MANOR HOUSE POLEGATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02650518 |
Category | Private Limited Company |
Incorporated | 01 Oct 1991 |
Age | 32 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
MANOR HOUSE POLEGATE MANAGEMENT LIMITED is an active private limited company with number 02650518. It was incorporated 32 years, 8 months ago, on 01 October 1991. The company address is 21-33 Dyke Road, Brighton, BN1 3FE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: 21-33 Dyke Road Dyke Road Brighton BN1 3FE England
Change date: 2024-05-20
New address: 21-33 Dyke Road Brighton BN1 3FE
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: 8 Hyde Gardens Eastbourne East Sussex BN21 4PN
Change date: 2023-05-18
New address: 21-33 Dyke Road Dyke Road Brighton BN1 3FE
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-04
Officer name: Scott Baker
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-05
Officer name: Mrs Dorothea Mary Wiseman
Documents
Appoint corporate secretary company with name date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stiles Harold Williams Partnership Llp
Appointment date: 2023-04-05
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Appoint person secretary company with name date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-09
Officer name: Mr Scott Baker
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive William Beauchamp-Gregory
Termination date: 2022-01-07
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Clive William Beauchamp-Gregory
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Dorothea Mary Wiseman
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption full
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type total exemption full
Date: 11 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james partridge
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: ross & co 100 south street eastbourne east sussex BN21 4QJ
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; change of members
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Legacy
Date: 24 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 12/03/96 from: 17 gay street bath BA1 2PH
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Feb 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
BARTTELOT COURT, BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ
Number: | 04700500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABC ACCOUNT CENTRE,BIRMINGHAM,B1 1BD
Number: | 11650064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11813079 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ETCHINGHAM PARK ROAD, FINCHLEY,LONDON,N3 2DU
Number: | 07149947 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 BEECH HILL,HAYWARDS HEATH,RH16 3RX
Number: | 08467297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ERMINE CENTRE,HUNTINGDON,PE29 6WX
Number: | 01260734 |
Status: | ACTIVE |
Category: | Private Limited Company |