Company NameManlets Residential Lettings Limited
Company StatusActive
Company Number07138109
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Mark Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 44 Velvet House
60 Sackville Street
Manchester
M1 3WE
Director NameMr Christopher John Speck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 44 Velvet House
60 Sackville Street
Manchester
M1 3WE
Director NameMr Michael Sammon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Madison Apartments Seymour Grove
Manchester
M16 0NB
Director NameMr Joseph Mark Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princess Street
Manchester
Greater Manchester
M1 7AG

Contact

Websitewww.manlets.com/
Telephone0161 2388978
Telephone regionManchester

Location

Registered AddressBridgewater House
58-60 Whitworth Street
Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher Speck
50.00%
Ordinary
50 at £1Mr Mark Joseph Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£14,767
Cash£6,650
Current Liabilities£9,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
15 December 2022Registered office address changed from 119 Princess Street Manchester Greater Manchester M1 7AG to Bridgewater House 58-60 Whitworth Street Manchester M1 6LT on 15 December 2022 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2022Change of details for Mr Joseph Mark Jones as a person with significant control on 1 July 2016 (2 pages)
9 February 2022Change of details for Mr Christopher John Speck as a person with significant control on 1 July 2016 (2 pages)
9 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Change of details for Mr Joseph Mark Jones as a person with significant control on 1 July 2016 (2 pages)
10 February 2020Director's details changed for Mr Christopher John Speck on 31 January 2020 (2 pages)
10 February 2020Director's details changed for Mr Joseph Mark Jones on 31 January 2020 (2 pages)
10 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
10 February 2020Change of details for Mr Christopher John Speck as a person with significant control on 1 July 2016 (2 pages)
10 February 2020Appointment of Mr Michael Sammon as a director on 23 May 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100

Statement of capital on 2014-01-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(5 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100

Statement of capital on 2014-01-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Director's details changed for Mr Joseph Mark Jones on 28 January 2011 (2 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Joseph Mark Jones on 28 January 2011 (2 pages)
2 February 2012Director's details changed for Mr Christopher John Speck on 28 January 2011 (2 pages)
2 February 2012Director's details changed for Mr Christopher John Speck on 28 January 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom to 119 Princess Street Manchester Greater Manchester M1 7AG on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom to 119 Princess Street Manchester Greater Manchester M1 7AG on 20 April 2010 (1 page)
29 March 2010Termination of appointment of Joseph Jones as a director (1 page)
29 March 2010Termination of appointment of Joseph Jones as a director (1 page)
29 March 2010Appointment of Mr Joseph Mark Jones as a director (2 pages)
29 March 2010Appointment of Mr Joseph Mark Jones as a director (2 pages)
11 February 2010Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages)
27 January 2010Incorporation (24 pages)
27 January 2010Incorporation (24 pages)