MANOR HOLT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Appointment of Nicholas George Ltd as a director on 2023-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/12/1910 December 2019 CESSATION OF ROGER PETER HARRISON AS A PSC

View Document

10/12/1910 December 2019 CORPORATE SECRETARY APPOINTED NICHOLAS GEORGE LTD

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 19 MELBREAK AVENUE LOUGHBOROUGH LE11 3PJ ENGLAND

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRISON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

02/08/182 August 2018 CESSATION OF DAVID JOHN HICKS AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKS

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PETER HARRISON

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CLIFFORD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDEEP SINGH SANGHERA

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HICKS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ROGER CLIFFORD

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PARKER

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEALE

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 100 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AF

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ROGER PETER HARRISON

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM FOREST FIELD FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NS

View Document

02/01/162 January 2016 DIRECTOR APPOINTED JOSEPH OLIVER PARKER

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR GUY HIGGINS

View Document

02/01/162 January 2016 DIRECTOR APPOINTED JAGDEEP SINGH SANGHERA

View Document

02/01/162 January 2016 DIRECTOR APPOINTED DAVID JOHN HICKS

View Document

02/01/162 January 2016 DIRECTOR APPOINTED MRS SUSAN BEALE

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCINNES

View Document

28/08/1528 August 2015 19/08/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 19/08/14 NO MEMBER LIST

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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