Manor Properties (northampton) Limited

General information

Name:

Manor Properties (northampton) Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01067635

Incorporation date: 1972-08-24

Dissolution date: 2017-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Manor Properties (northampton) came into being in 1972 as a company enlisted under no 01067635, located at NN5 5LF Northampton at 100 St. James Road. The company's last known status was dissolved. Manor Properties (northampton) had been operating in this business field for at least 45 years. Manor Properties (northampton) Limited was known twenty eight years from now under the name of Ronson Builders (northampton).

When it comes to this firm, many of director's assignments had been done by Delia R., Jemma F. and Pippa R.. Within the group of these three people, Pippa R. had carried on with the firm for the longest time, having been a part of officers' team for ten years.

  • Previous company's names
  • Manor Properties (northampton) Limited 1996-02-13
  • Ronson Builders (northampton) Limited 1972-08-24

Financial data based on annual reports

Company staff

Delia R.

Role: Director

Appointed: 29 January 2014

Latest update: 11 March 2024

Jemma F.

Role: Director

Appointed: 12 June 2013

Latest update: 11 March 2024

Pippa R.

Role: Director

Appointed: 09 November 2007

Latest update: 11 March 2024

Pippa R.

Role: Secretary

Appointed: 11 July 1995

Latest update: 11 March 2024

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 14 April 2018
Return last made up date 31 March 2015
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 4th, March 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2015

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
44
Company Age

Similar companies nearby

Closest companies