Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANORMOUNT LIMITED
Company Information for

MANORMOUNT LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP FIFTH FLOOR CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02091088
Private Limited Company
Liquidation

Company Overview

About Manormount Ltd
MANORMOUNT LIMITED was founded on 1987-01-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Manormount Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANORMOUNT LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP FIFTH FLOOR CENTRAL SQUARE 29
WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in EC2M
 
Filing Information
Company Number 02091088
Company ID Number 02091088
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANORMOUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANORMOUNT LIMITED
The following companies were found which have the same name as MANORMOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANORMOUNT LIMITED 13/14, LOWER MAIN STREET, NAAS, CO. KILDARE. Dissolved Company formed on the 1996-08-09

Company Officers of MANORMOUNT LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2014-03-31
SHANE ROGER KELLY
Director 2014-03-31
WILLIAM HENRY LAX
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES BERKOFF
Company Secretary 2011-05-23 2014-03-31
STUART CHARLES BERKOFF
Director 2009-02-20 2014-03-31
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-07-24 2011-01-07
MICHELLE FERNANDEZ
Company Secretary 2005-02-11 2009-07-24
PATRICK JOHN MCGILLYCUDDY
Director 2005-02-14 2009-02-20
RICHARD WILLIAM JONES
Company Secretary 2005-11-14 2007-08-06
RICHARD WILLIAM JONES
Director 2005-02-14 2007-08-06
JOHN DUGGAN
Director 1992-10-10 2006-05-31
NICHOLAS MARK COOPER
Company Secretary 2002-06-30 2005-02-11
JENNIE BOULTON
Director 1999-02-28 2005-02-08
NIGEL HENRY LAX
Director 1992-10-10 2003-05-19
JENNIE BOULTON
Company Secretary 1998-09-07 2002-06-30
PHILIP ROBERT COX
Director 1992-10-10 1998-12-12
JULIA JACQUETTA CAROLINE CHAPMAN
Company Secretary 1992-10-10 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE ROGER KELLY PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SHANE ROGER KELLY PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
SHANE ROGER KELLY GAZELEY BLUE UK LIMITED Director 2017-12-20 CURRENT 2013-05-03 Active
SHANE ROGER KELLY GAZELEY MK 520 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
SHANE ROGER KELLY GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SHANE ROGER KELLY GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
SHANE ROGER KELLY GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SHANE ROGER KELLY GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SHANE ROGER KELLY GAZELEY LIMITED Director 2014-03-31 CURRENT 1988-11-28 Active
SHANE ROGER KELLY GAZELEY (KETTERING) LIMITED Director 2014-03-31 CURRENT 1992-09-15 Liquidation
SHANE ROGER KELLY HH (LP) NOMINEE LIMITED Director 2014-03-31 CURRENT 2006-03-15 Active
SHANE ROGER KELLY GAZELEY BIRCH COPPICE LIMITED Director 2014-03-31 CURRENT 2006-06-26 Liquidation
SHANE ROGER KELLY GAZELEY METLIFE (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2007-09-24 Active
SHANE ROGER KELLY G PARK ENFIELD LIMITED Director 2014-03-31 CURRENT 2007-10-19 Active
SHANE ROGER KELLY G PARK (STROOD) LIMITED Director 2014-03-31 CURRENT 2007-10-25 Liquidation
SHANE ROGER KELLY G PARK (STOKE) LIMITED Director 2014-03-31 CURRENT 2007-11-14 Active
SHANE ROGER KELLY G PARK GREENHAM LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY G PARK GREENHAM 2 LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY GPARK SWINDON MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2010-09-21 Active
SHANE ROGER KELLY G PARK DONCASTER LIMITED Director 2014-03-31 CURRENT 2010-10-08 Active
SHANE ROGER KELLY G PARK CHATTERLEY VALLEY LIMITED Director 2014-03-31 CURRENT 2013-11-19 Active
SHANE ROGER KELLY GAZELEY INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1990-07-19 Active
SHANE ROGER KELLY GAZELEY UK LIMITED Director 2014-03-31 CURRENT 1987-04-30 Active
SHANE ROGER KELLY MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY FEN FARM DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 1994-08-09 Active
SHANE ROGER KELLY GAZELEY FEN FARM LIMITED Director 2014-03-31 CURRENT 2000-10-12 Active
SHANE ROGER KELLY GAZELEY MARSH LEYS LIMITED Director 2014-03-31 CURRENT 2001-03-01 Active
SHANE ROGER KELLY HH (LP) LIMITED Director 2014-03-31 CURRENT 2004-05-18 Active
SHANE ROGER KELLY MAGNA 1500 LIMITED Director 2014-03-31 CURRENT 2004-07-19 Liquidation
SHANE ROGER KELLY G PARK CRICK LIMITED Director 2014-03-31 CURRENT 2008-12-05 Active
SHANE ROGER KELLY G PARK SWINDON LIMITED Director 2014-03-31 CURRENT 2009-05-29 Active
SHANE ROGER KELLY G PARK WAKEFIELD LIMITED Director 2014-03-31 CURRENT 2014-01-29 Liquidation
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
WILLIAM HENRY LAX HOWE HOUSE PROPERTIES LIMITED Director 1997-07-14 CURRENT 1997-05-08 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Final Gazette dissolved via compulsory strike-off
2023-05-01Voluntary liquidation. Notice of members return of final meeting
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-08
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Margaret House 2 Devonshire Crescent Leeds LS8 1EP England
2021-02-22600Appointment of a voluntary liquidator
