Manhattan Assets No 9 Limited

DataGardener
live
Micro

Manhattan Assets No 9 Limited

05397398Private Limited With Share Capital

Manhattan House, Manhattan Business Park, Ealing, W51UP
Incorporated

17/03/2005

Company Age

21 years

Directors

3

Employees

3

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Manhattan Assets No 9 Limited (05397398) is a private limited with share capital incorporated on 17/03/2005 (21 years old) and registered in ealing, W51UP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 17/03/2005
W51UP
3 employees

Financial Overview

Total Assets

£25.16M

Liabilities

£22.59M

Net Assets

£2.57M

Est. Turnover

£567.4K

AI Estimated
Unreported
Cash

£842.8K

Key Metrics

3

Employees

3

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:30-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Capital Cancellation Shares
Category:Capital
Date:23-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Capital Allotment Shares
Category:Capital
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Manhattan House, Manhattan Business Park, West Gate, London, W51UPRegistered

Contact

Manhattan House, Manhattan Business Park, Ealing, W51UP