MANORSTYLE LIMITED
Overview
Company Name | MANORSTYLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01742724 |
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 MANORSTYLE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MANORSTYLE LIMITED located?
Registered Office Address | Flat 1a 48 Yester Road BR7 5HR Chislehurst England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANORSTYLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MANORSTYLE LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for MANORSTYLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Jonathan Allen as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Julie Faithorn as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Appointment of Sanjukta Travis as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Faber Dewar on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Peter Gerald Turner on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr George Sebastos on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Allen on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Anna Jane Clinton on Feb 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Flat 1a 48 Yester Road Chislehurst BR7 5HR on Feb 03, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Jonathan Allen on Feb 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lh Property Block Management Ltd as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Faber Dewar (1B) on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Allen (1A) on Jan 23, 2025 | 2 pages | CH01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jun 12, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Peter Gerald Turner on Jun 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Allen on Jun 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Faber Dewar on Jun 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on Nov 01, 2023 | 1 pages | AD01 | ||
Appointment of Lh Property Block Management Ltd as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Julie Faithorn as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Termination of appointment of Donald John Cambell Mcclune as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Who are the officers of MANORSTYLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Jonathan | Secretary | 48 Yester Road BR7 5HR Chislehurst Flat 1a England | 332004170001 | |||||||||||
ALLEN, Jonathan | Director | 48 Yester Road BR7 5HR Chislehurst Flat 1a England | England | British | Director | 298689690003 | ||||||||
CLINTON, Anna Jane | Director | 48 Yester Road BR7 5HR Chislehurst Flat 5 England | England | British | Director | 301145380001 | ||||||||
DEWAR, Faber | Director | 48 Yester Road BR7 5HR Chislehurst Flat 1b England | United States | American | Director | 301571510001 | ||||||||
FAITHORN, Julie | Director | 48 Yester Road BR7 5HR Chislehurst Flat 3 England | England | British | Director | 301145530001 | ||||||||
SEBASTOS, George | Director | 48 Yester Road BR7 5HR Chislehurst Flat 1 England | England | British | Company Director | 298691120001 | ||||||||
TRAVIS, Sanjukta | Director | 48 Yester Road BR7 5HR Chislehurst Flat 4 England | England | British | Visual Effects Artist | 287395010001 | ||||||||
TURNER, Peter Gerald | Director | 48 Yester Road BR7 5HR Chislehurst Flat 2 England | England | British | Project Manager | 55471450001 | ||||||||
ALLEN, Jonathan | Secretary | 48 Yester Road BR7 5HR Chislehurst 1a Camden Wood Kent England | 254594400001 | |||||||||||
BINFIELD, John Frederick | Secretary | Flat 5 48 Yester Road BR7 5HR Chislehurst Kent | British | 39872940001 | ||||||||||
DEWAR, Catherine Ann, Secretary | Secretary | 48 Yester Road BR7 5HR Chislehurst Kent | British | 41923310001 | ||||||||||
DIXON, Juliette | Secretary | 4 Camdenwwood 48 Yester Road BR7 5HR Chislehurst Kent | British | Company Secretary | 55471340001 | |||||||||
KAMINSKA, Magdalena Maria | Secretary | New Road Ditton ME20 6AD Aylesford 42 England | 247810080001 | |||||||||||
KEENAN, James Terence William | Secretary | Yester Road BR7 5HR Chislehurst Flat 5, 48 England | 287040160001 | |||||||||||
KING, Rebeca | Secretary | Camden Wood 48 Yester Road BR7 5HR Chislehurst Flat 3 Camden Wood Kent United Kingdom | 152776030001 | |||||||||||
MCCLUNE, Donald John Campbell | Secretary | Camden Wood 48 Yester Road BR7 5HR Chislehurst Flat 1 England | 271190960001 | |||||||||||
MCCLUNE, Donald John Campbell | Secretary | 48 Yester Road BR7 5HR Chislehurst 1 Camden Wood Kent | 268809370001 | |||||||||||
MCCLUNE, Donald John Campbell | Secretary | 48 Yester Road BR7 5HR Chislehurst Flat 1 Camden Wood Kent | British | Retired | 131120230001 | |||||||||
MCLEAN, Iain James | Secretary | Flat 4 Camden Wood 48 Yester Road BR7 5HR Chislehurst Kent | British | Client Implementation Manager | 99117650001 | |||||||||
MURRAY, David James | Secretary | Flat 5 48 Yester Road Chislehurst BR7 5HR Bromley Kent | British | 72205520001 | ||||||||||
TRAVIS, Craig Stephen | Secretary | Yester Road BR7 5HR Chislehurst Flat 4, 48 Kent England | 210268830001 | |||||||||||
TURNER, Peter Gerald | Secretary | 2 Camden Wood 48 Yester Road BR7 5HR Chislehurst Kent | British | 55471450001 | ||||||||||
AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
BELLS ACCOUNTANTS LIMITED | Secretary | High Street BR7 5AN Chislehurst 10a England |
| 268812660001 | ||||||||||
LH PROPERTY BLOCK MANAGEMENT LTD | Secretary | Sandgate High Street Sandgate CT20 3BY Folkestone 93 England |
| 302339950001 | ||||||||||
VFM PROCUREMENT LIMITED | Secretary | Burrell Row BR3 1AT Beckenham Provident House Kent |
| 162920150001 | ||||||||||
ALLEN, Jonathan | Director | 48 Yester Road BR7 5HR Chislehurst Flat 1a Kent United Kingdom | United Kingdom | English | Contractor | 208235640003 | ||||||||
ALLEN, Jonathan | Director | 48 Yester Road BR7 5HR Chislehurst 1a Camden Wood Kent England | United Kingdom | English | Sourcing Director | 208235640003 | ||||||||
BAKER, Margaret | Director | Camdenwood 48 Yester Road 48 Yester Road BR7 5HR Chislehurst 1a Kent England | England | British | Retired | 55470880002 | ||||||||
BAKER, Margaret | Director | 1a Camdenwood 48 Yester Road BR7 5HR Chislehurst Kent | England | British | Admin Solicitors | 55470880002 | ||||||||
BINFIELD, John Frederick | Director | Flat 5 48 Yester Road BR7 5HR Chislehurst Kent | British | Retired Civil Servant | 39872940001 | |||||||||
DEWAR, Catherine | Director | 48 Yester Road BR7 5HR Chislehurst 1b Camden Wood Kent | England | British | Retired | 140043130001 | ||||||||
DRISCOLL, Anthony Robert | Director | Flat 4 48 Yester Road BR7 5HR Chislehurst Kent | British | Futures Trader | 104379810001 | |||||||||
FAITHORN, Julie | Director | High Street BR7 5AN Chislehurst 10a England | England | British | Director | 301145530001 |
What are the latest statements on persons with significant control for MANORSTYLE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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