Company NameManhattan Properties & Management Ltd
DirectorMoinuddin Usman Adam Issa
Company StatusActive
Company Number07534419
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 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 Moinuddin Usman Adam Issa
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cottingley Close
Bolton
BL1 7BF
Director NameMr Sidiq Patel
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address693 Blackburn Road
Botlon
BL1 7AB
Secretary NameMr Idris Issa
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat-12 Mortimer House
181 Chorley New Road
Bolton
BL6 5QE
Director NameMr Saied Umarji
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadland Grove
Bolton
Lancashire
BL1 8TQ

Contact

Websitewww.manhattanestates.co.uk/
Email address[email protected]
Telephone01204 536603
Telephone regionBolton

Location

Registered Address329 Halliwell Road
Bolton
BL1 3PF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

39 at £1Maqsud Dawood Patel
39.00%
Ordinary
31 at £1Mubarak Dawood Patel
31.00%
Ordinary
30 at £1Moinuddin Issa
30.00%
Ordinary

Financials

Year2014
Net Worth-£29
Cash£53,024
Current Liabilities£23,153

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

18 July 2012Delivered on: 26 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 327 and 329 halliwell road, bolton t/no LA207277 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 November 2022Satisfaction of charge 1 in full (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
11 February 2022Registered office address changed from First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX England to 329 Halliwell Road Bolton BL1 3PF on 11 February 2022 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Registered office address changed from Mercury House 77a Manchester Road Bolton BL2 1ES to First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX on 19 June 2018 (1 page)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Director's details changed for Mr Moinuddin Usman Adam Issa on 1 September 2016 (2 pages)
25 October 2016Director's details changed for Mr Moinuddin Usman Adam Issa on 1 September 2016 (2 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Director's details changed for Mr Moinuddin Usman Adam Issa on 15 November 2015 (2 pages)
8 March 2016Director's details changed for Mr Moinuddin Usman Adam Issa on 15 November 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Registered office address changed from 183 Halliwell Road Bolton BL1 3NN United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 183 Halliwell Road Bolton BL1 3NN United Kingdom on 13 September 2013 (1 page)
18 March 2013Termination of appointment of Idris Issa as a secretary on 17 August 2012 (1 page)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 March 2013Termination of appointment of Saied Umarji as a director on 18 March 2013 (1 page)
18 March 2013Termination of appointment of Idris Issa as a secretary on 17 August 2012 (1 page)
18 March 2013Termination of appointment of Saied Umarji as a director on 18 March 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 April 2012Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages)
1 March 2011Termination of appointment of Sidiq Patel as a director (1 page)
1 March 2011Termination of appointment of Sidiq Patel as a director (1 page)
18 February 2011Incorporation (46 pages)
18 February 2011Incorporation (46 pages)