MANOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2023-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-30 with updates

View Document

03/07/243 July 2024 Termination of appointment of Edward Brimfield as a director on 2024-02-23

View Document

03/07/243 July 2024 Appointment of Mr Edward Jochen Smith as a director on 2024-02-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Termination of appointment of Ian Fairweather as a director on 2024-01-11

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mr Edward Brimfield as a director on 2022-09-08

View Document

10/10/2210 October 2022 Termination of appointment of David Baylis Bowcock as a secretary on 2022-09-08

View Document

10/10/2210 October 2022 Termination of appointment of David Baylis Bowcock as a director on 2022-09-08

View Document

10/10/2210 October 2022 Registered office address changed from 6 Tanners Yard London Road Bagshot GU19 5HD England to Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London EC4M 9AF on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Ian Fairweather as a director on 2022-09-08

View Document

08/04/228 April 2022 Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 6 Tanners Yard London Road Bagshot GU19 5HD on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 3RD FLOOR NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW HOUNSLOW TW6 2SF ENGLAND

View Document

05/07/185 July 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

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

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON JEFFREY BROWN / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY ARORA / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER ARORA SURINDER ARORA / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY ARORA / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON JEFFREY BROWN / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER ARORA SURINDER ARORA / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SANJAY ARORA / 22/03/2018

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM ONE CURZON STREET LONDON W1J 5HD

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED CARLTON JEFFREY BROWN

View Document

10/03/1710 March 2017 SECRETARY APPOINTED SANJAY ARORA

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED SURINDER ARORA SURINDER ARORA

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY PLAYER

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SOLOMAN

View Document

09/03/179 March 2017 DIRECTOR APPOINTED SANJAY ARORA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MS CHARLOTTE SOLOMAN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY WENHAM

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/09/1522 September 2015 30/04/15 FULL LIST AMEND

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA CAINEY

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, 33 CAVENDISH SQUARE, PO BOX 2326, LONDON, W1A 2NF

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TOBY PAUL WENHAM

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHARMILEE ATKINSON

View Document

28/06/1028 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RAVENSCROFT

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED GARY WILLIAM PLAYER

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BEASLEY

View Document

10/07/0910 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 120 CAMPDEN HILL, LONDON, W8 7AR

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 £ IC 82/80 08/06/01 £ SR 2@1=2

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/04/96

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

05/12/945 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

16/06/9416 June 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

22/01/9322 January 1993 S386 DISP APP AUDS 22/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

28/07/9228 July 1992 S252 DISP LAYING ACC 16/07/92

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/91

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

21/12/9021 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

24/07/9024 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ADOPT MEM AND ARTS 03/11/89

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

13/11/8913 November 1989 COMPANY NAME CHANGED BURGINHALL 372 LIMITED CERTIFICATE ISSUED ON 14/11/89

View Document

18/07/8918 July 1989 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