Company NameMandley Estates Limited
Company StatusActive
Company Number00691093
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)
Previous NameWarfield Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(38 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed14 February 2000(38 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(62 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Trustees Of Bernardin Weiss 2001 Discretionary Trust
7.00%
Ordinary
42 at £1Trustees Of Mina Weiss 2001 Discretionary Trust
42.00%
Ordinary
30 at £1Trustees Of F. Neuman Family Discretionary Trust
30.00%
Ordinary
19 at £1Fanny Neumann
19.00%
Ordinary
1 at £1Executors Of Estate Of Walter Neumann
1.00%
Ordinary
1 at £1Mina Weiss
1.00%
Ordinary

Financials

Year2014
Net Worth£217,849
Cash£64,385
Current Liabilities£638,230

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

22 November 1990Delivered on: 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from mancunian estates limited to the chargee under the terms of the charge.
Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as units 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352 by way of fixed charge the plant, machinery and fixtures and fittings, furniture equipment, implements and utensils now and in the future at the property described above.
Outstanding
3 July 1970Delivered on: 17 August 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42,44 and 46 victoria road, new brighton, wallasey together with all fixtures.
Outstanding
18 June 1969Delivered on: 8 July 1969
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, wellington street west, higher broughton, salford 7 lancs.
Outstanding
8 November 1968Delivered on: 18 November 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47,51 & 53 moss lane altrincham, chester together with all fixtrues.
Outstanding
19 April 1968Delivered on: 26 April 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 50 grosvenor road, altrincham, cheshire with all fixtures.
Outstanding
15 February 1968Delivered on: 26 February 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 42,44 & 46 victoria rd, new brighton wallasey, with all fixtures.
Outstanding
10 January 1963Delivered on: 31 January 1963
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 131-149 (odd nos) cleveland rd, crumpsall, manchester.
Outstanding
18 May 1998Delivered on: 27 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 albion industrial estate cobden road salford greater manchester t/n GM426890 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
17 May 1991Delivered on: 20 May 1991
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 September 1962Delivered on: 5 October 1962
Persons entitled: Lion Potter

Classification: Legal charge
Secured details: £2500.
Particulars: "Graycourt" 58 park road, southport, lancs.
Outstanding
19 April 1968Delivered on: 26 April 1968
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 169, cross street, sale.
Fully Satisfied
18 May 1998Delivered on: 27 May 1998
Satisfied on: 30 June 2009
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 and 24A stockport rd,romiley stockport gt.manchester unit 1 albion industrial estate,cobden rd,salford.
Fully Satisfied
18 May 1998Delivered on: 27 May 1998
Satisfied on: 30 June 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 and 24A stockport rd,romiley stockport gt.manchester unit 1 albion industrial estate,cobden rd,salford with all buildings,fixtures,fixed plant/machinery and goodwill of business; the benefit of any licences.
Fully Satisfied

Filing History

5 September 2023Appointment of Mr Philip Weiss as a director on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 March 2022 (8 pages)
6 January 2023Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page)
9 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
1 June 2022Previous accounting period extended from 23 March 2022 to 7 April 2022 (1 page)
1 June 2022Total exemption full accounts made up to 30 March 2021 (8 pages)
30 May 2022Director's details changed for Mr Maurice Neumann on 26 May 2022 (2 pages)
22 March 2022Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 March 2021Appointment of Mr Hyman Weiss as a director on 1 November 2020 (2 pages)
8 March 2021Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
31 December 2018Termination of appointment of Fanny Neumann as a director on 31 December 2018 (1 page)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
14 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 05/09/09; full list of members (6 pages)
11 September 2009Return made up to 05/09/09; full list of members (6 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
10 September 2008Return made up to 05/09/08; full list of members (6 pages)
10 September 2008Return made up to 05/09/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
28 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
5 September 2007Return made up to 05/09/07; full list of members (4 pages)
5 September 2007Return made up to 05/09/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
15 November 2006Return made up to 05/09/06; full list of members (10 pages)
15 November 2006Return made up to 05/09/06; full list of members (10 pages)
23 March 2006Total exemption small company accounts made up to 30 March 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 March 2005 (6 pages)
19 October 2005Return made up to 05/09/05; full list of members (10 pages)
19 October 2005Return made up to 05/09/05; full list of members (10 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 05/09/04; full list of members (10 pages)
28 October 2004Return made up to 05/09/04; full list of members (10 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 05/09/03; full list of members (10 pages)
11 November 2003Return made up to 05/09/03; full list of members (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Return made up to 05/09/02; full list of members (9 pages)
5 December 2002Return made up to 05/09/02; full list of members (9 pages)
5 December 2002Return made up to 05/09/01; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2001Return made up to 05/09/00; full list of members (8 pages)
21 January 2001Return made up to 05/09/00; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Return made up to 05/09/99; no change of members (10 pages)
22 October 1999Return made up to 05/09/99; no change of members (10 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 05/09/98; full list of members (12 pages)
11 December 1998Return made up to 05/09/98; full list of members (12 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 05/09/97; no change of members (10 pages)
20 November 1997Return made up to 05/09/97; no change of members (10 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 November 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JE (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JE (1 page)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1996Return made up to 05/09/95; full list of members (12 pages)
19 February 1996Return made up to 05/09/95; full list of members (12 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 January 1988Memorandum and Articles of Association (10 pages)
28 January 1988Memorandum and Articles of Association (10 pages)
13 January 1988Company name changed warfield properties LIMITED\certificate issued on 14/01/88 (2 pages)
13 January 1988Company name changed warfield properties LIMITED\certificate issued on 14/01/88 (2 pages)
28 April 1961Incorporation (14 pages)
28 April 1961Incorporation (14 pages)