Anthony James Manser Limited

General information

Name:

Anthony James Manser Ltd

Office Address:

542 London Road TW7 4EP Isleworth

Number: 03635463

Incorporation date: 1998-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anthony James Manser Limited has been in the United Kingdom for at least twenty six years. Started with Registered No. 03635463 in the year 1998, the firm is based at 542 London Road, Isleworth TW7 4EP. The firm has a history in business name changing. Previously this firm had two other names. Up to 2018 this firm was prospering under the name of Jarratt Holdings and up to that point its official company name was Oval (1369). This firm's Standard Industrial Classification Code is 68310: Real estate agencies. Anthony James Manser Ltd reported its account information for the financial period up to December 31, 2022. The company's latest confirmation statement was submitted on September 21, 2023.

In order to satisfy its clients, this company is constantly being led by a unit of three directors who are Toby M., Grant F. and John M.. Their outstanding services have been of critical importance to this specific company since January 2024. In addition, the director's efforts are helped with by a secretary - John M., who was officially appointed by this specific company in 2004.

  • Previous company's names
  • Anthony James Manser Limited 2018-08-25
  • Jarratt Holdings Limited 1999-01-21
  • Oval (1369) Limited 1998-09-21

Financial data based on annual reports

Company staff

Toby M.

Role: Director

Appointed: 19 January 2024

Latest update: 30 June 2024

John M.

Role: Secretary

Appointed: 04 February 2004

Latest update: 30 June 2024

Grant F.

Role: Director

Appointed: 03 February 2004

Latest update: 30 June 2024

John M.

Role: Director

Appointed: 12 January 1999

Latest update: 30 June 2024

People with significant control

Grant F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Grant F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jarratt Limited
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 10435969
Notified on 11 November 2016
Ceased on 11 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie M.
Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Grant F.
Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Renard Holdings Limited
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 10435764
Notified on 11 November 2016
Ceased on 11 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2018 (AA)
filed on: 18th, September 2019
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
25
Company Age

Similar companies nearby

Closest companies