MANORSTYLE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Jonathan Allen as a secretary on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mrs Julie Faithorn as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Sanjukta Travis as a director on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Peter Gerald Turner on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Faber Dewar on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Flat 1a 48 Yester Road Chislehurst BR7 5HR on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jonathan Allen on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Lh Property Block Management Ltd as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Miss Anna Jane Clinton on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jonathan Allen on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr George Sebastos on 2025-02-03

View Document

23/01/2523 January 2025 Director's details changed for Mr Faber Dewar (1B) on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Jonathan Allen (1A) on 2025-01-23

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

06/06/246 June 2024 Director's details changed for Mr Jonathan Allen on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr Faber Dewar on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Peter Gerald Turner on 2024-06-01

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/11/231 November 2023 Appointment of Lh Property Block Management Ltd as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2023-11-01

View Document

28/10/2328 October 2023 Termination of appointment of Julie Faithorn as a director on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/02/2310 February 2023 Termination of appointment of James Terence William Keenan as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Donald John Cambell Mcclune as a director on 2023-02-08

View Document

26/10/2226 October 2022 Appointment of Mr Faber Dewar as a director on 2022-10-25

View Document

14/10/2214 October 2022 Appointment of Miss Anna Jane Clinton as a director on 2022-10-03

View Document

14/10/2214 October 2022 Appointment of Mrs Julie Faithorn as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Termination of appointment of Catherine Dewar as a director on 2022-09-10

View Document

26/09/2226 September 2022 Termination of appointment of Magdalena Maria Kaminska as a director on 2022-08-26

View Document

25/02/2225 February 2022 Termination of appointment of Jonathan Allen as a director on 2022-02-22

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG TRAVIS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 SECRETARY APPOINTED MR DONALD JOHN CAMPBELL MCCLUNE

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY DONALD MCCLUNE

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 10A HIGH STREET CHISTLEHURST BR7 5AN ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 10A HIGH STREET CHISLEHURST KENT BR7 5AN

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR DONALD JOHN CAMPBELL MCCLUNE

View Document

09/04/209 April 2020 CORPORATE SECRETARY APPOINTED BELLS ACCOUNTANTS LIMITED

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY VFM PROCUREMENT LIMITED

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY AM SURVEYING & BLOCK MANAGEMENT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 42 NEW ROAD DITTON AYLESFORD ME20 6AD ENGLAND

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED VFM PROCUREMENT LIMITED

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLEN

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN ALLEN

View Document

25/01/1925 January 2019 CORPORATE SECRETARY APPOINTED AM SURVEYING & BLOCK MANAGEMENT

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLEN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JONATHAN ALLEN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BAKER

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR JONATHAN ALLEN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY AM SURVEYING & BLOCK MANAGEMENT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY MAGDALENA KAMINSKA

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 21 PARK ROAD PARK ROAD CHISLEHURST BR7 5AY ENGLAND

View Document

08/11/188 November 2018 CORPORATE SECRETARY APPOINTED AM SURVEYING & BLOCK MANAGEMENT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAKER / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAKER / 17/08/2018

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MISS MAGDALENA MARIA KAMINSKA

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG TRAVIS

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JAMES TERENCE WILLIAM KEENAN

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTO NICHOLAS

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD TURNER / 08/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 20 HIGH STREET HIGH STREET CHISLEHURST KENT BR7 5AN ENGLAND

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA KING

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM NAVAL HOUSE 252 A HIGH STREET BROMLEY KENT BR1 1PG

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 DIRECTOR APPOINTED MISS MAGDALENA MARIA KAMINSKA

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY REBECA KING

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY REBECA KING

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR CHRISTO NICHOLAS

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR CRAIG STEPHEN TRAVIS

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM NAVAL HOUSE 2524 HIGH STREET BROMLEY KENT BR1 1PG

View Document

08/04/158 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN CAMBELL MCCLUNE / 15/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAKER / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DEWAR / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KING / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN TRAVIS / 15/06/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY DONALD MCCLUNE

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MRS REBECA KING

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED PETER GERALD TURNER

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PEARTON / 01/05/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED CATHERINE DEWAR

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM NAVRL HOUSE 252A HIGH STREET BROMLEY KENT BV21 1PG

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM CAMDEN WOOD 48 YESTER ROAD CHISLEHURST KENT BR7 5HR

View Document

06/11/086 November 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 SECRETARY APPOINTED DONALD JOHN CAMPBELL MCCLUNE

View Document

10/06/0810 June 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/051 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: SUITE 6A 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 1A CAMDEN WOOD 48 YESTER ROAD CHISLEHURST KENT BR7 5HR

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/06/9621 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9220 July 1992 RETURN MADE UP TO 15/06/92; CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/06/8930 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

01/01/871 January 1987

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/84; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

28/07/8328 July 1983 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