MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED

4 Manor House Garden 4 Manor House Garden, London, E11 2RU, England
StatusACTIVE
Company No.04357832
CategoryPrivate Limited Company
Incorporated22 Jan 2002
Age22 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED is an active private limited company with number 04357832. It was incorporated 22 years, 4 months, 26 days ago, on 22 January 2002. The company address is 4 Manor House Garden 4 Manor House Garden, London, E11 2RU, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Ayala Mazarelo

Appointment date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: 1 Manor House Garden High Street Wanstead London E11 2RU

Change date: 2023-04-17

New address: 4 Manor House Garden High Street Wanstead London E11 2RU

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-16

Psc name: Patricia Wendy Annesley

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Wendy Annesley

Change date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Mr Robert Trewhella Davey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mccallum Oldham

Appointment date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-05

Officer name: Phillip Hyde

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Hyde

Cessation date: 2022-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 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: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 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: 04 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 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: 03 Mar 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2013

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: 07 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 21 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Flattery

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Olivia Flattery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2011

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: 14 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Wendy Annesley

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Pell

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Simmons (Property Management) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Address

Type: AD01

Old address: 141 High Road Loughton Essex IG10 4LT

Change date: 2010-10-25

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Annesley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2010

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: 25 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Adelaide Pell

Change date: 2010-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: John Simmons (Property Management) Limited

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Patricia Wendy Annesley

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Hyde

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie sayers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2009

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/11/03--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/12/02--------- £ si 9@1=9 £ ic 2/11

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manor house gardens residents (2 002) company LIMITED\certificate issued on 26/02/03

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manor house residents (2002) com pany LIMITED\certificate issued on 13/03/02

Documents

View document PDF

Incorporation company

Date: 22 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. RIDLEY PLUMBING & HEATING LTD

C/O KEEPERS ACCOUNTANCY IST FLOOR,BURGESS HILL,RH15 9AE

Number:08187344
Status:ACTIVE
Category:Private Limited Company

BURCHILLBAKER PROPERTY SERVICES LTD

188, THE OLD SCHOOL LISCARD ROAD,WIRRAL,CH44 5TN

Number:11439620
Status:ACTIVE
Category:Private Limited Company

COMPBON LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:11018652
Status:ACTIVE
Category:Private Limited Company

HEARTBEAT MEDICAL LIMITED

LUMANERI HOUSE BLYTHE GATE,SOLIHULL,B90 8AH

Number:10713059
Status:ACTIVE
Category:Private Limited Company

OPENMINDEDNESS LTD

COUNTY END MAGPIE HALL ROAD,BUSHEY,WD23 1NY

Number:05729471
Status:ACTIVE
Category:Private Limited Company

SOUTH CAMBS GOSPEL TRUST

6 WAKELIN AVENUE,CAMBRIDGE,CB22 3DS

Number:06381221
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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