MANOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Ian Henry Parker on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David Andrew Addington on 2025-03-04

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 CESSATION OF HOWARD DUNCAN PHILLIP GREEN AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF PSC STATEMENT ON 15/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY PARKER / 23/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ADDINGTON / 23/04/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM KNIGHT WHEELER & CO 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

01/10/161 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY GERALD SAYERS

View Document

19/06/1519 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAVID ANDREW ADDINGTON

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR IAN HENRY PARKER

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA VASSELL

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA VASSELL / 16/04/2010

View Document

05/05/105 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: FLAT 9, MANOR HOUSE, MANOR ROAD, WALTHAM ABBEY, ESSEX. EN9 1NF.

View Document

28/04/9228 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: FLAT 3, MANOR COURT, MANOR ROAD, WALTHAM ABBEY, ESSEX. EN9 1NF

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: HANDSWORTH AVENUE HIGHAM PARK CHINGFORD LONDON

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 47 DUKE STREET ST JAMES'S LONDON SW1

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ALTER MEM AND ARTS 200788

View Document

05/08/885 August 1988 COMPANY NAME CHANGED CHIKARA LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 200788

View Document

05/04/885 April 1988 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