LE MANOIR DE LA HAULE LIMITED

LE MANOIR DE LA HAULE LIMITED

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

    Company NameLE MANOIR DE LA HAULE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04101741
    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 LE MANOIR DE LA HAULE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LE MANOIR DE LA HAULE LIMITED located?

    Registered Office Address
    2 Oaklands Drive
    CM17 9BE Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of LE MANOIR DE LA HAULE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LE MANOIR DE ST PATRICE LIMITED Nov 03, 2000Nov 03, 2000

    What are the latest accounts for LE MANOIR DE LA HAULE 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 LE MANOIR DE LA HAULE LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for LE MANOIR DE LA HAULE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Nov 03, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    1 pagesAA

    Termination of appointment of Elizabeth Meatyard as a director on May 17, 2024

    1 pagesTM01

    Appointment of Mr Philip Andrew Meatyard as a director on May 17, 2024

    2 pagesAP01

    Director's details changed for Mr Jonathan Brian Binns on May 04, 2024

    2 pagesCH01

    Appointment of Mr Neil Frederick Mackay Hitch as a director on May 10, 2024

    2 pagesAP01

    Termination of appointment of Ian Anthony Harris as a director on May 10, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Nov 03, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Nov 03, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Mr Jonathan Brian Binns on Jan 01, 2020

    2 pagesCH01

    Confirmation statement made on Nov 03, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Meatyard as a director on Sep 09, 2018

    2 pagesAP01

    Appointment of Miss Susan Elizabeth Meek as a director on Sep 09, 2018

    2 pagesAP01

    Termination of appointment of Hugo David Montagu Morley Fletcher as a director on Sep 09, 2018

    1 pagesTM01

    Termination of appointment of Ciaran Francis Patrick Gannon as a director on Sep 09, 2018

    1 pagesTM01

    Who are the officers of LE MANOIR DE LA HAULE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Gillian
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    England
    Secretary
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    England
    British5737260007
    BINNS, Jonathan Brian
    Milbourne
    SN16 9JB Malmesbury
    Field View
    England
    Director
    Milbourne
    SN16 9JB Malmesbury
    Field View
    England
    EnglandBritish109261670003
    HITCH, Neil Frederick Mackay
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    Director
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    EnglandBritish323109080001
    MEATYARD, Philip Andrew
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    Director
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    EnglandBritish323170750001
    MEEK, Susan Elizabeth
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    Director
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    EnglandBritish250432840001
    MORLEY-FLETCHER, Gifford Henry Montagu
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    Director
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    EnglandBritish238243120001
    HARPER, Clive Anthony
    1 Woodthorpe Glades
    WF2 6NF Wakefield
    West Yorkshire
    Secretary
    1 Woodthorpe Glades
    WF2 6NF Wakefield
    West Yorkshire
    British3614230001
    WALLER, Christopher Richard
    71 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    Secretary
    71 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    British48264980001
    BINNS, Jonathan Brian
    Bramley Cottage
    Durcott Lane Camerton
    BA2 0QE Bath
    Avon
    Director
    Bramley Cottage
    Durcott Lane Camerton
    BA2 0QE Bath
    Avon
    EnglandBritish109261670002
    GANNON, Ciaran Francis Patrick
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    England
    Director
    Oaklands Drive
    CM17 9BE Harlow
    2
    Essex
    England
    EnglandBritish126635600001
    HARPER, Clive Anthony
    1 Woodthorpe Glades
    WF2 6NF Wakefield
    West Yorkshire
    Director
    1 Woodthorpe Glades
    WF2 6NF Wakefield
    West Yorkshire
    EnglandBritish3614230001
    HARPER, Gillian
    1 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    Director
    1 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    EnglandBritish60077500001
    HARRIS, Ian Anthony
    Hotham Park House
    PO21 1HW Bognor Regis
    Director
    Hotham Park House
    PO21 1HW Bognor Regis
    United KingdomBritish33449020003
    HIGGINS, Francis Martin
    73 Darnley Road
    DA11 0SQ Gravesend
    Kent
    Director
    73 Darnley Road
    DA11 0SQ Gravesend
    Kent
    EnglandBritish161114360001
    MEATYARD, Elizabeth
    Oatlands Drive
    KT13 9EZ Weybridge
    154
    England
    Director
    Oatlands Drive
    KT13 9EZ Weybridge
    154
    England
    EnglandBritish250642720001
    MORLEY FLETCHER, Hugo David Montagu
    The Old Vicarage
    MK18 2AH Padbury
    Buckinghamshire
    Director
    The Old Vicarage
    MK18 2AH Padbury
    Buckinghamshire
    United KingdomBritish79629920001
    TRUMBLE, Anthony Benjamin
    Manoir De Founcroup
    Founcroup
    Picauville
    Manch 50360
    France
    Director
    Manoir De Founcroup
    Founcroup
    Picauville
    Manch 50360
    France
    FranceBritish86443770001

    What are the latest statements on persons with significant control for LE MANOIR DE LA HAULE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 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