Company NameManning Stainton Rentals And Property Management Limited
Company StatusActive
Company Number02782220
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Previous NameMarflame Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr Michael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr Mark Brian Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameJacqueline Shirley Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 19 January 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Hall Rise
Bramhope
Leeds
LS16 9TG
Director NameCarol Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 23 December 2003)
RoleProperty Valuer
Correspondence Address8 Masfield Street
Guiseley
Leeds
West Yorkshire
LS20 9LL
Secretary NameJacqueline Shirley Howard
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 23 December 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Hall Rise
Bramhope
Leeds
LS16 9TG
Director NameAndrew James Butler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lea Close
Boston Spa
Wetherby
West Yorkshire
LS23 6SU
Secretary NameMr Michael Christopher Andrews
NationalityBritish
StatusResigned
Appointed23 December 2003(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemanningstainton.co.uk
Telephone0845 6886988
Telephone regionUnknown

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

445 at £0.1Russell John Manning
44.50%
Ordinary
355 at £0.1David Pank
35.50%
Ordinary
200 at £0.1Michael Christopher Andrews
20.00%
Ordinary

Financials

Year2014
Net Worth£838,838
Cash£849,450
Current Liabilities£213,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

16 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 1993Delivered on: 19 October 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2021Registration of charge 027822200004 (45 pages)
2 July 2021Appointment of Mr Mark Brian Manning as a director on 1 June 2021 (2 pages)
4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Registration of charge 027822200002, created on 18 July 2017 (23 pages)
19 July 2017Registration of charge 027822200002, created on 18 July 2017 (23 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
19 January 2017Memorandum and Articles of Association (13 pages)
19 January 2017Memorandum and Articles of Association (13 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Change of share class name or designation (2 pages)
22 December 2016Change of share class name or designation (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Sub-division of shares on 20 March 2013 (5 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Sub-division of shares on 20 March 2013 (5 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20/03/2013
(12 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20/03/2013
(12 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (15 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (15 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Director's details changed for Mr Russell John Manning on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Russell John Manning on 21 January 2012 (2 pages)
1 February 2012Director's details changed for David Pank on 21 January 2012 (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Michael Christopher Andrews on 21 January 2012 (2 pages)
1 February 2012Director's details changed for David Pank on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Michael Christopher Andrews on 21 January 2012 (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Sub-division of shares on 24 June 2011 (5 pages)
12 July 2011Sub-division of shares on 24 June 2011 (5 pages)
18 May 2011Registered office address changed from , Apsley House, 78 Wellington Street, Leeds, West Yorkshire, LS1 2JT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from , Apsley House, 78 Wellington Street, Leeds, West Yorkshire, LS1 2JT on 18 May 2011 (2 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Appointment terminated director andrew butler (1 page)
11 May 2009Appointment terminated director andrew butler (1 page)
5 February 2009Return made up to 21/01/09; full list of members (5 pages)
5 February 2009Return made up to 21/01/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 21/01/08; full list of members (4 pages)
24 January 2008Return made up to 21/01/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 21/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2007Return made up to 21/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers, infirmary street, leeds, LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers, infirmary street, leeds, LS1 2JT (1 page)
10 April 2006Return made up to 21/01/06; full list of members (9 pages)
10 April 2006Return made up to 21/01/06; full list of members (9 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 21/01/05; full list of members (9 pages)
11 February 2005Return made up to 21/01/05; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Memorandum and Articles of Association (8 pages)
7 September 2004Memorandum and Articles of Association (8 pages)
23 July 2004Company name changed marflame LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed marflame LIMITED\certificate issued on 23/07/04 (2 pages)
10 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/04
(9 pages)
10 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/04
(9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 21/01/00; full list of members (8 pages)
31 January 2000Return made up to 21/01/00; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 21/01/99; no change of members (4 pages)
19 January 1999Return made up to 21/01/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1996Return made up to 21/01/96; no change of members (4 pages)
28 January 1996Return made up to 21/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Auditor's resignation (2 pages)
19 September 1995Auditor's resignation (2 pages)
19 September 1995Auditor's resignation (2 pages)
19 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
21 January 1993Incorporation (8 pages)
21 January 1993Incorporation (8 pages)