MANOR HOUSE POLEGATE MANAGEMENT LIMITED

MANOR HOUSE POLEGATE MANAGEMENT LIMITED

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

    Company NameMANOR HOUSE POLEGATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02650518
    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 HOUSE POLEGATE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MANOR HOUSE POLEGATE MANAGEMENT LIMITED located?

    Registered Office Address
    21-33 Dyke Road
    BN1 3FE Brighton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANOR HOUSE POLEGATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for MANOR HOUSE POLEGATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Appointment of Ms Susan Ward as a director on Jan 27, 2025

    2 pagesAP01

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Kenneth Albert Wood as a director on Jul 15, 2024

    1 pagesTM01

    Registered office address changed from 21-33 Dyke Road Dyke Road Brighton BN1 3FE England to 21-33 Dyke Road Brighton BN1 3FE on May 20, 2024

    1 pagesAD01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Registered office address changed from 8 Hyde Gardens Eastbourne East Sussex BN21 4PN to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on May 18, 2023

    1 pagesAD01

    Termination of appointment of Scott Baker as a secretary on May 04, 2023

    1 pagesTM02

    Appointment of Mrs Dorothea Mary Wiseman as a director on Apr 05, 2023

    2 pagesAP01

    Appointment of Stiles Harold Williams Partnership Llp as a secretary on Apr 05, 2023

    2 pagesAP04

    Confirmation statement made on Nov 08, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 18, 2021 with updates

    5 pagesCS01

    Appointment of Mr Scott Baker as a secretary on Mar 09, 2022

    2 pagesAP03

    Termination of appointment of Clive William Beauchamp-Gregory as a director on Jan 07, 2022

    1 pagesTM01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 18, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Oct 01, 2018 with updates

    5 pagesCS01

    Who are the officers of MANOR HOUSE POLEGATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    Dyke Road
    BN1 3FE Brighton
    21-33 Dyke Road
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    21-33 Dyke Road
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC375748
    308049980001
    WARD, Susan
    Dyke Road
    BN1 3FE Brighton
    21-33
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    21-33
    England
    EnglandBritish331981700001
    WISEMAN, Dorothea Mary
    Dyke Road
    BN1 3FE Brighton
    21-33
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    21-33
    England
    EnglandBritish308050550001
    ALLEN, Michael Bernard
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    British43353520001
    BAKER, Scott
    Hyde Gardens
    BN21 4PN Eastbourne
    8
    England
    Secretary
    Hyde Gardens
    BN21 4PN Eastbourne
    8
    England
    293505990001
    NORTH, Gary Anthony
    44 South Way
    BN25 4JQ Seaford
    East Sussex
    Secretary
    44 South Way
    BN25 4JQ Seaford
    East Sussex
    British12579330001
    ROSS, John Keith
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    British75049170002
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    BARNARD, Jane Caroline
    Flat 16 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 16 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British93126790002
    BEAUCHAMP-GREGORY, Clive William
    Hyde Gardens
    BN21 4PN Eastbourne
    8
    East Sussex
    Director
    Hyde Gardens
    BN21 4PN Eastbourne
    8
    East Sussex
    EnglandBritish247413210001
    BIGNALLL, Emma
    Flat 3 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 3 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British69746170001
    BURTON, Audrey Lynn
    4 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    4 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British69746130001
    COWIE, Beatrice
    Flat 12 Hawthorne Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 12 Hawthorne Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British55938800001
    GULLIFORD, Francis Barratt
    Flat 11 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 11 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British45700910001
    LAWSON, Andrew Herbert
    279 Dyke Road
    BN3 6PB Hove
    East Sussex
    Director
    279 Dyke Road
    BN3 6PB Hove
    East Sussex
    British5942470001
    ORR, Michael Graham
    Trinmore 11 Chestnut Road
    Long Ashton
    BS18 9HR Bristol
    Avon
    Director
    Trinmore 11 Chestnut Road
    Long Ashton
    BS18 9HR Bristol
    Avon
    British34278290002
    PARSONS, Russell Euan
    70 Newbridge Hill
    BA1 3QA Bath
    Avon
    Director
    70 Newbridge Hill
    BA1 3QA Bath
    Avon
    British68825750001
    PARTRIDGE, James Ronald
    15 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    15 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British92730570001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Director
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    EnglandBritish47952140001
    SCRASE, Susan Louisa
    Flat 2 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 2 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British62350980001
    SIMPSON, Allan
    Flat 3 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 3 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British46033630001
    SPENCE, Peter
    42 Crescent Drive South
    BN2 6RB Brighton
    East Sussex
    Director
    42 Crescent Drive South
    BN2 6RB Brighton
    East Sussex
    United KingdomBritish41450360001
    STRICKLAND, John
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    Director
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    British99301530001
    WILLIAMS, Emma Lynn
    Flat 12 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 12 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British78993840001
    WISEMAN, Dorothea Mary
    Flat 16 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 16 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British125331460001
    WOOD, Kenneth Albert
    Flat 9 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    Director
    Flat 9 Hawthorn Court
    Black Path
    BN26 5BB Polegate
    East Sussex
    British125025760001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 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