About

Registered Number: 02995835
Date of Incorporation: 29/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: SCOTT & STAPLETON, 42 Broadway, Leigh-On-Sea, Essex, SS9 1AJ,

 

Founded in 1994, Manners Corner Management Company Ltd are based in Essex. We don't know the number of employees at this company. The companies directors are Coleman, Michelle Claire, Bailey, Richard James, Bettell, Josie, Reynolds, David, Bailey, Richard James, Bandelow, Martin, James, Maurice, Reynolds, David, Walton, Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Michelle Claire 23 March 2017 - 1
BAILEY, Richard James 07 June 2010 22 March 2017 1
BANDELOW, Martin 29 November 2007 09 February 2014 1
JAMES, Maurice 01 March 2017 30 September 2017 1
REYNOLDS, David 07 June 2010 27 February 2016 1
WALTON, Ray 29 November 1994 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Richard James 23 November 2016 23 March 2017 1
BETTELL, Josie 29 November 1994 07 June 2010 1
REYNOLDS, David 07 June 2010 23 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 18 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AP01 - Appointment of director 18 January 2018
AP04 - Appointment of corporate secretary 05 January 2018
AD01 - Change of registered office address 05 January 2018
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 30 November 2016
AP03 - Appointment of secretary 25 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 14 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 December 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 29 November 1999
287 - Change in situation or address of Registered Office 10 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 12 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 December 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 22 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1996
363s - Annual Return 29 November 1995
288 - N/A 11 January 1995
NEWINC - New incorporation documents 29 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.