Background WavePink WaveYellow Wave

MANHATTAN ESTATE & MANAGEMENT LIMITED (03202931)

MANHATTAN ESTATE & MANAGEMENT LIMITED (03202931) is an active UK company. incorporated on 23 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MANHATTAN ESTATE & MANAGEMENT LIMITED has been registered for 29 years. Current directors include SINGH, Harjit.

Company Number
03202931
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
6 Connaught Place, London, W2 2ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harjit
SIC Codes
68209, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN ESTATE & MANAGEMENT LIMITED

MANHATTAN ESTATE & MANAGEMENT LIMITED is an active company incorporated on 23 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MANHATTAN ESTATE & MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209, 77110)

Status

active

Active since 29 years ago

Company No

03202931

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

RICO CORPORATION LIMITED
From: 23 May 1996To: 2 April 2004
Contact
Address

6 Connaught Place London, W2 2ET,

Previous Addresses

Flat 8 50 Queens Gardens London W2 3AA England
From: 28 February 2024To: 16 September 2025
- PO Box 79141 London W5 9UA England
From: 2 April 2022To: 28 February 2024
PO Box 79141 PO Box 79141 London W5 9UA England
From: 31 March 2022To: 2 April 2022
Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP United Kingdom
From: 5 September 2019To: 31 March 2022
Manhattan House 4 Green Street Mayfair London W1K 6RG
From: 12 April 2015To: 5 September 2019
Manhattan House 4 Green Street Mayfair W1K 6RG
From: 23 May 1996To: 12 April 2015
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
May 96
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DHILLON, Annu

Active
Connaught Place, LondonW2 2ET
Secretary
Appointed 01 Apr 2021

SINGH, Harjit

Active
Connaught Place, LondonW2 2ET
Born December 1962
Director
Appointed 01 Apr 2021

DHILLON, Annu

Resigned
4 Green Street, MayfairW1K 6RG
Secretary
Appointed 29 Jun 2010
Resigned 01 Apr 2021

SAMRA, Aman

Resigned
4 Green Street, LondonW1K 6RG
Secretary
Appointed 30 Nov 2007
Resigned 29 Jun 2010

SETHI, Superna

Resigned
10 Buckingham Way, WallingtonSM6 9LT
Secretary
Appointed 30 Jun 1997
Resigned 01 Dec 2003

SINGH, Harjit

Resigned
4 Green Street, LondonW1K 6RG
Secretary
Appointed 01 Dec 2003
Resigned 30 Nov 2007

SINGH, Harjit

Resigned
4 Green Street, LondonW1K 6RG
Secretary
Appointed 23 May 1996
Resigned 30 Jun 1997

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 23 May 1996
Resigned 23 May 1996

DHILLON, Annu Anil Raj

Resigned
4 Green Street, MayfairW1K 6RG
Born June 1986
Director
Appointed 20 Feb 2015
Resigned 01 Apr 2021

MALIK, Hasnat

Resigned
55 Cygnet Avenue, FelthamTW14 0DZ
Born October 1961
Director
Appointed 25 May 1996
Resigned 23 Aug 1997

NAYAK, Pradip

Resigned
1147 Greenford Road, GreenfordUB6 0DP
Born January 1947
Director
Appointed 01 Jan 1999
Resigned 15 Dec 2000

SETHI, Superna

Resigned
10 Buckingham Way, WallingtonSM6 9LT
Born January 1967
Director
Appointed 23 Aug 1997
Resigned 20 Feb 2015

SINGH, Harjit

Resigned
4 Green Street, LondonW1K 6RG
Born December 1962
Director
Appointed 23 May 1996
Resigned 30 Jun 1997

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 May 1996
Resigned 23 May 1996

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 May 1996
Resigned 23 May 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Harjit Singh

Active
Connaught Place, LondonW2 2ET
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Annu Anil Raj Dhillon

Ceased
4 Green Street, MayfairW1K 6RG
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 June 2017
AAMDAAMD
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
23 March 2000
CERT10CERT10
Re Registration Memorandum Articles
23 March 2000
MARMAR
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
5353
Legacy
29 February 2000
363aAnnual Return
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
17 September 1997
CERT8CERT8
Application To Commence Business
17 September 1997
117117
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
287Change of Registered Office
Incorporation Company
23 May 1996
NEWINCIncorporation