Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANHILL CO. LIMITED
Company Information for

MANHILL CO. LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00804321
Private Limited Company
Active

Company Overview

About Manhill Co. Ltd
MANHILL CO. LIMITED was founded on 1964-05-07 and has its registered office in London. The organisation's status is listed as "Active". Manhill Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANHILL CO. LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00804321
Company ID Number 00804321
Date formed 1964-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANHILL CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANHILL CO. LIMITED

Current Directors
Officer Role Date Appointed
SARAH ENGLANDER
Company Secretary 1991-12-10
CHASKEL BERGER
Director 1991-12-10
ELIASZ ENGLANDER
Director 1991-12-10
SHULEM ZVI ENGLANDER
Director 1999-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MENDEL BERGER
Company Secretary 1991-12-10 2002-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ENGLANDER TIMESAVE LIMITED Company Secretary 2009-02-18 CURRENT 2009-01-15 Active - Proposal to Strike off
SARAH ENGLANDER 2A PRENTIS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Active
SARAH ENGLANDER GOLDENVIEW PROPERTIES LIMITED Company Secretary 2006-11-06 CURRENT 2006-10-31 Active - Proposal to Strike off
SARAH ENGLANDER CERTIFIED PROPERTY LIMITED Company Secretary 2006-06-08 CURRENT 2006-03-13 Active
SARAH ENGLANDER PRIVATE HOMES LIMITED Company Secretary 2006-06-08 CURRENT 2006-03-13 Active
SARAH ENGLANDER PRIMETONE LIMITED Company Secretary 2005-07-12 CURRENT 2005-06-29 Active
SARAH ENGLANDER PRIMEROUTE LIMITED Company Secretary 2005-07-12 CURRENT 2005-06-29 Active
SARAH ENGLANDER ROSEWAY PROPERTIES LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-16 Active
SARAH ENGLANDER BALDWIN STREET PROPERTIES LIMITED Company Secretary 2005-03-18 CURRENT 1999-03-18 Active
SARAH ENGLANDER CITYVIEW PROPERTIES LIMITED Company Secretary 2005-02-09 CURRENT 2005-01-18 Active
SARAH ENGLANDER BIDEFORD LTD Company Secretary 2004-02-25 CURRENT 2004-02-03 Active
SARAH ENGLANDER IVYPARK LTD Company Secretary 2004-02-16 CURRENT 2004-01-21 Active
SARAH ENGLANDER ENTIRE ESTATES LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-04 Active
SARAH ENGLANDER HIGHCLASS ESTATES LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-15 Active
SARAH ENGLANDER GRANDPROP LIMITED Company Secretary 2003-08-08 CURRENT 1981-11-23 Active
SARAH ENGLANDER HOLLOW-WARE PRODUCTS LIMITED Company Secretary 2003-06-23 CURRENT 1943-07-27 Active
SARAH ENGLANDER PLEASANT ESTATES LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-07 Active - Proposal to Strike off
SARAH ENGLANDER BRIGHTMAN LTD Company Secretary 2003-01-24 CURRENT 2003-01-10 Active
SARAH ENGLANDER UNIQUECARE LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-14 Active
SARAH ENGLANDER ASTRA ESTATES LIMITED Company Secretary 2001-05-23 CURRENT 2001-05-16 Active
SARAH ENGLANDER FARMHOLD INVESTMENTS LIMITED Company Secretary 1999-10-14 CURRENT 1958-03-13 Active
SARAH ENGLANDER GRANDSOFT LIMITED Company Secretary 1999-08-26 CURRENT 1999-05-14 Active
SARAH ENGLANDER CITYWISE LIMITED Company Secretary 1999-08-26 CURRENT 1999-08-23 Active
SARAH ENGLANDER MARINE LIMITED Company Secretary 1998-12-21 CURRENT 1998-12-16 Active
SARAH ENGLANDER MARCHLANE LIMITED Company Secretary 1998-09-17 CURRENT 1998-08-05 Active
SARAH ENGLANDER CREDITWISE LIMITED Company Secretary 1998-03-23 CURRENT 1998-02-12 Active
SARAH ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Company Secretary 1997-05-01 CURRENT 1965-01-26 Active
SARAH ENGLANDER GRANDPEX COMPANY LIMITED Company Secretary 1996-08-15 CURRENT 1952-03-21 Active
SARAH ENGLANDER TOWNDOME LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-19 Active
