About

Registered Number: 05703155
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Suite B King Budiness Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS,

 

Based in Sayers Common, West Sussex, Manborne Custom Furniture Ltd was established in 2006. Currently we aren't aware of the number of employees at the this business. This organisation has 7 directors listed as Cook, Christine Michelle, Osborne, Sabastian Mansfield, Mansfield-osborne, Sarah, Osborne, Josephine Hilda, Osborne, Josephine Hilda, Osborne, Justin Mansfield, Osborne, Sabastian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christine Michelle 08 August 2018 - 1
OSBORNE, Sabastian Mansfield 08 August 2018 - 1
OSBORNE, Josephine Hilda 01 April 2012 08 August 2018 1
OSBORNE, Justin Mansfield 09 February 2006 11 February 2018 1
OSBORNE, Sabastian 09 February 2006 14 September 2006 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD-OSBORNE, Sarah 20 March 2018 08 August 2018 1
OSBORNE, Josephine Hilda 14 September 2006 20 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 25 September 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 30 August 2018
PSC01 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 10 August 2018
AA - Annual Accounts 25 July 2018
TM02 - Termination of appointment of secretary 27 March 2018
AP03 - Appointment of secretary 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 November 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
363a - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.