Company NameManson Property Consultants Limited
DirectorNicholas Patrick Manson
Company StatusActive
Company Number04167689
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Patrick Manson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Holly Avenue West
Jesmond
Newcastle Upon Tyne
NE2 2AR
Secretary NameNicholas Patrick Manson
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitton Place
High Heaton
Newcastle Upon Tyne
NE7 7RE
Secretary NameStephanie Ann Manson
NationalityBritish
StatusResigned
Appointed27 June 2007(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 October 2019)
RoleSurgeon
Correspondence AddressThe Farm House
South Dissington East Eachwick
Newcastle Upon Tyne
NE18 0BN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameZARA Holdings Limited (Corporation)
Date of BirthNovember 1968 (Born 55 years ago)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressUnit 1b Union Street
Shieldfield
Newcastle Upon Tyne
NE2 1AH
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.mansons.net
Email address[email protected]
Telephone0191 2092222
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Holly Avenue West
Jesmond
Newcastle Upon Tyne
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicholas Patrick Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£306,413
Cash£269,262
Current Liabilities£334,708

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

23 April 2007Delivered on: 27 April 2007
Persons entitled: Zara Holdings Limited

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 June 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Satisfaction of charge 1 in full (1 page)
31 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to 5 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR on 7 October 2019 (1 page)
4 October 2019Termination of appointment of Stephanie Ann Manson as a secretary on 4 October 2019 (1 page)
4 October 2019Director's details changed for Mr Nicholas Patrick Manson on 4 October 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Secretary's details changed for Stephanie Ann Brown on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Director's details changed for Nicholas Patrick Manson on 23 February 2013 (2 pages)
5 March 2013Secretary's details changed for Stephanie Ann Brown on 23 February 2013 (2 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Nicholas Patrick Manson on 23 February 2013 (2 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Stephanie Ann Brown on 23 February 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Termination of appointment of Nicholas Manson as a secretary (1 page)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Nicholas Manson as a secretary (1 page)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Nicholas Patrick Manson on 25 February 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Patrick Manson on 25 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 23/02/08; full list of members (4 pages)
21 November 2008Return made up to 23/02/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
27 April 2007Particulars of mortgage/charge (5 pages)
27 April 2007Particulars of mortgage/charge (5 pages)
23 April 2007Return made up to 23/02/07; full list of members (3 pages)
23 April 2007Return made up to 23/02/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
29 June 2005Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
25 May 2005Return made up to 26/02/05; full list of members (3 pages)
25 May 2005Return made up to 26/02/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2003Return made up to 26/02/03; full list of members (7 pages)
25 February 2003Return made up to 26/02/03; full list of members (7 pages)
7 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
7 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
12 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 November 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 November 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (17 pages)
26 February 2001Incorporation (17 pages)