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

MANLEY PROPERTIES LIMITED

7 MARCONI GATE, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FZ,
Company Registration Number
03922097
Private Limited Company
Active

Company Overview

About Manley Properties Ltd
MANLEY PROPERTIES LIMITED was founded on 2000-02-09 and has its registered office in Stafford. The organisation's status is listed as "Active". Manley Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANLEY PROPERTIES LIMITED
 
Legal Registered Office
7 MARCONI GATE
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0FZ
Other companies in ST16
 
Filing Information
Company Number 03922097
Company ID Number 03922097
Date formed 2000-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775361703  
Last Datalog update: 2023-12-07 00:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANLEY PROPERTIES 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.
Companies with same name MANLEY PROPERTIES LIMITED
The following companies were found which have the same name as MANLEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANLEY PROPERTIES, LLC MARK G REINECKE BEND OR 97702 Active Company formed on the 2007-03-13
MANLEY PROPERTIES LLC 15 RUTH STREET S. BURLINGTON VT 05403 Terminated Company formed on the 2009-06-23
Manley Properties, Inc. 3508 Fairesta St La Crescenta CA 91214 Dissolved Company formed on the 1975-06-09
MANLEY PROPERTIES, LLC 1143 HAINES STREET JACKSONVILLE FL 32206 Active Company formed on the 2005-12-08
MANLEY PROPERTIES LIMITED Unknown
MANLEY PROPERTIES, LP 1323 E 34TH ST TULSA OK 74105 Active Company formed on the 2009-11-03
MANLEY PROPERTIES LLC Georgia Unknown
MANLEY PROPERTIES LLC New Jersey Unknown
MANLEY PROPERTIES LLC California Unknown
Manley Properties LLC Indiana Unknown
MANLEY PROPERTIES LP Oklahoma Unknown
MANLEY PROPERTIES LLC Arkansas Unknown
MANLEY PROPERTIES LLC 20930 280TH STREET SIGOURNEY IA 52591 Active Company formed on the 2021-07-14
MANLEY PROPERTIES, LLC 426 Spruce Street Oneida Utica NY 13502 Active Company formed on the 2022-07-12

Company Officers of MANLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TRAC NGHI LAI
Company Secretary 2000-02-09
KWOK MO LAI
Director 2000-02-09
TRAC NGHI LAI
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES HITCHENOR
Director 2014-01-24 2014-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-02-09 2000-02-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-02-09 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KWOK MO LAI MANLEY HOUSE LIMITED Director 2013-03-01 CURRENT 2001-08-08 Active
KWOK MO LAI MANLEY TRADING LIMITED Director 2012-09-05 CURRENT 2001-10-03 Dissolved 2015-10-17
KWOK MO LAI MINHS RESTAURANT LIMITED Director 2009-07-31 CURRENT 2000-07-31 Active - Proposal to Strike off
KWOK MO LAI GOLDRUSH PROPERTIES LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation
KWOK MO LAI MANLEY GOLD HOLDINGS LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TRAC NGHI LAI MINHS RESTAURANT LIMITED Director 2016-07-27 CURRENT 2000-07-31 Active - Proposal to Strike off

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
2023-09-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-2028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England
2020-12-17AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-09-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 2 Wood Crescent Stafford ST16 1NX England
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Newport House Newport Road Stafford ST16 1DA
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AP01DIRECTOR APPOINTED MRS TRAC NGHI LAI
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-08SH0105/02/16 STATEMENT OF CAPITAL GBP 500
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 280
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HITCHENOR
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM Unit 15 Calibre Industrial Park Enterprise Drive Four Ashes Stafford Staffordshire WV10 7DZ
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 280
2014-02-17AR0108/02/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR ROBERT JAMES HITCHENOR
2013-07-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12DISS40Compulsory strike-off action has been discontinued
2013-06-11AR0108/02/13 ANNUAL RETURN FULL LIST
2013-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-26AR0108/02/12 FULL LIST
2011-10-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-09AR0108/02/11 FULL LIST
2010-05-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-08AR0108/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KWOK MO LAI / 08/02/2010
2009-11-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-0388(2)RAD 03/04/06--------- £ SI 180@1=180 £ IC 100/280
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-0588(2)RAD 02/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-13190LOCATION OF DEBENTURE REGISTER
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-13363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: UNIT 15 CALIBRE INDUSTRIAL PARK ENTERPRISE DRIVE FOUR ASHES STAFFORD STAFFORDSHIRE WV10 7DF
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-17363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: C/O FARMILOES WINSTON CHURCHILL HOUSE, ETHEL STREET BIRMINGHAM B2 4BG
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-05363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-14363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 2 WOOD CRESCENT STAFFORD STAFFORDSHIRE ST16 1NX
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-15363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14288aNEW SECRETARY APPOINTED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER M1 6FR
2000-02-14288bSECRETARY RESIGNED
2000-02-14288bDIRECTOR RESIGNED
2000-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against MANLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-02-20 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-06-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-06-22 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-06-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-20 Satisfied THE BANK OF EAST ASIA LIMITED
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-08-20 Satisfied THE BANK OF EAST ASIA LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MANLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MANLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANLEY PROPERTIES LIMITED
Trademarks
We have not found any records of MANLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANLEY PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MANLEY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANLEY PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMANLEY PROPERTIES LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANLEY PROPERTIES 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 MANLEY PROPERTIES 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.