UKBizDB.co.uk

105 MANOR ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 105 Manor Road Limited. The company was founded 5 years ago and was given the registration number 11775106. The firm's registered office is in WOODFORD GREEN. You can find them at Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:105 MANOR ROAD LIMITED
Company Number:11775106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 May 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director18 January 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 May 2020Active

People with Significant Control

Mr Anthony Jacob Davis
Notified on:21 May 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Joseph Davis
Notified on:21 May 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Solomon Davis
Notified on:18 January 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 188 High Road, Loughton, United Kingdom, IG10 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Capital

Capital allotment shares.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.