UKBizDB.co.uk

THE MANOR HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Manor House (leamington Spa) Management Company Limited. The company was founded 19 years ago and was given the registration number 05314429. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge 245, Warwick Road, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MANOR HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Company Number:05314429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge 245, Warwick Road, Solihull, West Midlands, B92 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Secretary01 April 2022Active
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director01 January 2019Active
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director21 July 2014Active
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director10 January 2015Active
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director01 January 2019Active
St Marys House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director26 January 2010Active
St Marys House, Harborne Park Road, Birmingham, United Kingdom, B17 0DH

Secretary20 February 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary16 December 2004Active
15 Breck Close, Great Oakley, Corby, NN18 8JR

Director27 October 2005Active
Shield Ridge, Carrshield, Hexham,

Director20 February 2008Active
Ashford House Mill Field, Pebworth, Stratford Upon Avon, CV37 8UX

Director27 October 2005Active
Appt 40 The Manor House, Avenue Road, Leamington Spa, CV31 3ND

Director07 July 2010Active
Appt 21 Manor House, Avenue Road, Leamington Spa, CV31 3ND

Director20 February 2008Active
Kensington House, St Marys Road, Leamington Spa, CV31 1JW

Director20 February 2008Active
Kirrin House, 8 Moat Green Sherbourne, Warwick, CV35 8AJ

Director22 March 2007Active
11 Glebe Farm Close, Collingtree, Northampton, NN4 0NR

Director01 March 2007Active
42 The Manor House, Avenue Road, Leamington Spa, CV31 3ND

Director03 June 2008Active
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX

Director11 March 2005Active
27 Bryanston Court, Grange Road, Solihull, B91 1BN

Director20 February 2008Active
53 Park View Apts, The Manor House, Avenue Road, Leamington Spa, CV31 3ND

Director20 February 2008Active
43 The Manor House, Avenue Road, Leamington Spa, CV31 3ND

Director15 February 2008Active
77 Blue Lake Road, Dorridge, Solihull, B93 8BH

Director11 March 2005Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director16 December 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director16 December 2004Active

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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Address

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

Download
2022-07-11Address

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

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-07Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.