MANORVIEW ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Yadvindra Sahni as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Ms Shukti Sahni as a person with significant control on 2025-07-22

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Document

10/12/2410 December 2024 Registration of charge 044868550014, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 044868550012, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 044868550013, created on 2024-11-29

View Document

09/10/249 October 2024 Satisfaction of charge 044868550005 in full

View Document

09/10/249 October 2024 Satisfaction of charge 044868550007 in full

View Document

09/10/249 October 2024 Satisfaction of charge 044868550006 in full

View Document

09/10/249 October 2024 Satisfaction of charge 044868550008 in full

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Yadvindra Sahni on 2021-10-19

View Document

23/09/2123 September 2021 Director's details changed for Mr Yadvindra Sahni on 2021-09-15

View Document

23/09/2123 September 2021 Director's details changed for Miss Shukti Sahni on 2021-09-15

View Document

23/09/2123 September 2021 Director's details changed for Miss Shukti Sahni on 2021-09-15

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MISS SHUKTI SAHNI

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ARVIND KUMAR SAHNI

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS MCINTYRE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MONA SAHNI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Registered office address changed from , 4 Glamorgan Road, Cheltenham, Glos, GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2017-02-28

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 4 GLAMORGAN ROAD CHELTENHAM GLOS GL51 3JF

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YADVINDRA SAHNI / 01/10/2011

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONA SAHNI / 01/10/2011

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 26/09/10 NO CHANGES

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O KAMAL RIFFAT 461 OXFORD ROAD READING BERKSHIRE RG30 1HD

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: C/O KEMAL RIFFAT 461 OXFORD ROAD READING BERKSHIRE RG30 1HD

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/08/0219 August 2002

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/07/0216 July 2002 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