Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAN PROP EIGHT LTD
Company Information for

MAN PROP EIGHT LTD

4 Hornton Place, London, W8 4LZ,
Company Registration Number
04954028
Private Limited Company
Active

Company Overview

About Man Prop Eight Ltd
MAN PROP EIGHT LTD was founded on 2003-11-05 and has its registered office in London. The organisation's status is listed as "Active". Man Prop Eight Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAN PROP EIGHT LTD
 
Legal Registered Office
4 Hornton Place
London
W8 4LZ
Other companies in W8
 
Filing Information
Company Number 04954028
Company ID Number 04954028
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2023-11-05
Return next due 2024-11-19
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB835926302  
Last Datalog update: 2024-05-01 16:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN PROP EIGHT LTD
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.

Company Officers of MAN PROP EIGHT LTD

Current Directors
Officer Role Date Appointed
ZAHEER DUDHIA
Company Secretary 2003-11-05
OSMAN DUDHIA
Director 2003-11-05
ZAHEER DUDHIA
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
RAMANAN ARUNACHALAM
Director 2003-11-05 2017-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHEER DUDHIA DENIRO INVESTMENT LTD Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2014-01-07
ZAHEER DUDHIA MAN PROP ONE LTD Company Secretary 2003-11-07 CURRENT 2003-11-07 Dissolved 2017-04-25
ZAHEER DUDHIA MAN PROP FOUR LTD Company Secretary 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
ZAHEER DUDHIA MAN PROP TWO LTD Company Secretary 2003-11-05 CURRENT 2003-11-05 Dissolved 2017-01-17
OSMAN DUDHIA FAIRLINE PROPERTY LTD Director 2018-03-14 CURRENT 2018-03-07 Active
OSMAN DUDHIA SHANTIKUNJ CVIII LTD Director 2017-06-13 CURRENT 2017-06-13 Active
OSMAN DUDHIA BELVERN LTD Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-12-12
OSMAN DUDHIA AVIEMORE LTD Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-12-12
OSMAN DUDHIA PARKHILL INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
OSMAN DUDHIA RADHA-LAXMI LTD Director 2014-10-01 CURRENT 2014-09-30 Active
OSMAN DUDHIA NOMHOLD LTD Director 2013-02-15 CURRENT 2013-02-15 Active
OSMAN DUDHIA GLOBAL HEALTH SYSTEMS (UK) LIMITED Director 2012-02-02 CURRENT 2007-02-13 Dissolved 2015-09-01
OSMAN DUDHIA MOUNT ROAD PROPERTY LTD Director 2011-12-09 CURRENT 2011-12-09 Active
OSMAN DUDHIA Z D COMPANY SERVICES LTD Director 2007-03-13 CURRENT 2005-11-09 Active
OSMAN DUDHIA IAM CAPITAL LIMITED Director 2006-09-18 CURRENT 2006-06-21 Dissolved 2014-07-15
OSMAN DUDHIA GALHOLD LTD Director 2005-05-27 CURRENT 2005-05-27 Dissolved 2014-10-21
OSMAN DUDHIA BUCKLEBURY LTD Director 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-09-19
OSMAN DUDHIA MAN PROP ONE LTD Director 2003-11-07 CURRENT 2003-11-07 Dissolved 2017-04-25
OSMAN DUDHIA MAN PROP TWO LTD Director 2003-11-05 CURRENT 2003-11-05 Dissolved 2017-01-17
OSMAN DUDHIA WALMAG INVESTMENTS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ZAHEER DUDHIA KENSINGTON GREEN (MANAGEMENT) LIMITED Director 2003-09-11 CURRENT 1990-10-15 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
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-11-06PSC05Change of details for Walmag Investments Ltd as a person with significant control on 2016-04-06
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049540280005
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049540280007
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049540280006
2020-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-05-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-09PSC05Change of details for Walmag Investments Ltd as a person with significant control on 2016-04-06
2018-11-09CH01Director's details changed for Zaheer Dudhia on 2016-04-06
2018-05-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11PSC05Change of details for Walmag Investments Ltd as a person with significant control on 2017-06-01
2017-12-11PSC07CESSATION OF RAMFAR LIMITED AS A PSC
2017-12-11PSC07CESSATION OF AMDAZA LTD AS A PSC
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11SH0101/06/17 STATEMENT OF CAPITAL GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049540280005
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RAMANAN ARUNACHALAM
2017-05-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-17AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-09AR0105/11/13 ANNUAL RETURN FULL LIST
2013-06-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-05CH01Director's details changed for Ramanan Arunachalam on 2012-11-02
2012-05-22AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-09AR0105/11/11 FULL LIST
2011-06-28AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-09AR0105/11/10 FULL LIST
2010-06-11AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-11AR0105/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMANAN ARUNACHALAM / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHEER DUDHIA / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OSMAN DUDHIA / 05/11/2009
2009-08-28AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-07-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / OSMAN DUDHIA / 01/03/2008
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O Z DUDHIA & COMPANY LIMITED MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / OSMAN DUDHIA / 01/03/2008
2007-11-21363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-28363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O DUDHIA & COMPANY LIMITED MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-14190LOCATION OF DEBENTURE REGISTER
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-18225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-0288(2)RAD 05/11/03--------- £ SI 2@1=2 £ IC 1/3
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAN PROP EIGHT LTD 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 MAN PROP EIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding BANK & CLIENTS PLC
DEED OF RENTAL ASSIGNMENT 2013-03-14 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2013-03-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-05-12 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-05-12 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MAN PROP EIGHT LTD

Intangible Assets
Patents
We have not found any records of MAN PROP EIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAN PROP EIGHT LTD
Trademarks
We have not found any records of MAN PROP EIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN PROP EIGHT LTD. 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 (68209 - Other letting and operating of own or leased real estate) as MAN PROP EIGHT LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAN PROP EIGHT LTD 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 MAN PROP EIGHT LTD 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 MAN PROP EIGHT LTD 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.