MANOR COURT RESIDENTS (STRETFORD) LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.03495533
CategoryPrivate Limited Company
Incorporated20 Jan 1998
Age26 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANOR COURT RESIDENTS (STRETFORD) LIMITED is an active private limited company with number 03495533. It was incorporated 26 years, 3 months, 8 days ago, on 20 January 1998. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England

New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Kathryn Leck

Termination date: 2022-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr John Michael Barnes

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Miss Michelle Kathryn Leck

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Smith

Termination date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dulson

Appointment date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Susan Jane Rowland

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-01

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mayall

Termination date: 2017-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Susan Jane Rowland

Appointment date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Miss Michelle Kathryn Leck

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Dr Alexander Graeme Gardener

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Rossiter

Termination date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Reka Todor

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY

Old address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR

Change date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Joan Shepherd

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Pickles

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Miss Reka Todor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Alan Burgess

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graymarsh Property Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN

Change date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Graymarsh Property Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Carol Lewis

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Smith

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Gillian Joan Shepherd

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mayall

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Alan Burgess

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Barnes

Change date: 2010-03-10

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ford maurice

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director maurice ford logged form

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed gillian joan shepherd

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/08; change of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah christine dickinson

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne carrington

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from 240 wellington road south stockport cheshire SK2 6NW

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; change of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CDR (ALSTON) LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05589414
Status:ACTIVE
Category:Private Limited Company

DIAGRAM VISUAL INFORMATION LIMITED

34 ELAINE GROVE,,NW5 4QH

Number:01087235
Status:ACTIVE
Category:Private Limited Company

EDINBURGH JUNIOR COLLEGE LIMITED

CMS CAMERON MCKENNA NABARRO OLSWANG,EDINBURGH,EH1 2EN

Number:SC583812
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIBERTY KAPPA LIMITED

210-220 REGENT STREET,LONDON,W1B 5AH

Number:08733918
Status:ACTIVE
Category:Private Limited Company

PERCY STREET LIMITED

2ND FLOOR OFFICES,LONDON,W1K 3JG

Number:05374691
Status:ACTIVE
Category:Private Limited Company

SPECIAL EFFECTS MEDIA LTD

125 WOOD STREET,LONDON,EC2V 7AN

Number:08596077
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