MANORBOURNE MANAGEMENT CO LTD
Overview
| Company Name | MANORBOURNE MANAGEMENT CO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04600346 |
| 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 MANORBOURNE MANAGEMENT CO LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MANORBOURNE MANAGEMENT CO LTD located?
| Registered Office Address | C/O House & Son Lansdowne House Christchurch Road BH1 3JW Bournemouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANORBOURNE MANAGEMENT CO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANORBOURNE MANAGEMENT CO LTD?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for MANORBOURNE MANAGEMENT CO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Bernard Keane as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicholas James Goates as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony Robert Sharp as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Heather Clare Downton as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean Elizabeth Howlett as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Victor Phillips as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Audrey Davies as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Margery Jean Geddes as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Appointment of Ms Nicole Barwick as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Jonathan Edwards as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Audrey Sharman on Sep 18, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Mr Michael Bernard Keane as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Goates as a director on Aug 25, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Menna Lloyd Gilbert as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Registered office address changed from House & Son, Lansdowne House Christchurch Road Bournemouth BH1 3JW England to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on Jan 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Peter James Parish Robertson as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2023 with updates | 4 pages | CS01 | ||
Appointment of House & Son Property Consultants Ltd as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to House & Son, Lansdowne House Christchurch Road Bournemouth BH1 3JW on Oct 04, 2023 | 1 pages | AD01 | ||
Termination of appointment of Initiative Property Management Limited as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Who are the officers of MANORBOURNE MANAGEMENT CO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOUSE & SON PROPERTY CONSULTANTS LTD | Secretary | Lansdowne House Christchurch Road BH1 3JW Bournemouth House & Son Property Consultants Ltd United Kingdom |
| 131259060001 | ||||||||||
| AYLING, Christine | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 264205150001 | |||||||||
| BARWICK, Nicole | Director | 6 Stourwood Avenue Southbourne BH6 3PN Bournemouth Flat 10 The Manor United Kingdom | United Kingdom | British | 324739000001 | |||||||||
| COATES, Barrie John | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 203957710001 | |||||||||
| DAVIES, Audrey | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 310482200001 | |||||||||
| GILBERT, Menna Lloyd | Director | 6 Stourwood Avenue BH6 3PN Bournemouth Flat 11 The Manor England | Wales | British | 318408160001 | |||||||||
| JOSEY, Susan Caroline | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 181060110001 | |||||||||
| ROBERTSON, Peter James Parish | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 166342730001 | |||||||||
| DAVIES, John Michael | Secretary | Flat 2 The Manor 6 Stourwood Avenue BH6 3PN Bournemouth Dorset | British | 85858910001 | ||||||||||
| HOUSE AND SON | Secretary | Christchurch Road BH1 3JW Bournemouth Lansdowne House, England |
| 196886680001 | ||||||||||
| INITIATIVE PROPERTY MANAGEMENT LIMITED | Secretary | Branksome Park House Branksome Business Park BH12 1ED Poole Suite 7 United Kingdom |
| 200829570001 | ||||||||||
| JEN ADMIN LIMITED | Secretary | Queens Road BH2 6BA Bournemouth 9 Dorset United Kingdom |
| 118036640001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BILLAM, Mahtaab Violette | Director | Suite 4 17 Holdenhurst Road BH8 8EW Bournemouth Initiative Property Management England | France | British | 203957810001 | |||||||||
| DARLING, Joy | Director | Flat 1 The Manor 6 Stourwood Avenu BH6 3PN Bournemouth Dorset | British | 85858900001 | ||||||||||
| DAVIES, Audrey | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 159759250002 | |||||||||
| DAVIES, John Michael | Director | Stourwood Avenue BH6 3PN Bournemouth The Manor, 6 Dorset England | England | British | 85858910001 | |||||||||
| DAVIES, John Michael | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | England | British | 85858910001 | |||||||||
| DAVIES, John Michael | Director | Flat 2 The Manor 6 Stourwood Avenue BH6 3PN Bournemouth Dorset | England | British | 85858910001 | |||||||||
| DENNETT, Janice Lorraine | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son England | United Kingdom | British | 65307960001 | |||||||||
| DOWNTON, Heather Clare | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 215755480001 | |||||||||
| EDWARDS, Daniel Jonathan | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 237945700001 | |||||||||
| GEDDES, Margery Jean | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 198596590001 | |||||||||
| GOATES, Nicholas James | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 319446160001 | |||||||||
| GOODACRE, Janet | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | United Kingdom | British | 139732710002 | |||||||||
| HOWLETT, Jean Elizabeth | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 198595260001 | |||||||||
| JACKSON, Pearl | Director | Stourwood Avenue BH6 3PN Bournemouth The Manor, 6 Dorset England | England | British | 92704010001 | |||||||||
| JACKSON, Pearl | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | England | British | 92704010001 | |||||||||
| KEANE, Michael Bernard | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | United Kingdom | Irish | 319446230001 | |||||||||
| LEWISTON, Iris Joyce | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | United Kingdom | British | 92935570001 | |||||||||
| PHILLIPS, Anthony Victor | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 198597300001 | |||||||||
| PHILLIPS, Anthony Victor | Director | Little Mead 30 Copse Mead Woodley RG5 4RP Reading Berkshire | British | 86262150001 | ||||||||||
| SHARMAN, Audrey | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | England | British | 159759250001 | |||||||||
| SHARP, Anthony Robert | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 171970370001 | |||||||||
| SHARP, Anthony Robert | Director | 9 Queens Road Bournemouth BH2 6BA Dorset | England | British | 171970370001 |
What are the latest statements on persons with significant control for MANORBOURNE MANAGEMENT CO LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 25, 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