General information

Name:

Manorpride Ltd

Office Address:

40 North Park SE9 5AP London

Number: 05131578

Incorporation date: 2004-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 signifies the start of Manorpride Limited, the firm located at 40 North Park, in London. That would make 20 years Manorpride has existed on the local market, as it was created on 2004-05-18. The reg. no. is 05131578 and the company zip code is SE9 5AP. This company is known under the name of Manorpride Limited. It should be noted that it also operated as Manor Pride until it got changed twenty years ago. This firm's SIC and NACE codes are 42990 which stands for Construction of other civil engineering projects n.e.c.. Manorpride Ltd released its latest accounts for the financial year up to 2022-03-31. The most recent annual confirmation statement was submitted on 2023-05-18.

Currently, there seems to be a single director in the company: Paul M. (since 2004-05-18). Since August 2008 Scott T., had performed the duties for this specific limited company till the resignation in 2014. As a follow-up a different director, specifically Justin P. resigned 19 years ago. In order to find professional help with legal documentation, the limited company has been utilizing the skillset of Amanda M. as a secretary since the appointment on 2005-03-02.

  • Previous company's names
  • Manorpride Limited 2004-06-09
  • Manor Pride Limited 2004-05-18

Financial data based on annual reports

Company staff

Amanda M.

Role: Secretary

Appointed: 02 March 2005

Latest update: 31 January 2024

Paul M.

Role: Director

Appointed: 18 May 2004

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 18 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda M.
Notified on 18 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 15 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Deighan Perkins Llp

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
19
Company Age

Closest Companies - by postcode