Company Information for MANOR COURT (IRBY) MANAGEMENT COMPANY LIMITED
SHERLOCK HOUSE, 6 MANOR ROAD, WALLASEY, WIRRAL, CH45 4JB,
|
Company Registration Number
04307518
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MANOR COURT (IRBY) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
SHERLOCK HOUSE 6 MANOR ROAD WALLASEY WIRRAL CH45 4JB Other companies in CH61 | |
Company Number | 04307518 | |
---|---|---|
Company ID Number | 04307518 | |
Date formed | 2001-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 06:10:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN DEANE |
||
PATRICIA ANN DEANE |
||
ALEXANDER PETER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER PETER MARTIN |
Company Secretary | ||
DAPHNE JUNE BLACKWELL |
Director | ||
KENNETH PETER ROBINSON |
Company Secretary | ||
KENNETH PETER ROBINSON |
Director | ||
GORDON ALEXANDER HANNA |
Company Secretary | ||
GORDON ALEXANDER HANNA |
Director | ||
MERYL DOROTHY HANNA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR ANTHONY DEANE | ||
DIRECTOR APPOINTED MRS RHODA PRICHARD | ||
Termination of appointment of Patricia Ann Deane on 2023-05-02 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN DEANE | ||
CESSATION OF PATRICIA ANN DEANE AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM 11 Manor Court 30 Thingwall Road Irby Wirral Merseyside CH61 3WB | ||
CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MARTIN | |
PSC04 | Change of details for Mrs Patricia Ann Deane as a person with significant control on 2021-09-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY HAROLD PRICHARD | |
AP01 | DIRECTOR APPOINTED MR RODNEY HAROLD PRICHARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ALEXANDER PETER MARTIN | |
AP03 | Appointment of Patricia Ann Deane as company secretary on 2015-10-21 | |
TM02 | Termination of appointment of Alexander Peter Martin on 2015-10-21 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/11 FROM 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN DEANE / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAPHNE BLACKWELL | |
288a | DIRECTOR APPOINTED PATRICIA ANN DEANE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 19/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 162-164 BEBINGTON ROAD BEBINGTON WIRRAL CH63 7NX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 19/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: C/O MICHAEL L BYRNE & CO LLP CHARTERED ACCOUNTANTS 162-164 BEBINGTON ROAD BEBINGTON WIRRAL CH63 7NX | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 19/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 19/10/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: HILLYER MCKEOWN 90-92 TELEGRAPH ROAD HESWALL WIRRAL MERSEYSIDE CH60 0AQ | |
363s | ANNUAL RETURN MADE UP TO 19/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 19/10/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANOR COURT (IRBY) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MANOR COURT (IRBY) MANAGEMENT COMPANY LIMITED are:
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. |