2021-02-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-09
2021-02-22LIQ01Voluntary liquidation declaration of solvency
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-01-29PSC08Notification of a person with significant control statement
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-02-20PSC07CESSATION OF HENRY LAX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11PSC05Change of details for Henry Lax Limited as a person with significant control on 2020-02-10
2020-01-31PSC07CESSATION OF GAZELEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31PSC05Change of details for Henry Lax Limited as a person with significant control on 2019-12-19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY LAX
2019-12-19AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID LAX
2019-12-19TM02Termination of appointment of Shane Roger Kelly on 2019-12-19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY LAX LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY UK LIMITED
2018-02-14PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-22CH01Director's details changed for Mr Shane Roger Kelly on 2016-09-22
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR SHANE ROGER KELLY on 2014-08-01
2014-10-08CH01Director's details changed for Mr Shane Roger Kelly on 2014-08-01
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, 16 PALACE STREET, CARDINAL PLACE, LONDON, SW1E 5JQ
2014-04-07AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-04-07AP03SECRETARY APPOINTED SHANE ROGER KELLY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0110/10/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2012-10-30AR0110/10/12 FULL LIST
2012-09-28AA30/12/11 TOTAL EXEMPTION FULL
2011-11-01AR0110/10/11 FULL LIST
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-07-04AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-05-17AA30/12/10 TOTAL EXEMPTION FULL
2011-01-24AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2010-11-04AR0110/10/10 FULL LIST
2010-10-12AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/09
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2009-10-29AR0110/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM, GAZELEY HOUSE, 26 ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6PD
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08
2009-08-25RES01ALTER ARTICLES 23/07/2009
2009-08-24288aSECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2009-08-24288aDIRECTOR APPOINTED STUART CHARLES BERKOFF
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MCGILLYCUDDY
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-08363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-05225PREVSHO FROM 30/04/2008 TO 30/12/2007
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGILLYCUDDY / 28/05/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/07
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE SOUTH BANK GREAT WILSON STREET LEEDS LS11 5AD
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, ASDA HOUSE, SOUTH BANK, GREAT WILSON STREET, LEEDS, LS11 5AD
2008-01-03363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/06
2006-11-23363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/05
2006-06-16288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-12-12288aNEW SECRETARY APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/04
2004-11-30363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/03
2003-12-02363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-23288bDIRECTOR RESIGNED
2002-11-22363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 28/04/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MANORMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-18
Notices to2021-02-18
Appointmen2021-02-18
Fines / Sanctions
No fines or sanctions have been issued against MANORMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-30 Satisfied SOCIETE GENERALE
DEBENTURE 1996-05-22 Satisfied SOCIE'TE' GE'NE'RALE
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27TH MAY 1996 1996-05-17 Satisfied SOCIETE GENERALE
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27TH MAY 1996 1996-05-17 Satisfied SOCIETE GENERALE
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION 1992-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-02-22 Satisfied ASDA GROUP PLC
DEBENTURE AGREEMENT 1989-02-15 Satisfied ASDA GROUP PLC
Intangible Assets
Patents
We have not found any records of MANORMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANORMOUNT LIMITED
Trademarks
We have not found any records of MANORMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORMOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MANORMOUNT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANORMOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMANORMOUNT LIMITEDEvent Date2021-02-18
 
Initiating party Event TypeNotices to
Defending partyMANORMOUNT LIMITEDEvent Date2021-02-18
 
Initiating party Event TypeAppointmen
Defending partyMANORMOUNT LIMITEDEvent Date2021-02-18
Name of Company: MANORMOUNT LIMITED Company Number: 02091088 Nature of Business: Development of and selling of real estate Registered office: c/o RSM Restructuring Advisory LLP, Central Square, 5th Fl…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANORMOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANORMOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.