MANRING HOMES LIMITED
Overview
| Company Name | MANRING HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01040268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANRING HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MANRING HOMES LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANRING HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARKE HOMES LIMITED | Dec 17, 1987 | Dec 17, 1987 |
| CLARKE HOMES (MIDLANDS) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| NEEDWOOD HOMES LIMITED | Jan 28, 1972 | Jan 28, 1972 |
What are the latest accounts for MANRING HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANRING HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for MANRING HOMES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||
Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul David England as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Russell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Thomas Beaumont as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
Confirmation statement made on Jul 19, 2019 with updates | 4 pages | CS01 | ||||||
Termination of appointment of David Ross Mercer as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||
Director's details changed for Jonathan Lagan on Feb 04, 2019 | 2 pages | CH01 | ||||||
Appointment of Jonathan Lagan as a director on Feb 04, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 19, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of MANRING HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 67896020002 | |||||||
| ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 153205540001 | |||||
| RANDALL, Kate Lorraine | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 334813420001 | |||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||
| SARGENT, Martyn Michael | Secretary | 123 Melton Road West Bridgford NG2 6FG Nottingham Nottinghamshire | British | 3474400001 | ||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||
| BEAUMONT, Andrew Thomas | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 262669090001 | |||||
| CAWTHRA, David Wilkinson | Director | Tyrells 17 Fairways CR8 5HY Kenley Surrey | British | 37876210001 | ||||||
| COX, Ronald Charles | Director | 134 Lovedon Lane Kings Worthy SO23 7NJ Winchester Hampshire | British | 51757300001 | ||||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| HILL, Raymond | Director | 30 Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | United Kingdom | British | 10604230001 | |||||
| KILPATRICK, Douglas Watt | Director | 43 Paddock Way RH8 0LG Oxted Surrey | British | 4266230002 | ||||||
| LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 255905310001 | |||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MERCER, David Ross | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 211137990001 | |||||
| MILTON, Michael John Colin | Director | 5 Hurst Way CR2 7AP South Croydon Surrey | United Kingdom | British | 4506610001 | |||||
| MILTON, Michael John Colin | Director | 5 Hurst Way CR2 7AP South Croydon Surrey | United Kingdom | British | 4506610001 | |||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| O'CONNOR, Jan Vincent | Director | Topps Cottage The Borough SP5 3ND Downton Wiltshire | United Kingdom | Irish | 10848150001 | |||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 192348430001 | |||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 188396180003 | |||||
| SIDDALL, Stuart James | Director | 55 The Uplands SL9 7JQ Gerrards Cross Buckinghamshire | British | 46764740001 | ||||||
| TURNER, Stephen Roger | Director | 5 Walsall Road B74 4ND Sutton Coldfield West Midlands | England | British | 65282970001 |
Who are the persons with significant control of MANRING HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Plc | Jan 18, 2018 | Churchill Place Canary Wharf E14 5HU London 5 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clarke Securities Limited (In Members' Voluntary Liquidation) | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0