MANOR MANAGEMENT COMPANY LIMITED

MANOR MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMANOR MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02405495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MANOR MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 372 LIMITEDJul 18, 1989Jul 18, 1989

    What are the latest accounts for MANOR MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MANOR MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for MANOR MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Second filing of Confirmation Statement dated Apr 30, 2023

    5 pagesRP04CS01

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Termination of appointment of Edward Brimfield as a director on Feb 23, 2024

    1 pagesTM01

    Appointment of Mr Edward Jochen Smith as a director on Feb 23, 2024

    2 pagesAP01

    Termination of appointment of Ian Fairweather as a director on Jan 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 26, 2024Clarification A second filed CS01 (Shareholder Information) was registered on 26/07/2024.

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    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 pagesAD01

    Termination of appointment of David Baylis Bowcock as a secretary on Sep 08, 2022

    1 pagesTM02

    Appointment of Ian Fairweather as a director on Sep 08, 2022

    2 pagesAP01

    Appointment of Mr Edward Brimfield as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of David Baylis Bowcock as a director on Sep 08, 2022

    1 pagesTM01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr David Baylis Bowcock as a secretary on Apr 19, 2021

    2 pagesAP03

    Appointment of Mr David Baylis Bowcock as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Carlton Jeffrey Brown as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Surinder Arora as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Sanjay Arora as a director on Apr 19, 2021

    1 pagesTM01

    Who are the officers of MANOR MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Edward Jochen
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    United KingdomBritish312476080001
    ALONZI, Paolo
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    Secretary
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    Italian113225330001
    ARORA, Sanjay
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Secretary
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    226545080001
    AVANN, Andrew Raymond
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    Secretary
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    British26364750001
    BOWCOCK, David Baylis
    London Road
    GU19 5HD Bagshot
    First Floor, 6 Tanners Yard
    England
    Secretary
    London Road
    GU19 5HD Bagshot
    First Floor, 6 Tanners Yard
    England
    282561660001
    CARTER, Roy Leonard
    16 Summerdale
    CM12 9EL Billericay
    Essex
    Secretary
    16 Summerdale
    CM12 9EL Billericay
    Essex
    British113265140001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    FLYNN, Roger Patrick
    4 Doneraile Street
    Fulham
    SW6 6EN London
    Secretary
    4 Doneraile Street
    Fulham
    SW6 6EN London
    British66703670003
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    ARORA, Sanjay
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    United KingdomBritish183651730003
    ARORA, Surinder
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    United KingdomBritish70271560015
    ATKINSON, Sharmilee
    13 Normanton Avenue
    SW19 8BA London
    Director
    13 Normanton Avenue
    SW19 8BA London
    United KingdomBritish180684480001
    BEASLEY, Paul
    Well Cottage Sundridge Road
    Ide Hill
    TN14 6JS Sevenoaks
    Kent
    Director
    Well Cottage Sundridge Road
    Ide Hill
    TN14 6JS Sevenoaks
    Kent
    EnglandBritish21950670002
    BOWCOCK, David Baylis
    London Road
    GU19 5HD Bagshot
    First Floor, 6 Tanners Yard
    England
    Director
    London Road
    GU19 5HD Bagshot
    First Floor, 6 Tanners Yard
    England
    EnglandBritish282530450001
    BRIMFIELD, Edward
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    United KingdomBritish298905590001
    BROWN, Carlton Jeffrey
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    United KingdomBritish160283610001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    CAINEY, Rebecca Isabel
    39 Balham New Road
    SW12 9PH London
    Director
    39 Balham New Road
    SW12 9PH London
    British126140950001
    DESAI, Sharmilee
    171a Trevelyan Road
    Tooting
    SW17 9LP London
    Director
    171a Trevelyan Road
    Tooting
    SW17 9LP London
    British98970280001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FAIRWEATHER, Ian
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    EnglandBritish300975950001
    FARROW, Frances Elizabeth
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    Director
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    British39926810002
    JAMES, Matthew William
    44 Upham Park Road
    W4 1PG London
    Director
    44 Upham Park Road
    W4 1PG London
    EnglandBritish96491860001
    MATTHEWS, John Paul
    116c Lower Addiscombe Road
    CR0 6AD Croydon
    Surrey
    Director
    116c Lower Addiscombe Road
    CR0 6AD Croydon
    Surrey
    British122225620001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    PAINE, David Graham
    18 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    Director
    18 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    ScotlandBritish79124040001
    PLAYER, Gary William
    Cavendish Square
    W1A 2NF London
    33
    Director
    Cavendish Square
    W1A 2NF London
    33
    United KingdomBritish101205440002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    PRIMROSE, Nigel Edward
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    British3127660001
    RAVENSCROFT, John
    51 Albany Road
    W13 8PQ London
    Director
    51 Albany Road
    W13 8PQ London
    British123175690001
    SANDS, Thomas
    6a Marlpit Lane
    CR5 2HB Coulsdon
    Surrey
    Director
    6a Marlpit Lane
    CR5 2HB Coulsdon
    Surrey
    British51108510001
    SOLOMAN, Charlotte
    W1J 5HD London
    One Curzon Street
    Director
    W1J 5HD London
    One Curzon Street
    EnglandBritish208537540001

    What are the latest statements on persons with significant control for MANOR MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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