MANOR MOUNT MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Ms Ruth Taylor on 2025-06-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/04/257 April 2025 Appointment of Lms Sheridans Ltd as a secretary on 2025-02-01

View Document

04/10/244 October 2024 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2024-10-04

View Document

02/10/242 October 2024 Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2024-10-01

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Termination of appointment of Derek Jonathan Lee as a secretary on 2022-04-01

View Document

17/05/2217 May 2022 Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-04-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/08/2022 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 SECRETARY APPOINTED MR DEREK JONATHAN LEE

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN SPIERS

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJAN KUMAR

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 2 MANOR MOUNT LONDON SE23 3PZ

View Document

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

View Accounts

19/09/1819 September 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/16

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DUBOIS

View Document

28/08/1828 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/16

View Document

21/08/1821 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/15

View Document

21/05/1821 May 2018 PREVSHO FROM 28/08/2017 TO 31/07/2017

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ENRIGHT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 DIRECTOR APPOINTED DR STEPHANIE ENRIGHT

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

02/03/162 March 2016 04/02/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR RAJAN KUMAR

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR PAUL HASTINGS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROBERT DAWBARN

View Document

12/11/1512 November 2015 PREVEXT FROM 28/02/2015 TO 28/08/2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON REARDON

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR DAVID DUBOIS

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

27/03/1527 March 2015 04/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 04/02/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2 MANOR MOUNT FOREST HILL LONDON SE23

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORCROFT

View Document

04/03/134 March 2013 04/02/13 NO MEMBER LIST

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 04/02/12 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/03/1113 March 2011 04/02/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 04/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE MOORCROFT / 02/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON REARDON / 02/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 05/02/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 05/02/03

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

20/12/0420 December 2004 ORDER OF COURT - RESTORATION 18/12/04

View Document

20/01/0420 January 2004 STRUCK OFF AND DISSOLVED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FIRST GAZETTE

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/02/0215 February 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/03/9910 March 1999 ANNUAL RETURN MADE UP TO 05/02/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/03/977 March 1997 ANNUAL RETURN MADE UP TO 05/02/97

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 05/02/96

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/03/9522 March 1995 ANNUAL RETURN MADE UP TO 05/02/95

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

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/02/9425 February 1994 ANNUAL RETURN MADE UP TO 05/02/94

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

03/02/943 February 1994 EXEMPTION FROM APPOINTING AUDITORS 11/05/93

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ANNUAL RETURN MADE UP TO 05/02/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 2 MANOR MOUNT LONDON SE23

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

12/02/9212 February 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 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