N P Mander Properties Ltd

General information

Name:

N P Mander Properties Limited

Office Address:

Winchester House Deane Gate Avenue TA1 2UH Taunton

Number: 01888870

Incorporation date: 1985-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise referred to as N P Mander Properties was founded on 1985-02-21 as a Private Limited Company. This firm's head office can be contacted at Taunton on Winchester House, Deane Gate Avenue. Should you want to reach this firm by mail, the postal code is TA1 2UH. The office reg. no. for N P Mander Properties Ltd is 01888870. The firm present name is N P Mander Properties Ltd. This firm's previous clients may recognize the company as N.p. Mander Holdings, which was in use until 2018-11-28. This firm's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. Mon, 28th Feb 2022 is the last time company accounts were filed.

  • Previous company's names
  • N P Mander Properties Ltd 2018-11-28
  • N.p. Mander Holdings Limited 1985-02-21

Financial data based on annual reports

Company staff

Benjamin M.

Role: Director

Appointed: 15 June 2021

Latest update: 1 December 2023

Edmund M.

Role: Director

Appointed: 15 June 2021

Latest update: 1 December 2023

Robert C.

Role: Secretary

Appointed: 01 October 2020

Latest update: 1 December 2023

Richard H.

Role: Director

Appointed: 04 February 1997

Latest update: 1 December 2023

People with significant control

Benjamin M.
Notified on 2 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 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 2 April 2021
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 April 2023
Confirmation statement last made up date 12 April 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 February 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 March 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 April 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2022
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to Monday 28th February 2022. Originally it was Tuesday 31st August 2021 (AA01)
filed on: 9th, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mander Organs St Peter's Square

Post code:

E2 7AF

City / Town:

London

HQ address,
2013

Address:

Mander Organs St Peter's Square

Post code:

E2 7AF

City / Town:

London

HQ address,
2014

Address:

Mander Organs St Peter's Square

Post code:

E2 7AF

City / Town:

London

HQ address,
2015

Address:

Mander Organs St Peter's Square

Post code:

E2 7AF

City / Town:

London

HQ address,
2016

Address:

Mander Organs St Peter's Square

Post code:

E2 7AF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Closest Companies - by postcode