Manoir Properties Limited

General information

Name:

Manoir Properties Ltd

Office Address:

Forge Cottage 106 High Street RH9 8DR Godstone

Number: 05212964

Incorporation date: 2004-08-24

End of financial year: 29 July

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Manoir Properties started conducting its business in 2004 as a Private Limited Company registered with number: 05212964. This company has been prospering for 20 years and the present status is live but receiver manager on at least one charge. This company's office is registered in Godstone at Forge Cottage. You can also locate the company using its zip code, RH9 8DR. The company's Standard Industrial Classification Code is 68100: Buying and selling of own real estate. The latest financial reports describe the period up to July 31, 2020 and the most recent annual confirmation statement was submitted on September 7, 2022.

Nigel G. is the firm's single director, who was formally appointed on 2004-08-24. The company had been led by David R. till seven years ago.

Nigel G. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 24 August 2004

Latest update: 15 September 2023

People with significant control

Nigel G.
Notified on 24 August 2016
Nature of control:
1/2 or less of shares
David R.
Notified on 24 August 2016
Ceased on 31 August 2017
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 27 October 2022
Account last made up date 31 July 2020
Confirmation statement next due date 21 September 2023
Confirmation statement last made up date 07 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 9 January 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 January 2015
Annual Accounts 23 November 2015
Date Approval Accounts 23 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On October 17, 2022 director's details were changed (CH01)
filed on: 18th, October 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Moorlands Lunghurst Road

Post code:

CR3 7EJ

City / Town:

Woldingham

HQ address,
2015

Address:

Moorlands Lunghurst Road

Post code:

CR3 7EJ

City / Town:

Woldingham

HQ address,
2016

Address:

Moorlands Lunghurst Road

Post code:

CR3 7EJ

City / Town:

Woldingham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode