THE MANOR FIELDS ESTATE LIMITED

Kfh House 5 Compton Road Kfh House 5 Compton Road, London, SW19 7QA
StatusACTIVE
Company No.01924651
CategoryPrivate Limited Company
Incorporated21 Jun 1985
Age38 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE MANOR FIELDS ESTATE LIMITED is an active private limited company with number 01924651. It was incorporated 38 years, 11 months, 25 days ago, on 21 June 1985. The company address is Kfh House 5 Compton Road Kfh House 5 Compton Road, London, SW19 7QA.



Company Fillings

Capital allotment shares

Date: 31 May 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2024-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Blake-Milton

Appointment date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Engin Harman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Dean Buckner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Anthony Dashwood Houston

Termination date: 2023-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Ann Margaret Uden

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khushroo Rustom Dastur

Appointment date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Christina Delphine Harrison-Flynn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Ms Clare Morton

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Alexander Maxwell

Termination date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Engin Harman

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Alexander Maxwell

Appointment date: 2022-05-09

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2022-03-02

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Capital : 215 GBP

Date: 2021-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gruber

Termination date: 2021-11-20

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 214 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 213 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Capital : 212 GBP

Date: 2021-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 212 GBP

Date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Anthony Eustace John Heaton-Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: John Robin Dalibor Chrastek

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Udo Wilhelm Marggraf

Termination date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Richardson

Termination date: 2020-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Graham Anthony Dashwood Houston

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Grainne Elizabeth Coker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Ms Deirdre Mary Noonan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Harrison-Flynn

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Thomas Fenton Ferguson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Anthony Eustace John Heaton-Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gruber

Appointment date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Richardson

Appointment date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Jennifer Lucy Ann Ladbury

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anusha Ramsay

Termination date: 2017-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Mr Thomas Fenton Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Maartje Elisabeth Knook

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 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: 04 Nov 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-15

Officer name: Mrs Ann Margaret Uden

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robin Dalibor Chrastek

Termination date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-15

Officer name: Stephen Weatherhead

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grainne Elizabeth Coker

Appointment date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Leonard Simms

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Jennifer Lucy Ann Ladbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Shirley Towner

Termination date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Giovanni Pio Cantarella

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Shirley Towner

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Weatherhead

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Udo Wilhelm Marggraf

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-11

Officer name: Dr Keith Leonard Simms

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-11

Officer name: Peter John Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Payne

Termination date: 2014-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Massey

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maartje Elisabeth Knook

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anusha Ramsay

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fuggles

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Hamilton Massey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Dr Peter John Richardson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Graham Anthony Dashwood Houston

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: John Robin Dalibor Chrastek

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kinleigh Limited

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH04 was removed from the public register on 19/12/12AS it was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: Kfh House 5 Compton Road London SW19 7QA United Kingdom

Change date: 2012-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-06

Old address: Nelson House 58 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7RD

Change date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Power

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 17 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-17

Capital : 206 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tomlinson

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Coker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF


Some Companies

ATTICASH LIMITED

189 BARTON ROAD,MANCHESTER,M32 9RA

Number:10531108
Status:ACTIVE
Category:Private Limited Company

GENIE SECURITY LTD

UNIT 3, GUNNELS WOOD PARK,STEVENAGE,SG1 2BH

Number:07166436
Status:ACTIVE
Category:Private Limited Company

GREEN WIND ENERGY LTD

103 CREGAGH ROAD,BELFAST,BT6 8PY

Number:NI606821
Status:ACTIVE
Category:Private Limited Company

KINGSVILLE PROMOTIONS LIMITED

9 HATCH ROAD,BRENTWOOD,CM15 9PU

Number:04345457
Status:ACTIVE
Category:Private Limited Company

LINGWOOD DEVELOPMENTS LTD

2A HIGH STREET,THAMES DITTON,KT7 0RY

Number:11451598
Status:ACTIVE
Category:Private Limited Company

LMCK SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08771578
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