Manley House Limited

General information

Name:

Manley House Ltd

Office Address:

7 Marconi Gate Staffordshire Technology Park ST18 0FZ Stafford

Number: 04267204

Incorporation date: 2001-08-08

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manley House has been operating on the market for at least 23 years. Started under number 04267204, the company operates as a Private Limited Company. You can reach the main office of this company during its opening hours at the following address: 7 Marconi Gate Staffordshire Technology Park, ST18 0FZ Stafford. This firm's registered with SIC code 56101 meaning Licensed restaurants. Manley House Ltd reported its latest accounts for the financial year up to 2022-12-29. The business latest confirmation statement was submitted on 2023-07-27.

Regarding this firm, just about all of director's tasks have so far been fulfilled by Kwok L. who was arranged to perform management duties on 2013-03-01. The following firm had been directed by Trac L. up until 10 years ago.

The companies with significant control over this firm are as follows: Manley Gold Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Lonsdale House, 52 Blucher Street, B1 1QU and was registered as a PSC under the reg no 04780995.

Financial data based on annual reports

Company staff

Kwok L.

Role: Director

Appointed: 01 March 2013

Latest update: 11 February 2024

People with significant control

Manley Gold Holdings Limited
Address: Suite 105 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04780995
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kwok L.
Notified on 27 July 2016
Ceased on 6 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 September 2024
Account last made up date 29 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 28th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 30 December 2017
End Date For Period Covered By Report 29 December 2018
Annual Accounts
Start Date For Period Covered By Report 30 December 2018
End Date For Period Covered By Report 29 December 2019
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020
Annual Accounts
Start Date For Period Covered By Report 30 December 2020
End Date For Period Covered By Report 29 December 2021
Annual Accounts
Start Date For Period Covered By Report 30 December 2021
End Date For Period Covered By Report 29 December 2022
Annual Accounts 23rd October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd October 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 30 December 2015
Annual Accounts 23rd September 2014
Date Approval Accounts 23rd September 2014
Annual Accounts 14th December 2016
Date Approval Accounts 14th December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/29 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Calibre Industrial Park Laches Close, Enterprise Drive Four Ashes

Post code:

WV10 7DZ

City / Town:

Wolverhampon

HQ address,
2013

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2014

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2015

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Accountant/Auditor,
2014 - 2012

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
22
Company Age

Closest Companies - by postcode