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

MANORMAKER GP LIMITED

11 BLACK HORSE LANE, IPSWICH, SUFFOLK, IP1 2EF,
Company Registration Number
07144972
Private Limited Company
Active

Company Overview

About Manormaker Gp Ltd
MANORMAKER GP LIMITED was founded on 2010-02-03 and has its registered office in Ipswich. The organisation's status is listed as "Active". Manormaker Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANORMAKER GP LIMITED
 
Legal Registered Office
11 BLACK HORSE LANE
IPSWICH
SUFFOLK
IP1 2EF
Other companies in IP1
 
Filing Information
Company Number 07144972
Company ID Number 07144972
Date formed 2010-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB130294836  
Last Datalog update: 2024-03-06 22:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANORMAKER GP 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.

Company Officers of MANORMAKER GP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MONTAGUE CLARK
Company Secretary 2018-07-02
STEPHEN MONTAGUE CLARK
Director 2010-02-25
TIMOTHY MICHAEL HAYNE
Director 2010-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HUMPHREY
Company Secretary 2010-02-25 2018-07-02
GRAHAM DONALD HUMPHREY
Director 2010-02-25 2018-07-02
BRIAN CHARLES TISDALL
Director 2010-02-03 2010-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MONTAGUE CLARK MANORMAKER (NOMINEE NO. 2) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
STEPHEN MONTAGUE CLARK MANORMAKER (NOMINEE NO. 1) LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
STEPHEN MONTAGUE CLARK DORMY LODGE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
STEPHEN MONTAGUE CLARK ORWELL PARK SCHOOL EDUCATIONAL TRUST LIMITED Director 2015-02-09 CURRENT 1967-08-02 Active
STEPHEN MONTAGUE CLARK MISTLEY PLACE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
STEPHEN MONTAGUE CLARK MONTAGUE STRATEGIC LAND LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
STEPHEN MONTAGUE CLARK CHURCHMANOR HOLDINGS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
STEPHEN MONTAGUE CLARK CHURCHMANOR ASSET MANAGEMENT LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
STEPHEN MONTAGUE CLARK CHELMSFORD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2001-02-20 CURRENT 2001-02-20 Active
STEPHEN MONTAGUE CLARK CHURCHMANOR (HUNTINGDON) LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active
STEPHEN MONTAGUE CLARK THE SUFFOLK VILLAGE ESTATES COMPANY LIMITED Director 1991-12-31 CURRENT 1985-07-04 Active
STEPHEN MONTAGUE CLARK CHURCHMANOR LIMITED Director 1991-12-31 CURRENT 1985-07-04 Active
STEPHEN MONTAGUE CLARK CHURCHMANOR PROPERTY COMPANY LIMITED(THE) Director 1991-06-21 CURRENT 1984-11-16 Active
TIMOTHY MICHAEL HAYNE HORIZON 38 MANAGEMENT COMPANY LIMITED Director 2018-04-13 CURRENT 2017-09-08 Active
TIMOTHY MICHAEL HAYNE MANORMAKER (NOMINEE NO. 2) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
TIMOTHY MICHAEL HAYNE MANORMAKER (NOMINEE NO. 1) LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
TIMOTHY MICHAEL HAYNE ALPHA BALTIC MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2014-10-20 Active - Proposal to Strike off
TIMOTHY MICHAEL HAYNE GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
TIMOTHY MICHAEL HAYNE GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
TIMOTHY MICHAEL HAYNE READING INVESTMENT (NOMINEE) LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
TIMOTHY MICHAEL HAYNE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
TIMOTHY MICHAEL HAYNE ROPEMAKER DEANSGATE LIMITED Director 2008-03-31 CURRENT 2001-12-19 Active
TIMOTHY MICHAEL HAYNE ROPEMAKER PROPERTIES LIMITED Director 2008-03-31 CURRENT 1963-04-29 Active
TIMOTHY MICHAEL HAYNE GREAT ROPEMAKER PROPERTY LTD Director 2008-03-26 CURRENT 2008-03-06 Active
TIMOTHY MICHAEL HAYNE GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2008-03-26 CURRENT 2008-03-06 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-19Change of share class name or designation
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04AP01DIRECTOR APPOINTED MR OPKAR SINGH SARA
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RODERICK MACLEOD
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER GUY HILLIER
2019-08-21AP01DIRECTOR APPOINTED MR DOUGLAS RODERICK MACLEOD
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RODERICK MACLEOD
2019-08-19AP01DIRECTOR APPOINTED MR JONATHAN PETER MINNS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MINNS
2019-06-25AP01DIRECTOR APPOINTED MR DOUGLAS RODERICK MACLEOD
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071449720001
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL HAYNE
2019-06-11AP01DIRECTOR APPOINTED MR JONATHAN PETER MINNS
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-07AP01DIRECTOR APPOINTED MR PAUL ALEXANDER GUY HILLIER
2018-12-03SH08Change of share class name or designation
2018-12-03PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03PSC05Change of details for Manormaker Partnership Llp as a person with significant control on 2018-11-20
2018-11-30RES01ADOPT ARTICLES 30/11/18
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AP03Appointment of Mr Stephen Montague Clark as company secretary on 2018-07-02
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALD HUMPHREY
2018-07-02TM02Termination of appointment of Graham Humphrey on 2018-07-02
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-05AA31/03/17 TOTAL EXEMPTION FULL
2017-10-05AA31/03/17 TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071449720001
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-13AR0103/02/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0103/02/14 ANNUAL RETURN FULL LIST
2014-01-09AA31/03/13 TOTAL EXEMPTION FULL
2013-02-05AR0103/02/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-02-14AR0103/02/12 FULL LIST
2011-11-03AA31/03/11 TOTAL EXEMPTION FULL
2011-02-04AR0103/02/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TISDALL
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-12RES12VARYING SHARE RIGHTS AND NAMES
2010-03-12SH0125/02/10 STATEMENT OF CAPITAL GBP 1000
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM CHERTSEY ROAD SUNBURY ON THAMES MIDDLESEX TW16 7BP UNITED KINGDOM
2010-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-03AP03SECRETARY APPOINTED GRAHAM HUMPHREY
2010-03-03AP01DIRECTOR APPOINTED GRAHAM DONALD HUMPHREY
2010-03-03AP01DIRECTOR APPOINTED MR STEPHEN MONTAGUE CLARK
2010-02-04AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANORMAKER GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANORMAKER GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MANORMAKER GP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MANORMAKER GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANORMAKER GP LIMITED
Trademarks
We have not found any records of MANORMAKER GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORMAKER GP 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 (68100 - Buying and selling of own real estate) as MANORMAKER GP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANORMAKER GP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANORMAKER GP 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 MANORMAKER GP 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.