About

Registered Number: 03272213
Date of Incorporation: 31/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: CHARLES AND COMPANY ACCOUNTANCY LIMITED, The Cottage, 2 Castlefield Road, Reigate, RH2 0SH,

 

Founded in 1996, Manor Construction & Management Services Ltd are based in Reigate, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Elizabeth 31 October 1996 01 December 2019 1
RYAN, Kevin Dominic 31 October 1996 01 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
PSC07 - N/A 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 December 2016
AD01 - Change of registered office address 09 November 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 16 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 February 2004
363s - Annual Return 17 November 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 15 November 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 07 November 1997
225 - Change of Accounting Reference Date 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.