Company NameManningtree Properties Limited
Company StatusDissolved
Company Number06286152
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 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 NameMrs Pauline Jean Valentine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Street
Harwich
Essex
CO12 3DA
Secretary NamePaul Valentine
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 West Street
Harwich
Essex
CO12 3DA

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Paul M. Valentine
50.00%
Ordinary
1 at £1Pauline Jean Valentine
50.00%
Ordinary

Financials

Year2014
Net Worth£8,267
Cash£1,745
Current Liabilities£1,923

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from the Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 17 May 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Pauline Jean Valentine on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Pauline Jean Valentine on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 October 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2007Incorporation (18 pages)