Background WavePink WaveYellow Wave

MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED (05550369)

MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED (05550369) is an active UK company. incorporated on 31 August 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED has been registered for 20 years. Current directors include HANDLESMAN, Harry, HUNT, Lloyd Kevin.

Company Number
05550369
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
5th Floor Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDLESMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED

MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED is an active company incorporated on 31 August 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05550369

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

5th Floor Edison House 223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU
From: 31 August 2005To: 13 October 2011
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Mar 10
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Sept 23
Loan Secured
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUNT, Lloyd Kevin

Active
Edison House, LondonNW1 5QT
Secretary
Appointed 11 Feb 2009

HANDLESMAN, Harry

Active
Edison House, LondonNW1 5QT
Born September 1949
Director
Appointed 31 Aug 2005

HUNT, Lloyd Kevin

Active
Edison House, LondonNW1 5QT
Born June 1978
Director
Appointed 21 Sept 2023

BLACKMORE, Philippa Kathleen

Resigned
20 Palmers Road, LondonE2 0SZ
Secretary
Appointed 01 Aug 2008
Resigned 15 Jan 2009

VANKROVIC, Maria

Resigned
29 Haileybury Avenue, LondonEN1 1JJ
Secretary
Appointed 31 Aug 2005
Resigned 01 Aug 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 31 Aug 2005
Resigned 31 Aug 2005

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 31 Aug 2005
Resigned 30 Apr 2007

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Born February 1962
Director
Appointed 03 Mar 2009
Resigned 22 Feb 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 31 Aug 2005
Resigned 31 Aug 2005

Persons with significant control

1

Mr Harry Handelsman

Active
Edison House, LondonNW1 5QT
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Memorandum Articles
7 February 2025
MAMA
Memorandum Articles
3 February 2025
MAMA
Resolution
31 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Legacy
20 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation