STANHOPE HOUSE MANCO LIMITED

The Coach House The Coach House, Farnsfield, NG22 8LS, Notts, England
StatusACTIVE
Company No.10455623
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

STANHOPE HOUSE MANCO LIMITED is an active private limited company with number 10455623. It was incorporated 7 years, 6 months, 21 days ago, on 01 November 2016. The company address is The Coach House The Coach House, Farnsfield, NG22 8LS, Notts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

New address: The Coach House Hexgreave Hall Farnsfield Notts NG22 8LS

Old address: Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Michael Anthony James Sharples

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Smith

Appointment date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mr Benjamin Woodworth Chittick

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Joanne Michelle Pollard

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX

Change date: 2023-09-05

Old address: C/O Crosslane Group Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-29

Charge number: 104556230005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104556230006

Charge creation date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ryder Smith

Termination date: 2023-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Nelson Merrill

Cessation date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Christopher Nelson Merrill

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Colliers International Group Inc

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Nelson Merrill

Change date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-07

Psc name: Zachary Michaud

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-07

Psc name: Jay S Hennick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Michelle Pollard

Appointment date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Christopher Haydon-White

Termination date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-02

Charge number: 104556230004

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Graham Christopher Haydon-White

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alistair Gerard Stewart

Termination date: 2020-02-24

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Andrew James Whatson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Jonathan Alistair Gerard Stewart

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Gerrish

Appointment date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Anthony Richard Malkin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zachary Michaud

Notification date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-05

Psc name: Jay S Hennick

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Michael Paul Galvin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Christopher Brian Galvin

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Christopher Nelson Merrill

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Paul Galvin

Notification date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Christopher Brian Galvin

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104556230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104556230002

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-11

Psc name: Crosslane Student Developments Uk Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 104556230003

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Michael Anthony James Sharples

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Metcalf

Termination date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ryder Smith

Appointment date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 104556230001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 104556230002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Andrew James Whatson

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr James Metcalf

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTGLYPH LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09430541
Status:ACTIVE
Category:Private Limited Company

C. W. J. FALL & SONS LIMITED

MILE HOUSE FARM,YORKSHIRE,DL8 2SF

Number:01129574
Status:ACTIVE
Category:Private Limited Company

CANONS INVESTMENTS LIMITED

1 HOWBERRY ROAD,EDGWARE,HA8 6SR

Number:11081777
Status:ACTIVE
Category:Private Limited Company

HARD WORK AND DEDICATION LTD

9 WOLFSON DRIVE,BASINGSTOKE,RG24 9FU

Number:09595798
Status:ACTIVE
Category:Private Limited Company

HILLTOP ENTERPRISES LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:03998266
Status:ACTIVE
Category:Private Limited Company

KANAYAMA LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11423967
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