SARAH ENGLANDER TORINA LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-19 Active
SARAH ENGLANDER SANDRULE LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-16 Active
SARAH ENGLANDER TOWNSHORE LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-19 Active
SARAH ENGLANDER TOKENSTAR LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-16 Active
SARAH ENGLANDER HALASTAR LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-12 Active
SARAH ENGLANDER CRESTRULE LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-22 Active
SARAH ENGLANDER DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Company Secretary 1995-05-16 CURRENT 1963-08-30 Active
SARAH ENGLANDER E.AND S.PROPERTY TRADING CO LIMITED Company Secretary 1993-02-22 CURRENT 1970-08-26 Active
SARAH ENGLANDER OVERPIER LIMITED Company Secretary 1993-01-26 CURRENT 1984-10-02 Active
SARAH ENGLANDER ENGLANDER COMPANY LIMITED Company Secretary 1992-11-26 CURRENT 1952-05-03 Active
SARAH ENGLANDER STATE PARADE INVESTMENTS LIMITED Company Secretary 1992-11-13 CURRENT 1964-08-11 Active
SARAH ENGLANDER GATEWAY TRUST LIMITED Company Secretary 1992-11-10 CURRENT 1937-04-30 Active
SARAH ENGLANDER KEREN ASSOCIATION LIMITED Company Secretary 1992-11-10 CURRENT 1961-11-01 Active
SARAH ENGLANDER WYCHVILLE LIMITED Company Secretary 1992-10-24 CURRENT 1973-12-21 Active
SARAH ENGLANDER ZELDAM COMPANY LIMITED Company Secretary 1992-10-23 CURRENT 1958-04-01 Active
SARAH ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Company Secretary 1992-10-02 CURRENT 1935-10-14 Active
SARAH ENGLANDER BLUSTART CO.LIMITED Company Secretary 1992-09-27 CURRENT 1965-04-05 Active
SARAH ENGLANDER THORNBIRCH LIMITED Company Secretary 1992-09-20 CURRENT 1984-06-28 Active
SARAH ENGLANDER GAINHOLD LIMITED Company Secretary 1992-09-14 CURRENT 1983-04-05 Active
SARAH ENGLANDER INDABA CO. LIMITED Company Secretary 1992-08-07 CURRENT 1958-01-03 Dissolved 2016-05-31
SARAH ENGLANDER RIMEX INVESTMENTS LIMITED Company Secretary 1992-08-03 CURRENT 1987-05-01 Active
SARAH ENGLANDER PARKHOLT PROPERTIES LIMITED Company Secretary 1992-06-07 CURRENT 1964-08-24 Active
SARAH ENGLANDER CANEPROP LIMITED Company Secretary 1992-06-07 CURRENT 1964-03-18 Active
SARAH ENGLANDER GERRONE PROPERTIES LIMITED Company Secretary 1992-05-22 CURRENT 1965-03-25 Active
SARAH ENGLANDER DOXIT CO. LIMITED Company Secretary 1992-05-16 CURRENT 1958-10-03 Active
SARAH ENGLANDER MULTISTATES LIMITED Company Secretary 1992-03-17 CURRENT 1985-11-28 Active
SARAH ENGLANDER BETTER PROPERTIES LIMITED Company Secretary 1987-08-21 CURRENT 1987-07-24 Active
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER JOY PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 Active
ELIASZ ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
ELIASZ ENGLANDER DEZREZ LIMITED Director 2015-11-24 CURRENT 2015-07-22 Active
ELIASZ ENGLANDER DAYTONA PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active
ELIASZ ENGLANDER FAST ENTERPRISES LIMITED Director 2014-12-08 CURRENT 2014-11-27 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE VENTURES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PORTVIEW PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PINEWOOD ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active - Proposal to Strike off
ELIASZ ENGLANDER PRIMEVIEW LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER HIGHEND PROPERTIES LIMITED Director 2014-03-03 CURRENT 2014-02-25 Active
ELIASZ ENGLANDER CROWNGOLD ESTATES LIMITED Director 2014-03-03 CURRENT 2014-02-27 Active
ELIASZ ENGLANDER THRONE PROPERTIES LIMITED Director 2013-05-20 CURRENT 2013-04-16 Active
ELIASZ ENGLANDER GRANVILLE HOUSE (RAMSGATE) LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
ELIASZ ENGLANDER GOLD PRODUCTS LIMITED Director 2012-09-25 CURRENT 2012-08-09 Active
