UKBizDB.co.uk

PS MANOR FARM SOLAR LIMITED

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

This company is commonly known as Ps Manor Farm Solar Limited. The company was founded 10 years ago and was given the registration number 08694630. The firm's registered office is in LONDON. You can find them at C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PS MANOR FARM SOLAR LIMITED
Company Number:08694630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director15 October 2023Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director28 January 2016Active
3, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BD

Corporate Secretary22 April 2014Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director28 January 2016Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 July 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Director08 August 2014Active
3 Heath Square, Boltro Road, Haywards Heath, RH16 1BD

Director25 April 2014Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director18 September 2013Active
Milner House, 14 Manchester Square, London, United Kingdom, W1A 1BA

Director10 December 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Director20 November 2014Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director10 December 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director30 July 2015Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Corporate Director28 January 2016Active

People with Significant Control

Fs Manor Farm Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Foresight Group Llp, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blue Sky Solar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-11-21Officers

Change corporate director company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.