MANLEY PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O MANAGING ESTATES LTD 12-14A BATH STREET ALTRINCHAM GREATER MANCHESTER WA14 2EJ ENGLAND

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O MANAGING ESTATES LTD FIRST FLOOR 213 ASHLEY ROAD HALE ALTRINCHAM GREATER MANCHESTER WA15 9TB ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

08/02/168 February 2016 SECRETARY APPOINTED MISS DANIELLE ELIZABETH TWITTEY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 12/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 12/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 12/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

07/12/117 December 2011 02/12/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY JUREK KERNER BSC(HONS) CEMAP / 21/06/2011

View Document

02/12/102 December 2010 02/12/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY JUREK KERNER BSC(HONS) CEMAP / 02/12/2009

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 02/12/2009

View Document

02/12/092 December 2009 02/12/09 NO MEMBER LIST

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 02/12/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 04/12/2008

View Document

25/11/0825 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR JODY JUREK KERNER BSC(HONS) CEMAP

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN O'SULLIVAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED DUNLOP HAYWARDS RESIDENTIAL LIMITED

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM C/O ELITE HOMES GROUP LTD REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA120HT

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 02/12/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 02/12/06

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 02/12/05

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: CEDAR HOUSE WOODLANDS PARK ASHTON ROAD NEWTOWN LE WILLOWS MERSEYSIDE WA12 0HR

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 02/12/04

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company