MANOR MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MANOR MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02405495 |
| 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 MANOR MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MANOR MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Cbre Investment Management (Uk Funds) Limited Third Floor One New Change EC4M 9AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANOR MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 372 LIMITED | Jul 18, 1989 | Jul 18, 1989 |
What are the latest accounts for MANOR MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MANOR MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for MANOR MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 30, 2023 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Edward Brimfield as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Edward Jochen Smith as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Fairweather as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Apr 30, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Registered office address changed from 6 Tanners Yard London Road Bagshot GU19 5HD England to Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London EC4M 9AF on Oct 10, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of David Baylis Bowcock as a secretary on Sep 08, 2022 | 1 pages | TM02 | ||||||
Appointment of Ian Fairweather as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Edward Brimfield as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David Baylis Bowcock as a director on Sep 08, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||||||
Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 6 Tanners Yard London Road Bagshot GU19 5HD on Apr 08, 2022 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to 81 st Judes Road Englefield Green Surrey TW20 0DF on Apr 28, 2021 | 1 pages | AD01 | ||||||
Appointment of Mr David Baylis Bowcock as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||||||
Appointment of Mr David Baylis Bowcock as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Carlton Jeffrey Brown as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Surinder Arora as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Sanjay Arora as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||
Who are the officers of MANOR MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Edward Jochen | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | United Kingdom | British | 312476080001 | |||||
| ALONZI, Paolo | Secretary | 20 Rattray Grove EH10 5TL Edinburgh Midlothian | Italian | 113225330001 | ||||||
| ARORA, Sanjay | Secretary | Newall Road London Heathrow Airport TW6 2TA Hounslow World Business Centre 3 England | 226545080001 | |||||||
| AVANN, Andrew Raymond | Secretary | Farthings 11 Bell Court SL6 5NA Hurley Berkshire | British | 26364750001 | ||||||
| BOWCOCK, David Baylis | Secretary | London Road GU19 5HD Bagshot First Floor, 6 Tanners Yard England | 282561660001 | |||||||
| CARTER, Roy Leonard | Secretary | 16 Summerdale CM12 9EL Billericay Essex | British | 113265140001 | ||||||
| CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||
| COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
| FLYNN, Roger Patrick | Secretary | 4 Doneraile Street Fulham SW6 6EN London | British | 66703670003 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| ARORA, Sanjay | Director | Newall Road London Heathrow Airport TW6 2TA Hounslow World Business Centre 3 England | United Kingdom | British | 183651730003 | |||||
| ARORA, Surinder | Director | Newall Road London Heathrow Airport TW6 2TA Hounslow World Business Centre 3 England | United Kingdom | British | 70271560015 | |||||
| ATKINSON, Sharmilee | Director | 13 Normanton Avenue SW19 8BA London | United Kingdom | British | 180684480001 | |||||
| BEASLEY, Paul | Director | Well Cottage Sundridge Road Ide Hill TN14 6JS Sevenoaks Kent | England | British | 21950670002 | |||||
| BOWCOCK, David Baylis | Director | London Road GU19 5HD Bagshot First Floor, 6 Tanners Yard England | England | British | 282530450001 | |||||
| BRIMFIELD, Edward | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | 298905590001 | |||||
| BROWN, Carlton Jeffrey | Director | Newall Road London Heathrow Airport TW6 2TA Hounslow World Business Centre 3 England | United Kingdom | British | 160283610001 | |||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| CAINEY, Rebecca Isabel | Director | 39 Balham New Road SW12 9PH London | British | 126140950001 | ||||||
| DESAI, Sharmilee | Director | 171a Trevelyan Road Tooting SW17 9LP London | British | 98970280001 | ||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||
| FAIRWEATHER, Ian | Director | EC4M 9AF London One New Change United Kingdom | England | British | 300975950001 | |||||
| FARROW, Frances Elizabeth | Director | Marshalls Terrace 39 High Street RH17 5EL Cuckfield West Sussex | British | 39926810002 | ||||||
| JAMES, Matthew William | Director | 44 Upham Park Road W4 1PG London | England | British | 96491860001 | |||||
| MATTHEWS, John Paul | Director | 116c Lower Addiscombe Road CR0 6AD Croydon Surrey | British | 122225620001 | ||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||
| PAINE, David Graham | Director | 18 St Clair Terrace EH10 5NW Edinburgh Midlothian | Scotland | British | 79124040001 | |||||
| PLAYER, Gary William | Director | Cavendish Square W1A 2NF London 33 | United Kingdom | British | 101205440002 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| PRIMROSE, Nigel Edward | Director | Hoth Cottage Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | British | 3127660001 | ||||||
| RAVENSCROFT, John | Director | 51 Albany Road W13 8PQ London | British | 123175690001 | ||||||
| SANDS, Thomas | Director | 6a Marlpit Lane CR5 2HB Coulsdon Surrey | British | 51108510001 | ||||||
| SOLOMAN, Charlotte | Director | W1J 5HD London One Curzon Street | England | British | 208537540001 |
What are the latest statements on persons with significant control for MANOR MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | 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