MANORPRESS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Ben Fugler as a director on 2023-05-22

View Document

12/02/2412 February 2024 Termination of appointment of Scott Hadleigh Levy as a director on 2023-05-22

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Satisfaction of charge 15 in full

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 041295870019 in full

View Document

24/09/2124 September 2021 Registration of charge 041295870022, created on 2021-09-21

View Document

24/09/2124 September 2021 Registration of charge 041295870021, created on 2021-09-21

View Document

21/06/2121 June 2021 Micro company accounts made up to 2019-12-29

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GODFREY

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY POSTHAVEN LIMITED

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR GORDON ADRIAN COOK

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/01/193 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/09/1821 September 2018 PREVEXT FROM 24/12/2017 TO 31/12/2017

View Document

26/04/1826 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

26/09/1726 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041295870020

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRY GODFREY / 26/04/2017

View Document

22/12/1622 December 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

24/06/1624 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041295870018

View Document

24/06/1624 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041295870017

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

28/09/1528 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041295870019

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041295870018

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041295870017

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041295870016

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR PETER HARRY GODFREY

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/138 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 70 CHARLOTTE ST LONDON W1T 4QG

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/06/1116 June 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/02/1015 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POSTHAVEN LIMITED / 31/12/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 7 FITZROY SQUARE LONDON W1T 5HL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 70 CHARLOTTE STREET CAMDEN BOROUGH LONDON W1T 4QG

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 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