Private Limited Company
Active

Company Overview

About 9-11 Manson Place Ltd
9-11 MANSON PLACE LIMITED was founded on 1987-11-02 and has its registered office in Watford. The organisation's status is listed as "Active". 9-11 Manson Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
9-11 MANSON PLACE LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in HA6
 
Filing Information
Company Number 02186156
Company ID Number 02186156
Date formed 1987-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9-11 MANSON PLACE LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 9-11 MANSON PLACE LIMITED
The following companies were found which have the same name as 9-11 MANSON PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
9-11 MANSON PLACE FREEHOLD LIMITED LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD WD18 9AB Active Company formed on the 2005-04-07

Company Officers of 9-11 MANSON PLACE LIMITED

Current Directors
Officer Role Date Appointed
MIKE BENCHIMOL
Director 2018-01-29
ANTHONY DAVID BRINDLEY
Director 2017-01-18
JUE CHEN
Director 2015-12-07
DEVINDER KALSI
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LAYFIELD
Director 2000-10-01 2018-01-29
KATE THORNLEY-HALL
Director 2015-12-07 2017-11-16
JOHN LUDOVIC STIRLING
Director 1998-02-04 2017-03-21
VALERIE GUEZI
Director 2013-10-09 2016-10-31
JONATHAN DANIEL GOEDHUIS
Director 1998-02-04 2014-09-09
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2005-09-28 2012-05-30
SARAH JANE MURRAY HEAVENS
Director 2003-11-11 2011-09-27
HAMID J'AFARI PAK
Director 2005-05-18 2010-10-20
LINDSAY CLARE JAFARI-PAK
Director 2008-05-12 2010-10-20
TIMOTHY GROSSER
Director 2000-11-12 2005-06-17
KYLIE JAYNE THURSTON GROSSER
Director 2000-10-01 2005-06-17
PATRICIA LAYFIELD
Company Secretary 1996-03-12 2005-02-28
CATOOTJE YAYERI BLYDENSTEIN
Director 1999-12-10 2000-09-18
THOMAS EDWARD O'BYRNE
Director 1998-02-04 2000-09-18
FRANK HENRY BURLAND WILLOUGHBY LAYFIELD
Director 1996-03-12 2000-02-02
MOEZ JANMOHAMED
Director 1996-03-12 1999-04-01
JOSEPH ROBERT FERRIS LULHAM
Director 1996-03-12 1997-11-06
JANET ANNE BEBBINGTON
Company Secretary 1991-08-14 1996-03-12
HAROLD JOHN BEBBINGTON
Director 1991-08-14 1996-03-12
JANET ANNE BEBBINGTON
Director 1991-08-14 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BRINDLEY TW16 LTD Director 2016-12-06 CURRENT 2016-12-06 Active
JUE CHEN 9-11 MANSON PLACE FREEHOLD LIMITED Director 2015-12-07 CURRENT 2005-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JUE CHEN
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JUE CHEN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BENCHIMOL
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED DEVINDER KALSI
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite F3, Sunley House Olds Approach Watford WD18 9TB England
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 136 Pinner Road Northwood Middx HA6 1BP
2018-02-05AP01DIRECTOR APPOINTED MIKE BENCHIMOL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAYFIELD
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KATE THORNLEY-HALL
2017-11-17RES01ADOPT ARTICLES 17/11/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUDOVIC STIRLING
2017-01-18AP01DIRECTOR APPOINTED MR ANTHONY DAVID BRINDLEY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GUEZI
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 19
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-12-07AP01DIRECTOR APPOINTED KATE THORNLEY-HALL
2015-12-07AP01DIRECTOR APPOINTED MS JUE CHEN
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 19
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-08AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GUEZI-JACOB / 13/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JACOB / 13/01/2015
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 19
2014-09-10AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOEDHUIS
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13
2013-10-24AP01DIRECTOR APPOINTED VALERIE JACOB
2013-09-02AR0114/08/13 FULL LIST
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-09-24AR0114/08/12 FULL LIST
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HEAVENS
2011-09-27AR0114/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MURRAY HEAVENS / 14/08/2011
2011-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 14/08/2011
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JAFARI-PAK
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HAMID J'AFARI PAK
2010-10-12AA24/03/10 TOTAL EXEMPTION FULL
2010-09-15AR0114/08/10 FULL LIST
2009-10-21AA24/03/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-11AA24/03/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED LINDSAY CLARE JAFARI-PAK
2007-10-18363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-06363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: FLAT 15 9 MANSON PLACE LONDON SW7 5LT
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-21363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2003-08-15363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2001-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-22363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2000-12-13288aNEW DIRECTOR APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288bDIRECTOR RESIGNED
2000-09-11363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-06-05288bDIRECTOR RESIGNED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-04-21288bDIRECTOR RESIGNED
1999-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-05-27288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-03-03288aNEW DIRECTOR APPOINTED
1997-11-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 9-11 MANSON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9-11 MANSON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9-11 MANSON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9-11 MANSON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 9-11 MANSON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9-11 MANSON PLACE LIMITED
Trademarks
We have not found any records of 9-11 MANSON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9-11 MANSON PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 9-11 MANSON PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 9-11 MANSON PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9-11 MANSON PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9-11 MANSON PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.