The Manor House (ipswich) Limited

General information

Name:

The Manor House (ipswich) Ltd

Office Address:

New Derwent House 69-73 Theobalds Road WC1X 8TA London

Number: 03745917

Incorporation date: 1999-03-31

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Manor House (ipswich) began its operations in 1999 as a Private Limited Company with reg. no. 03745917. This firm's office was located in London at New Derwent House. The The Manor House (ipswich) Limited firm had been on the market for twenty four years. The name of the company got changed in 2000 to The Manor House (ipswich) Limited. The firm former business name was Old Vicarage (st. Austell).

Taking into consideration this specific enterprise's executives data, there were four directors including: Colin R. and Janice R..

Executives who controlled the firm include: Colin R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janice R. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • The Manor House (ipswich) Limited 2000-05-09
  • Old Vicarage (st. Austell) Limited 1999-03-31

Financial data based on annual reports

Company staff

Colin R.

Role: Secretary

Appointed: 21 May 2015

Latest update: 9 February 2024

Colin R.

Role: Director

Appointed: 21 May 2015

Latest update: 9 February 2024

Janice R.

Role: Director

Appointed: 27 November 2012

Latest update: 9 February 2024

People with significant control

Colin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 2014-07-15
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 2014-07-15
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 18th, August 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Closest Companies - by postcode