UKBizDB.co.uk

THE MANOR HOUSE (HEATH) LIMITED

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

This company is commonly known as The Manor House (heath) Limited. The company was founded 22 years ago and was given the registration number 04398329. The firm's registered office is in WAKEFIELD. You can find them at Apartment 6 The Manor House, Heath, Wakefield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MANOR HOUSE (HEATH) LIMITED
Company Number:04398329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Apartment 6 The Manor House, Heath, Wakefield, England, WF1 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Manor House Heath, Wakefield, WF1 5SF

Director13 July 2007Active
7, The Manor House Heath, Wakefield, England, WF1 5SF

Director19 July 2022Active
7, The Manor House Heath, Wakefield, England, WF1 5SF

Director19 July 2022Active
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL

Secretary19 March 2002Active
11 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 April 2003Active
3 The Manor House, Heath, Wakefield, WF1 1TJ

Secretary16 July 2006Active
Charlton Cottage, Old Forge Lane, Granby, Nottingham, NG13 9PS

Secretary01 May 2014Active
Apartment 4, Heath Manor, Heath, Wakefield, United Kingdom, WF1 5SF

Secretary15 April 2011Active
Apartment 6 Heath Manor Heath, Wakefield, WF1 5SL

Secretary13 October 2003Active
Constable Court, Barn Street, Lavenham, United Kingdom, CO10 5RB

Corporate Secretary25 June 2012Active
7, Heath Manor, Heath, Wakefield, England, WF1 5SF

Director01 May 2016Active
4 The Manor House Heath, Wakefield, WF1 5SL

Director07 November 2006Active
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA

Director19 March 2002Active
7 The Manor House Heath, Wakefield, WF1 5SL

Director07 November 2006Active
7 Heath Manor, Wakefield, WF1 5SL

Director30 April 2003Active
11 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 April 2003Active
3, Heath Manor, Heath, Wakefield, WF1 5SF

Director05 March 2004Active
3 Hallside Court, Old Cantley, Doncaster, DN3 3RE

Director19 March 2002Active
2 Hallside Court, Cantley, Doncaster, DN3 3RE

Director19 March 2002Active
Apartment 6, The Manor House, Heath, Wakefield, England, WF1 5SF

Director01 May 2016Active
Charlton Cottage, Old Forge Lane, Granby, Nottingham, NG13 9PS

Director13 July 2007Active
Apartment 6 Heath Manor Heath, Wakefield, WF1 5SL

Director30 April 2003Active

People with Significant Control

Mr William Evans Muter
Notified on:06 April 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Apartment 6, The Manor House, Wakefield, England, WF1 5SF
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

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

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.