MANOLETE PARTNERS PLC
Overview
Company Name | MANOLETE PARTNERS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07660874 |
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 MANOLETE PARTNERS PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MANOLETE PARTNERS PLC located?
Registered Office Address | 2-4 Packhorse Road SL9 7QE Gerrards Cross Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANOLETE PARTNERS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MANOLETE PARTNERS PLC?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for MANOLETE PARTNERS PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 73 pages | AA | ||||||||||||||||||
Termination of appointment of Steven Cooklin as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Mark Wrenford Tavener as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 76 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 80 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Jim Nominees Limited as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2022 | 73 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2022
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Philomena Mary Halton as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2022
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of MANOLETE PARTNERS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
BAISTER, Stephen | Director | Gloucester Place W1U 8HR London 21 United Kingdom | United Kingdom | British,Irish | Consultant | 252633380001 | ||||||||
HALTON, Philomena Mary | Director | SL9 7QE Gerrards Cross 2-4 Packhorse Road Buckinghamshire England | United Kingdom | British | Solicitor | 297389970001 | ||||||||
LEIGH, Howard Darryl, Lord Leigh Of Hurley | Director | SL9 7QE Gerrards Cross 2-4 Packhorse Road Buckinghamshire England | United Kingdom | British | Investment Banker | 219039130001 | ||||||||
MCINTOSH, Anne Elizabeth | Director | SL9 7QE Gerrards Cross 2-4 Packhorse Road Buckinghamshire England | United Kingdom | British | Director | 291097990001 | ||||||||
COOKLIN, Steven | Secretary | W1U 8HR London 21 Gloucester Place England | 160627510001 | |||||||||||
YOUNG, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | 252633390002 | |||||||||||
BERTRAM, Peter Michael | Director | Gloucester Place W1U 8HR London 21 England | England | British | Company Director | 52852920002 | ||||||||
CLARK, Ross David | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon Burford Capital 5th England | England | British | Chief Investment Officer | 158226010001 | ||||||||
COOKLIN, Steven | Director | W1U 8HR London 21 Gloucester Place England | England | British | Director | 80248150004 | ||||||||
FAULKNER, Michael Jonathan | Director | W1U 8HR London 21 Gloucester Place England | England | British | Director | 129705840002 | ||||||||
HALTON, Philomena Mary | Director | W1U 8HR London 21 Gloucester Place England | England | British | Solicitor | 206602690002 | ||||||||
JARVIS, John Michael | Director | Greystone Park TN14 6EB Sundridge 2 Kent England | England | British | Administrator | 80470600001 | ||||||||
LINEEN, Patrick James | Director | Gloucester Place W1U 8HR London 21 England | England | English | Accountant | 270140810001 | ||||||||
MANNING, Lee Antony | Director | Gloucester Place W1U 8HR London 21 England | England | British | Accountant | 53211360008 | ||||||||
TAVENER, Mark Wrenford | Director | SL9 7QE Gerrards Cross 2-4 Packhorse Road Buckinghamshire England | United Kingdom | British | Chartered Accountant | 263128360001 |
Who are the persons with significant control of MANOLETE PARTNERS PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jim Nominees Limited | Dec 14, 2018 | Mount Ephraim TN4 8BS Tunbridge Wells 78 Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Cooklin | Apr 06, 2016 | Gloucester Place W1U 8HR London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Paul Moulton | Apr 06, 2016 | 2nd Floor, East Wing Admiral Park, St Peter Port Guernsey Trafalgar Court Gy1 3el Channel Islands | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Moulton Goodies Limited | Apr 06, 2016 | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Paul Moulton | Apr 06, 2016 | 2nd Floor, East Wing Admiral Park GY1 3EL St Peter Port Trafalgar Court Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
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