MANNINGHAM CASTLE LIMITED
Overview
| Company Name | MANNINGHAM CASTLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03894111 |
| 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 MANNINGHAM CASTLE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANNINGHAM CASTLE LIMITED located?
| Registered Office Address | Management Block Globe Mill, Bridge Street Slaithwaite HD7 5JN Huddersfield United Kingdom England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANNINGHAM CASTLE 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 MANNINGHAM CASTLE LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for MANNINGHAM CASTLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Janet Caroline O'connor on Jan 15, 2025 | 2 pages | CH01 | ||
Change of details for Millbroad Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 03, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for I M Directors Limited on May 03, 2023 | 1 pages | CH02 | ||
Secretary's details changed for Grosvenor Secretaries Limited on May 03, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Janet Caroline O'connor on Jan 20, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Change of details for Millbroad Limited as a person with significant control on Jun 01, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Who are the officers of MANNINGHAM CASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
| AHMED, Zahir | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | United Kingdom | British | 345125610001 | |||||||||||||
| I M DIRECTORS LIMITED | Director | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 55051730002 | ||||||||||||||
| CUMBERLAND SECRETARIES LIMITED | Secretary | Suite 3 Cumberland House Greenside Lane BD8 9TF Bradford West Yorkshire | 59914060001 | |||||||||||||||
| I M SECRETARIES LIMITED | Secretary | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
| O'CONNOR, Janet Caroline | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | Isle Of Man | British | 172220030001 | |||||||||||||
| O'RORKE, Susan | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 48247880002 |
Who are the persons with significant control of MANNINGHAM CASTLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millbroad Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
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