ELIASZ ENGLANDER HOMELAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER NATIONSIDE LIMITED Director 2012-09-25 CURRENT 2012-08-29 Active
ELIASZ ENGLANDER MANORHALL LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER MOORESIDE LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER CAMPBELL HEIGHTS ESTATES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
ELIASZ ENGLANDER COOLER LIMITED Director 2010-12-16 CURRENT 2010-12-09 Active
ELIASZ ENGLANDER TIMESAVE LIMITED Director 2009-02-18 CURRENT 2009-01-15 Active - Proposal to Strike off
ELIASZ ENGLANDER 2A PRENTIS ROAD MANAGEMENT COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ELIASZ ENGLANDER GOLDENVIEW PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-31 Active - Proposal to Strike off
ELIASZ ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIVATE HOMES LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIMETONE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER PRIMEROUTE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER ROSEWAY PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-03-16 Active
ELIASZ ENGLANDER BALDWIN STREET PROPERTIES LIMITED Director 2005-03-18 CURRENT 1999-03-18 Active
ELIASZ ENGLANDER CITYVIEW PROPERTIES LIMITED Director 2005-02-09 CURRENT 2005-01-18 Active
ELIASZ ENGLANDER BIDEFORD LTD Director 2004-02-25 CURRENT 2004-02-03 Active
ELIASZ ENGLANDER IVYPARK LTD Director 2004-02-16 CURRENT 2004-01-21 Active
ELIASZ ENGLANDER ENTIRE ESTATES LIMITED Director 2003-11-13 CURRENT 2003-11-04 Active
ELIASZ ENGLANDER HIGHCLASS ESTATES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
ELIASZ ENGLANDER PLEASANT ESTATES LIMITED Director 2003-03-12 CURRENT 2003-03-07 Active - Proposal to Strike off
ELIASZ ENGLANDER BRIGHTMAN LTD Director 2003-01-24 CURRENT 2003-01-10 Active
ELIASZ ENGLANDER HOLLOW-WARE PRODUCTS LIMITED Director 2002-11-14 CURRENT 1943-07-27 Active
ELIASZ ENGLANDER UNIQUECARE LIMITED Director 2002-06-19 CURRENT 2002-06-14 Active
ELIASZ ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ELIASZ ENGLANDER VEREHIVE LIMITED Director 2000-05-17 CURRENT 1974-01-09 Active
ELIASZ ENGLANDER URBANHOLD LIMITED Director 2000-05-17 CURRENT 1983-04-12 Active
ELIASZ ENGLANDER FARMHOLD INVESTMENTS LIMITED Director 1999-10-14 CURRENT 1958-03-13 Active
ELIASZ ENGLANDER GRANDSOFT LIMITED Director 1999-08-26 CURRENT 1999-05-14 Active
ELIASZ ENGLANDER CITYWISE LIMITED Director 1999-08-26 CURRENT 1999-08-23 Active
ELIASZ ENGLANDER MARINE LIMITED Director 1998-12-21 CURRENT 1998-12-16 Active
ELIASZ ENGLANDER MARCHLANE LIMITED Director 1998-09-17 CURRENT 1998-08-05 Active
ELIASZ ENGLANDER CREDITWISE LIMITED Director 1998-03-23 CURRENT 1998-02-12 Active
ELIASZ ENGLANDER GRANDPEX COMPANY LIMITED Director 1996-08-15 CURRENT 1952-03-21 Active
ELIASZ ENGLANDER TOWNDOME LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER TORINA LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER SANDRULE LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER TOWNSHORE LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER TOKENSTAR LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER HALASTAR LIMITED Director 1996-07-22 CURRENT 1996-07-12 Active
ELIASZ ENGLANDER CRESTRULE LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active
ELIASZ ENGLANDER TOWNSTATES LIMITED Director 1993-02-27 CURRENT 1986-04-07 Active
ELIASZ ENGLANDER E.AND S.PROPERTY TRADING CO LIMITED Director 1993-02-22 CURRENT 1970-08-26 Active
ELIASZ ENGLANDER OVERPIER LIMITED Director 1993-01-26 CURRENT 1984-10-02 Active
ELIASZ ENGLANDER SPLENDORA LIMITED Director 1992-12-22 CURRENT 1992-11-16 Active
ELIASZ ENGLANDER ENGLANDER COMPANY LIMITED Director 1992-11-26 CURRENT 1952-05-03 Active
ELIASZ ENGLANDER RURALPRIDE LIMITED Director 1992-11-26 CURRENT 1984-10-16 Active
