MANOR ROAD INVESTMENTS LIMITED

5 High Green High Green 5 High Green High Green, Cambridge, CB22 5EG, England
StatusACTIVE
Company No.01470234
CategoryPrivate Limited Company
Incorporated31 Dec 1979
Age44 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

MANOR ROAD INVESTMENTS LIMITED is an active private limited company with number 01470234. It was incorporated 44 years, 5 months, 1 day ago, on 31 December 1979. The company address is 5 High Green High Green 5 High Green High Green, Cambridge, CB22 5EG, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Timothy Alexander Gillett

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Basil Gillett

Change date: 2024-04-24

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2024

Action Date: 23 Jan 2024

Category: Capital

Type: SH01

Capital : 54,202 GBP

Date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel David Gillett

Cessation date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel David Gillett

Termination date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mr Matthew Basil Gillett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Samuel David Gillett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jun 2019

Category: Address

Type: AD02

New address: 7 Gainsborough Road Sudbury CO10 2HT

Old address: 17 High Street Great Shelford Cambridge Cambs CB22 5EH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Alexander Gillett

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Samuel David Gillett

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Basil Gillett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 17 High Street Great Shelford Cambridge CB22 5EH

New address: 5 High Green High Green Great Shelford Cambridge CB22 5EG

Change date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alexander Gillett

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Samuel David Gillett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Francis Gillett

Termination date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Gillett

Termination date: 2017-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-02

Officer name: David Alexander Gillett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Matthew Basil Gillett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Move registers to sail company

Date: 03 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: 17 High Street Great Shelford Cambridge Cambs CB22 5EH England

Change date: 2012-07-03

Documents

View document PDF

Change sail address company

Date: 03 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 6 Old Maltings R P Imray 135 Ditton Walk Cambridge Cambridgeshire CB5 8PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Francis Gillett

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david gillett / 01/01/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from 17 high street great shelford cambridge CB22 5EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 25/04/06 from: longacre stapleford cambs CB2 5BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/03/97

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF


Some Companies

COMPLETE SECURITY AND PROTECTION SERVICES LTD

14/16 MANCHESTER ROAD MANCHESTER ROAD,MANCHESTER,M21 9JG

Number:08723509
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL TECHNICAL SECURITY CONSULTANTS LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:08701702
Status:ACTIVE
Category:Private Limited Company

EXIDOR LIMITED

PORTOBELLO,WILLENHALL,WV13 3PW

Number:00253697
Status:ACTIVE
Category:Private Limited Company

FRESH IDEAS (UK) LTD

2ND FLOOR ,102,ILFORD,IG1 4NH

Number:08119324
Status:ACTIVE
Category:Private Limited Company

HOTELS24SEVEN LIMITED

THE LONG BARN COBHAM PARK ROAD,COBHAM,KT11 3NE

Number:07163894
Status:ACTIVE
Category:Private Limited Company

STANDARD GAS GLOBAL LTD

49 BERKELEY SQUARE,LONDON,W1J 5AZ

Number:10986975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source