Background WavePink WaveYellow Wave

MANHATTAN ASSETS NO 9 LIMITED (05397398)

MANHATTAN ASSETS NO 9 LIMITED (05397398) is an active UK company. incorporated on 17 March 2005. with registered office in Ealing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANHATTAN ASSETS NO 9 LIMITED has been registered for 21 years. Current directors include SETHI, Superna, SEWELL, Roger Michael, VOHRA, Sanjit Singh.

Company Number
05397398
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Manhattan House Manhattan Business Park, Ealing, W5 1UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SETHI, Superna, SEWELL, Roger Michael, VOHRA, Sanjit Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN ASSETS NO 9 LIMITED

MANHATTAN ASSETS NO 9 LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Ealing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANHATTAN ASSETS NO 9 LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05397398

LTD Company

Age

21 Years

Incorporated 17 March 2005

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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

, Apartment 1 Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England
From: 30 December 2019To: 24 May 2020
, Manhattan House Manhattan Business Park, Westgate,, Ealing, London, W5 1UP, England
From: 23 July 2019To: 30 December 2019
, Manhattan House 4 Green Street, Mayfair, London, W1K 6RG
From: 12 April 2015To: 23 July 2019
, 4 Green Street, Mayfair, London, W1K 6RG
From: 17 March 2005To: 12 April 2015
Timeline

47 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Dec 15
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
New Owner
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Feb 22
Director Left
Jan 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SETHI, Superna

Active
Manhattan Business Park, EalingW5 1UP
Born January 1967
Director
Appointed 22 Feb 2022

SEWELL, Roger Michael

Active
Manhattan Business Park, EalingW5 1UP
Born May 1957
Director
Appointed 30 Apr 2021

VOHRA, Sanjit Singh

Active
Manhattan Business Park, EalingW5 1UP
Born May 1957
Director
Appointed 01 Jun 2019

DHILLON, Annu Anil Raj

Resigned
Manhattan Business Park, EalingW5 1UP
Secretary
Appointed 29 Jun 2010
Resigned 22 Apr 2021

SAMRA, Aman

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

SETHI, Superna

Resigned
Manhattan Business Park, EalingW5 1UP
Secretary
Appointed 22 Apr 2021
Resigned 16 Mar 2023

SINGH, Harjit

Resigned
4 Green Street, LondonW1K 6RG
Secretary
Appointed 21 Mar 2005
Resigned 30 Nov 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 Mar 2005
Resigned 17 Mar 2005

DHILLON, Annu Anil Raj

Resigned
Manhattan House, West GateW5 1UP
Born June 1986
Director
Appointed 01 Jan 2014
Resigned 01 May 2020

SETHI, Superna

Resigned
10 Buckingham Way, WallingtonSM6 9LT
Born January 1967
Director
Appointed 21 Mar 2005
Resigned 01 Jan 2014

SEWELL, Roger Michael

Resigned
Manhattan Business Park, EalingW5 1UP
Born May 1957
Director
Appointed 01 Jun 2019
Resigned 22 Apr 2021

SINGH, Harjit

Resigned
Manhattan Business Park, EalingW5 1UP
Born December 1962
Director
Appointed 01 May 2020
Resigned 13 Jan 2023

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 17 Mar 2005
Resigned 17 Mar 2005

Persons with significant control

5

3 Active
2 Ceased
Manhattan Business Park, EalingW5 1UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Manhattan Business Park, EalingW5 1UP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2020
Manhattan Business Park, EalingW5 1UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020

Mr Sanjit Singh Vohra

Ceased
Manhattan Business Park, EalingW5 1UP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 11 Aug 2020

Mr Annu Anil Raj Dhillon

Ceased
Manhattan House, West GateW5 1UP
Born June 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Small
28 June 2017
AAMDAAMD
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
20 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
190190
Legacy
17 April 2007
353353
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
25 August 2006
88(2)O88(2)O
Legacy
11 August 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
190190
Legacy
23 March 2006
353353
Legacy
23 March 2006
287Change of Registered Office
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
225Change of Accounting Reference Date
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation