Background WavePink WaveYellow Wave

MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED (05012658)

MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED (05012658) is an active UK company. incorporated on 12 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SETHI, Superna, VOHRA, Sanjit Singh.

Company Number
05012658
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Manhattan House Manhattan Business Park, London, W5 1UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SETHI, Superna, VOHRA, Sanjit Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED

MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05012658

LTD Company

Age

22 Years

Incorporated 12 January 2004

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 29 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED
From: 12 January 2004To: 5 May 2004
Contact
Address

Manhattan House Manhattan Business Park Westgate Ealing London, W5 1UP,

Previous Addresses

, Apartment 1 Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England
From: 31 December 2019To: 25 March 2020
, Manhattan House Manhattan Business Park, Westgate, Ealing, London, W5 1UP
From: 13 April 2015To: 31 December 2019
, Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP
From: 12 January 2004To: 13 April 2015
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SETHI, Superna

Active
Manhattan Business Park, LondonW5 1UP
Born January 1967
Director
Appointed 20 Apr 2022

VOHRA, Sanjit Singh

Active
Manhattan Business Park, LondonW5 1UP
Born May 1957
Director
Appointed 16 Mar 2023

BEDFORD, Stuart Norman

Resigned
18 Salvin Road, LondonSW15 1DR
Secretary
Appointed 12 Jan 2004
Resigned 22 Jul 2005

HANRECK, Richard John

Resigned
50 Park View Road, LondonW5 2JB
Secretary
Appointed 22 Jul 2005
Resigned 31 Dec 2019

SEWELL, Roger Michael

Resigned
Manhattan Business Park, LondonW5 1UP
Secretary
Appointed 31 Dec 2019
Resigned 22 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

BEDFORD, Stuart Norman

Resigned
18 Salvin Road, LondonSW15 1DR
Born January 1972
Director
Appointed 12 Jan 2004
Resigned 22 Jul 2005

MAWSON, James Mirehouse

Resigned
56 Stoke Road, CobhamKT11 3BJ
Born December 1968
Director
Appointed 12 Jan 2004
Resigned 22 Jul 2005

RAV, Jitandra Kumud Chandra

Resigned
West Gate, LondonW5 1UP
Born February 1969
Director
Appointed 01 Apr 2017
Resigned 30 Nov 2019

SIHRA, Sharanjit Singh

Resigned
Manhattan Business Park, EalingW5 1UP
Born March 1959
Director
Appointed 27 Jul 2017
Resigned 30 Nov 2019

SINGH, Harjit

Resigned
Manhattan Business Park, LondonW5 1UP
Born December 1962
Director
Appointed 30 Nov 2019
Resigned 16 Mar 2023

SINGH, Harjit

Resigned
Manhattan Business Park, LondonW51UP
Born December 1962
Director
Appointed 22 Jul 2005
Resigned 01 Jun 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jan 2004
Resigned 12 Jan 2004

Persons with significant control

1

Manhattan Business Park, LondonW5 1UP

Nature of Control

Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 July 2016
AAMDAAMD
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
5 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288cChange of Particulars
Certificate Change Of Name Company
5 May 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 2004
RESOLUTIONSResolutions
Resolution
1 February 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation