Company NameManodale Properties Limited
Company StatusActive
Company Number01355953
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andre Ricardo Amato
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(21 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holden Way
Upminster
Essex
RM14 1BP
Director NameRaffael Joseph Amato
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(21 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaysbee Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Director NameTheresa Gloria Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(21 years after company formation)
Appointment Duration25 years, 2 months
RoleLady
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Elm Tree House
South Road
South Ockendon
Essex
RM15 6DX
Director NameGarry Paul Amato
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(21 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Ockendon Road
North Ockendon
Upminster
Essex
RM14 3PP
Secretary NameMr Andre Ricardo Amato
NationalityBritish
StatusCurrent
Appointed05 March 1999(21 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holden Way
Upminster
Essex
RM14 1BP
Director NameMr Joseph Amato
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressOld Post Office
South Ockenden
Upminster
Essex
RM14 3PP
Director NameMr Albert Edwin Ayres
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address9 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Secretary NameMr Albert Edwin Ayres
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address9 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Secretary NameTheresa Rosina Francesca Amato
NationalityBritish
StatusResigned
Appointed06 August 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressThe Old Post Office Ockendon Road
North Ockenden
Upminster
Essex
RM14 3PP
Director NameTeresa Rosina Amato
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(30 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Ockendon Road
North Ockendon
Upminster
Essex
RM14 3PP
Director NameJoe Amato
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(30 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Ockendon Road
North Ockendon
Upminster
Essex
RM14 3PP

Contact

Telephone01708 250969
Telephone regionRomford

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Andre Ricardo Amato
25.00%
Ordinary
25 at £1Gary Paul Amato
25.00%
Ordinary
25 at £1Ralph Joseph Amato
25.00%
Ordinary
25 at £1Teresa Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£657,881
Cash£237,939
Current Liabilities£12,566

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 October 1981Delivered on: 7 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being workshops and offices at rear of silverline garage,new road, rainham, essex.
Outstanding
24 March 1980Delivered on: 27 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13AB & f river road barking, essex comprised in a transfer dated 24/3/80.
Outstanding
29 January 1979Delivered on: 5 February 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as selwyn court, church road, richmond title no SY5539.
Outstanding
29 January 1979Delivered on: 5 February 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 24/106 (evens) amblecote road, grove park, london SE12.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
8 June 2022Director's details changed for Garry Paul Amato on 8 June 2022 (2 pages)
8 June 2022Director's details changed for Garry Paul Amato on 6 June 2022 (2 pages)
8 June 2022Termination of appointment of Joe Amato as a director on 6 June 2022 (1 page)
16 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
17 November 2020Registered office address changed from 22 Holden Way Upminster Essex RM14 1BP to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 17 November 2020 (1 page)
17 November 2020Termination of appointment of Teresa Rosina Amato as a director on 17 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Director's details changed for Theresa Gloria Brown on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Theresa Gloria Brown on 13 July 2020 (2 pages)
13 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(10 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(10 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(10 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Joe Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Joe Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Joe Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
28 July 2009Return made up to 07/06/09; full list of members (6 pages)
28 July 2009Return made up to 07/06/09; full list of members (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 07/06/08; full list of members (6 pages)
26 February 2009Return made up to 07/06/08; full list of members (6 pages)
26 September 2008Director appointed joe amato (2 pages)
26 September 2008Director appointed teresa rosina amato (2 pages)
26 September 2008Director appointed joe amato (2 pages)
26 September 2008Director appointed teresa rosina amato (2 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Return made up to 07/06/07; full list of members (9 pages)
14 November 2007Return made up to 07/06/07; full list of members (9 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Return made up to 07/06/06; full list of members (9 pages)
23 June 2006Return made up to 07/06/06; full list of members (9 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 07/06/05; full list of members (9 pages)
7 July 2005Return made up to 07/06/05; full list of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Return made up to 07/06/04; full list of members (9 pages)
30 July 2004Return made up to 07/06/04; full list of members (9 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Registered office changed on 18/06/02 from: progress works new road rainham essex RM13 (1 page)
18 June 2002Registered office changed on 18/06/02 from: progress works new road rainham essex RM13 (1 page)
14 June 2002Return made up to 07/06/02; full list of members (9 pages)
14 June 2002Return made up to 07/06/02; full list of members (9 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 07/06/01; full list of members (8 pages)
5 July 2001Return made up to 07/06/01; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1999Return made up to 07/06/99; full list of members (6 pages)
27 July 1999Return made up to 07/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 June 1998Return made up to 07/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1998Return made up to 07/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 07/06/97; no change of members (4 pages)
8 July 1997Return made up to 07/06/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1997Return made up to 07/06/96; full list of members (6 pages)
12 February 1997Return made up to 07/06/96; full list of members (6 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 August 1995Return made up to 07/06/95; no change of members (4 pages)
21 August 1995Return made up to 07/06/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)