About

Registered Number: 05981027
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Greenacres, Bank Top Lane, Grindleford, Hope Valley, Derbyshire, S32 2HN,

 

Based in Hope Valley in Derbyshire, Manor House Hotel Ltd was registered on 27 October 2006, it's status is listed as "Active". We don't know the number of employees at Manor House Hotel Ltd. The companies directors are listed as Middleton, Andrew David, Middleton, Justine Katie, Middleton, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Andrew David 27 October 2006 - 1
MIDDLETON, Justine Katie 24 January 2013 - 1
MIDDLETON, David John 27 October 2006 19 February 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC01 - N/A 29 July 2020
PSC09 - N/A 29 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 28 October 2019
PSC08 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 13 June 2018
SH01 - Return of Allotment of shares 27 April 2018
RESOLUTIONS - N/A 24 April 2018
PSC04 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 04 August 2014
MEM/ARTS - N/A 29 April 2014
MEM/ARTS - N/A 08 April 2014
RESOLUTIONS - N/A 21 March 2014
SH01 - Return of Allotment of shares 21 March 2014
AR01 - Annual Return 26 November 2013
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AA - Annual Accounts 13 February 2013
AP01 - Appointment of director 24 January 2013
CERTNM - Change of name certificate 17 December 2012
CONNOT - N/A 17 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.