About

Registered Number: 04649180
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Grange Farm Grange Road, Widmer End, High Wycombe, HP15 6AE,

 

Manor Estates Ground Care Ltd was founded on 27 January 2003 and are based in High Wycombe. The organisation has 3 directors listed as James, Andrew John, Enticknap, Richard John, Greene, Stuart in the Companies House registry. We do not know the number of employees at Manor Estates Ground Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Andrew John 01 February 2003 - 1
ENTICKNAP, Richard John 01 February 2003 05 October 2010 1
GREENE, Stuart 27 January 2003 02 February 2003 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
SH06 - Notice of cancellation of shares 25 October 2010
SH03 - Return of purchase of own shares 25 October 2010
TM01 - Termination of appointment of director 18 October 2010
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
363a - Annual Return 07 February 2006
AAMD - Amended Accounts 13 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.