MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 23-24 the Green London N14 6EN England to Building 2 30 Friern Park London N12 9DA on 2025-05-16

View Document

04/04/254 April 2025 Termination of appointment of Eaves Property Management Services Limited as a secretary on 2025-04-03

View Document

04/04/254 April 2025 Appointment of Cotleigh Engineering Co Ltd as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/12/2420 December 2024 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to 23-24 the Green London N14 6EN on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Appointment of Mr Christopher David Sly as a director on 2022-02-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR KHAYRUL HUDA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 CESSATION OF MARK STEWART EVANS AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

05/09/185 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAVES PROPERTY MANAGEMENT LIMITED / 04/09/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW ENGLAND

View Document

28/06/1828 June 2018 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