About

Registered Number: 02833188
Date of Incorporation: 05/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN,

 

Based in Fareham in Hampshire, Manor Court (Burnham on Sea) Management Ltd was founded on 05 July 1993, it has a status of "Active". There are 25 directors listed as Kings, Ann, Nevill, Philip Henry, Frost, Julian, Bishop, Irene, Brierley, Hilary Sandra, Carne, Roderick, Catton, Richard, Chittock, Arthur, Cox, Muriel Ann, Falloon, Terrance, Forshaw, Rosalind, Gass, Paul, Hancock, Beverley, Hayward, Eric Arthur Richard, Hayward, Margaret, Keirle, Teresa Margaret, Lewis, Valerie, Pearce, Charles Read, Randall, David Albert John, Regan, Laura Michelle, Sampson, Harvey, Doctor, Sinclair, Doris Irene, Sinclair, James Peter John, Skuse, Colin, Summers, Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGS, Ann 06 April 2001 - 1
NEVILL, Philip Henry 02 February 2001 - 1
BISHOP, Irene 01 March 1994 10 October 2000 1
BRIERLEY, Hilary Sandra 23 August 2013 19 October 2016 1
CARNE, Roderick 18 June 2011 12 February 2019 1
CATTON, Richard 01 March 1994 06 July 1998 1
CHITTOCK, Arthur 01 March 1994 17 June 2011 1
COX, Muriel Ann 05 July 1993 30 January 2000 1
FALLOON, Terrance 06 July 1998 10 October 2009 1
FORSHAW, Rosalind 27 February 2012 22 August 2013 1
GASS, Paul 01 October 1996 19 September 1997 1
HANCOCK, Beverley 01 March 1994 24 September 1999 1
HAYWARD, Eric Arthur Richard 24 September 1999 16 June 2001 1
HAYWARD, Margaret 24 September 1999 26 January 2001 1
KEIRLE, Teresa Margaret 12 November 1998 23 April 1999 1
LEWIS, Valerie 30 June 1999 08 October 2018 1
PEARCE, Charles Read 05 October 2000 01 March 2013 1
RANDALL, David Albert John 08 May 2008 08 May 2014 1
REGAN, Laura Michelle 21 September 2018 29 May 2019 1
SAMPSON, Harvey, Doctor 01 March 1994 01 April 1998 1
SINCLAIR, Doris Irene 24 September 2004 14 March 2009 1
SINCLAIR, James Peter John 02 April 1998 28 July 2002 1
SKUSE, Colin 01 March 1994 02 November 1998 1
SUMMERS, Mary 01 March 1994 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
FROST, Julian 27 February 2012 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 09 October 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP04 - Appointment of corporate secretary 30 September 2019
AD01 - Change of registered office address 30 September 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 July 2017
PSC08 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 June 2012
AP04 - Appointment of corporate secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 22 March 2012
AP03 - Appointment of secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
353 - Register of members 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 27 June 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
RESOLUTIONS - N/A 08 December 2000
AA - Annual Accounts 08 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 26 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363b - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 08 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 23 June 1994
288 - N/A 23 June 1994
288 - N/A 25 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
288 - N/A 01 November 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.