ELIASZ ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1992-11-13 CURRENT 1964-08-11 Active
ELIASZ ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1992-11-10 CURRENT 1965-01-26 Active
ELIASZ ENGLANDER GATEWAY TRUST LIMITED Director 1992-11-10 CURRENT 1937-04-30 Active
ELIASZ ENGLANDER PAGECOLT LIMITED Director 1992-11-10 CURRENT 1983-04-13 Active
ELIASZ ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
ELIASZ ENGLANDER WYCHVILLE LIMITED Director 1992-10-24 CURRENT 1973-12-21 Active
ELIASZ ENGLANDER ZELDAM COMPANY LIMITED Director 1992-10-23 CURRENT 1958-04-01 Active
ELIASZ ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
ELIASZ ENGLANDER BULLION PROPERTIES LIMITED Director 1992-10-09 CURRENT 1963-07-10 Active
ELIASZ ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1992-10-02 CURRENT 1935-10-14 Active
ELIASZ ENGLANDER BLUSTART CO.LIMITED Director 1992-09-27 CURRENT 1965-04-05 Active
ELIASZ ENGLANDER THORNBIRCH LIMITED Director 1992-09-20 CURRENT 1984-06-28 Active
ELIASZ ENGLANDER GAINHOLD LIMITED Director 1992-09-14 CURRENT 1983-04-05 Active
ELIASZ ENGLANDER RIDGESAVE LIMITED Director 1992-08-08 CURRENT 1983-08-12 Active
ELIASZ ENGLANDER INDABA CO. LIMITED Director 1992-08-07 CURRENT 1958-01-03 Dissolved 2016-05-31
ELIASZ ENGLANDER RIMEX INVESTMENTS LIMITED Director 1992-08-03 CURRENT 1987-05-01 Active
ELIASZ ENGLANDER DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Director 1992-07-20 CURRENT 1963-08-30 Active
ELIASZ ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1992-06-20 CURRENT 1960-03-24 Active
ELIASZ ENGLANDER PARKHOLT PROPERTIES LIMITED Director 1992-06-07 CURRENT 1964-08-24 Active
ELIASZ ENGLANDER CANEPROP LIMITED Director 1992-06-07 CURRENT 1964-03-18 Active
ELIASZ ENGLANDER GERRONE PROPERTIES LIMITED Director 1992-05-22 CURRENT 1965-03-25 Active
ELIASZ ENGLANDER DOXIT CO. LIMITED Director 1992-05-16 CURRENT 1958-10-03 Active
ELIASZ ENGLANDER MELCREN LIMITED Director 1992-03-22 CURRENT 1981-02-26 Active
ELIASZ ENGLANDER MULTISTATES LIMITED Director 1992-03-17 CURRENT 1985-11-28 Active
ELIASZ ENGLANDER GRANGEPOINT LIMITED Director 1991-09-28 CURRENT 1977-11-11 Active
ELIASZ ENGLANDER BETTER PROPERTIES LIMITED Director 1987-08-21 CURRENT 1987-07-24 Active
SHULEM ZVI ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
SHULEM ZVI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
SHULEM ZVI ENGLANDER BRANDLIST LIMITED Director 2014-08-12 CURRENT 2014-07-10 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER ARISTOCRATIC LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
SHULEM ZVI ENGLANDER KOLEL BELZ MACHNOVKEH LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
SHULEM ZVI ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-03-21 CURRENT 2006-03-13 Active
SHULEM ZVI ENGLANDER BETTER PROPERTIES LIMITED Director 2005-12-18 CURRENT 1987-07-24 Active
SHULEM ZVI ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
SHULEM ZVI ENGLANDER DOXIT CO. LIMITED Director 1999-01-15 CURRENT 1958-10-03 Active
SHULEM ZVI ENGLANDER ENGLANDER COMPANY LIMITED Director 1999-01-15 CURRENT 1952-05-03 Active
SHULEM ZVI ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1999-01-15 CURRENT 1935-10-14 Active
SHULEM ZVI ENGLANDER ISLEHURST LIMITED Director 1999-01-15 CURRENT 1986-08-13 Active
SHULEM ZVI ENGLANDER MARINE LIMITED Director 1999-01-15 CURRENT 1998-12-16 Active
SHULEM ZVI ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1999-01-15 CURRENT 1964-08-11 Active
SHULEM ZVI ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1999-01-15 CURRENT 1965-01-26 Active
SHULEM ZVI ENGLANDER ZELDAM COMPANY LIMITED Director 1999-01-15 CURRENT 1958-04-01 Active
SHULEM ZVI ENGLANDER GRANDPEX COMPANY LIMITED Director 1999-01-15 CURRENT 1952-03-21 Active
SHULEM ZVI ENGLANDER GATEWAY TRUST LIMITED Director 1999-01-15 CURRENT 1937-04-30 Active
