UKBizDB.co.uk

THE MANOR HOUSE (IPSWICH) LIMITED

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

This company is commonly known as The Manor House (ipswich) Limited. The company was founded 25 years ago and was given the registration number 03745917. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE MANOR HOUSE (IPSWICH) LIMITED
Company Number:03745917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Crewys Road, Childs Hill, London, United Kingdom, NW2 2AU

Secretary21 May 2015Active
67, Crewys Road, Childs Hill, London, United Kingdom, NW2 2AU

Director21 May 2015Active
67, Crewys Road, London, United Kingdom, NW2 2AU

Director27 November 2012Active
Flat 4, Birnbeck Court, 850 Finchley Road, Temple Fortune, London, United Kingdom, NW11 6BB

Secretary31 March 1999Active
Aspect House, 135/137 City Road, London, EC1V 1JB

Corporate Secretary31 March 1999Active
51 Regency Lodge, London, NW3 5ED

Director31 March 1999Active
Flat 4, Birnbeck Court, 850 Finchley Road, Temple Fortune, London, United Kingdom, NW11 6BB

Director27 November 2012Active
Aspect House 135/137 City Road, London, EC1V 1JB

Corporate Director31 March 1999Active

People with Significant Control

Mrs Janice Rosalind Robson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:67, Crewys Road, London, United Kingdom, NW2 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colin Robson
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:67, Crewys Road, London, United Kingdom, NW2 2AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Accounts

Change account reference date company previous extended.

Download
2022-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Address

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

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Termination secretary company with name termination date.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2015-05-21Officers

Appoint person secretary company with name date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.