Background WavePink WaveYellow Wave

MANWOOD PROPERTY MANAGEMENT LIMITED (10734134)

MANWOOD PROPERTY MANAGEMENT LIMITED (10734134) is an active UK company. incorporated on 21 April 2017. 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. MANWOOD PROPERTY MANAGEMENT LIMITED has been registered for 8 years. Current directors include BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, HAWKINS, Ruth Elizabeth and 1 others.

Company Number
10734134
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
Unit 14 37-42 Charlotte Road, London, EC2A 3PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, HAWKINS, Ruth Elizabeth, NICHOLSON, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANWOOD PROPERTY MANAGEMENT LIMITED

MANWOOD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 April 2017 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. MANWOOD PROPERTY MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10734134

LTD Company

Age

8 Years

Incorporated 21 April 2017

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 (7 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

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 14 37-42 Charlotte Road London, EC2A 3PG,

Previous Addresses

Flat 14 37 Charlotte Road London EC2A 3PG England
From: 1 July 2025To: 5 March 2026
362 Lauderdale Tower Barbican London EC2Y 8NA England
From: 21 April 2017To: 1 July 2025
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Mar 18
Owner Exit
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 21
Director Left
Apr 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BIXER, Daniel Ron Hugo

Active
ChathamME4 6AE
Born December 1955
Director
Appointed 21 Apr 2017

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997
Director
Appointed 01 May 2018

HAWKINS, Ruth Elizabeth

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born April 1963
Director
Appointed 01 May 2018

NICHOLSON, David John

Active
ChathamME4 6AE
Born July 1964
Director
Appointed 21 Apr 2017

BIXER, Claudia Mary Irma

Resigned
BarbicanEC2Y 8NA
Born November 1994
Director
Appointed 01 May 2018
Resigned 19 Apr 2021

BIXER, Sidney Myer Alexander

Resigned
BarbicanEC2Y 8NA
Born September 1991
Director
Appointed 01 May 2018
Resigned 19 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Ron Hugo Bixer

Ceased
ChathamME4 6AE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Incorporation Company
21 April 2017
NEWINCIncorporation