Company NameK.R. Mannur Ltd
DirectorKesava Reddy Mannur
Company StatusActive
Company Number04465921
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Kesava Reddy Mannur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration14 years (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15 at £1Anila Mannur
17.65%
Ordinary B
15 at £1Pradeep Reddy Mannur
17.65%
Ordinary B
15 at £1Prahlad Mannur
17.65%
Ordinary B
15 at £1Ramachandra Reddy Mannur
17.65%
Ordinary B
15 at £1Sariat Reddy Mannur
17.65%
Ordinary B
10 at £1Kesava Reddy Mannur
11.76%
Ordinary A

Financials

Year2014
Net Worth£5,295
Cash£29,728
Current Liabilities£49,006

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
4 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 85
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 85
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 85
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Director's details changed for Dr Kesava Reddy Mannur on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Kesava Reddy Mannur on 14 September 2012 (2 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 08/07/09; full list of members (4 pages)
4 September 2009Return made up to 08/07/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 August 2008Return made up to 08/07/08; full list of members (4 pages)
11 August 2008Return made up to 08/07/08; full list of members (4 pages)
3 August 2007Return made up to 08/07/07; full list of members (3 pages)
3 August 2007Return made up to 08/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 September 2005Ad 30/08/05-07/09/05 £ si [email protected]=15 £ ic 70/85 (1 page)
7 September 2005Ad 30/08/05-07/09/05 £ si [email protected]=15 £ ic 70/85 (1 page)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
9 August 2005Return made up to 08/07/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
5 August 2005Registered office changed on 05/08/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 July 2004Return made up to 08/07/04; full list of members (3 pages)
29 July 2004Return made up to 08/07/04; full list of members (3 pages)
22 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 08/07/03; full list of members (3 pages)
8 July 2003Return made up to 08/07/03; full list of members (3 pages)
24 April 2003Ad 25/10/02--------- £ si 60@1=60 £ ic 10/70 (2 pages)
24 April 2003Nc inc already adjusted 25/10/02 (1 page)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Ad 25/10/02--------- £ si 60@1=60 £ ic 10/70 (2 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Nc inc already adjusted 25/10/02 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 19/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2002Ad 19/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
1 August 2002Registered office changed on 01/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)