This company is commonly known as The Manor Collection Limited. The company was founded 28 years ago and was given the registration number 03074927. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | THE MANOR COLLECTION LIMITED |
---|---|---|
Company Number | : | 03074927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, High Street, Crediton, England, EX17 3LQ | Director | 01 April 2011 | Active |
128, High Street, Crediton, England, EX17 3LQ | Director | 01 April 2011 | Active |
3, Higher Warborough Road, Galmpton, Brixham, TQ5 0PF | Secretary | 20 September 1996 | Active |
136 Hookhills Road, Paignton, TQ4 7NH | Secretary | 03 July 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 03 July 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 03 July 1995 | Active |
Woodland, Totnes Road, Paignton, TQ4 7PW | Director | 03 July 1995 | Active |
Woodlands, Totnes Road, Paignton, TQ4 7PW | Director | 02 August 1996 | Active |
Manaton Gate, Manaton, Newton Abbot, TQ13 9UJ | Director | 19 August 1996 | Active |
Manaton Gate, Manaton, Newton Abbot, TQ13 9UJ | Director | 19 August 1996 | Active |
Wells Court Ltd | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Weeke Farm, Weeke Hill, Dartmouth, England, TQ6 0JT |
Nature of control | : |
|
Mrs Nicola Jayne Rogers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 128, High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Mr Guy Perring Rogers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 128, High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.