SHULEM ZVI ENGLANDER BLUSTART CO.LIMITED Director 1999-01-15 CURRENT 1965-04-05 Active
SHULEM ZVI ENGLANDER TOWNSTATES LIMITED Director 1999-01-15 CURRENT 1986-04-07 Active
SHULEM ZVI ENGLANDER SANDRULE LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
SHULEM ZVI ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active
SHULEM ZVI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
SHULEM ZVI ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
SHULEM ZVI ENGLANDER CROWNHOST LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Director's details changed for Mr Shulem Zvi Englander on 2024-03-27
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-01-25Appointment of Mrs Hannah Zelda Weiss as company secretary on 2022-01-25
2022-01-25AP03Appointment of Mrs Hannah Zelda Weiss as company secretary on 2022-01-25
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-11-10TM02Termination of appointment of Sarah Englander on 2020-09-23
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-04-03SH19Statement of capital on 2019-04-03 GBP 100
2019-03-26SH20Statement by Directors
2019-03-26CAP-SSSolvency Statement dated 06/03/19
2019-03-26RES13Resolutions passed:
  • Capital redemption reserve be reduced 06/03/2019
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-09AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0110/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0110/12/12 ANNUAL RETURN FULL LIST
2012-05-17AA01Previous accounting period extended from 30/03/12 TO 31/03/12
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23AA01Previous accounting period shortened from 31/03/11 TO 30/03/11
2011-12-14AR0110/12/11 ANNUAL RETURN FULL LIST
2011-08-11MG01Particulars of a mortgage or charge / charge no: 52
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10AR0110/12/10 ANNUAL RETURN FULL LIST
2010-02-08RES01ADOPT ARTICLES 08/02/10
2010-02-08CC04Statement of company's objects
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0110/12/09 FULL LIST
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-15363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-02-17363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-02-17288bSECRETARY RESIGNED
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-20363aRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14363aRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16363aRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15363aRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-17363xRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANHILL CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANHILL CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 49
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied ELIASZ ENGLANDER
LEGAL CHARGE 1990-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-25 Satisfied BARCLAYS BANK PLC
CHARGE 1979-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-04-15 Outstanding WINTRUST SECURITITES
LEGAL MORTGAGE 1975-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-09-21 Outstanding EAGIL TRUST COMPANY LTD
LEGAL CHARGE 1973-07-26 Outstanding EAGIL TRUST COMPANY LTD
LEGAL CHARGE 1973-07-26 Outstanding EAGIL TRUST COMPANY LTD
MORTGAGE 1973-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANHILL CO. LIMITED

Intangible Assets
Patents
We have not found any records of MANHILL CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANHILL CO. LIMITED
Trademarks
We have not found any records of MANHILL CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANHILL CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MANHILL CO. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANHILL CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANHILL CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANHILL CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.