About

Registered Number: 02298017
Date of Incorporation: 20/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 12 Comberton Hill, Kidderminster, Worcs, DY10 1QG,

 

Manor Oak Residential Properties Ltd was founded on 20 September 1988 with its registered office in Kidderminster in Worcs. We do not know the number of employees at the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Patricia Susan 01 June 2008 25 November 2019 1
GILES, Richard Andrew 21 March 2005 02 June 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
PSC01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 17 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 February 2018
AR01 - Annual Return 30 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 01 March 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 04 October 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 23 November 2012
RT01 - Application for administrative restoration to the register 23 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 October 2011
DISS40 - Notice of striking-off action discontinued 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 27 March 2009
363a - Annual Return 25 March 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
AA - Annual Accounts 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 June 2006
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
395 - Particulars of a mortgage or charge 30 June 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 23 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 March 2000
363s - Annual Return 21 February 2000
395 - Particulars of a mortgage or charge 17 May 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 09 March 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 19 September 1996
AA - Annual Accounts 25 March 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 12 April 1994
395 - Particulars of a mortgage or charge 03 November 1993
395 - Particulars of a mortgage or charge 03 November 1993
395 - Particulars of a mortgage or charge 29 June 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 10 March 1993
395 - Particulars of a mortgage or charge 13 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1992
AA - Annual Accounts 13 August 1992
363s - Annual Return 18 June 1992
395 - Particulars of a mortgage or charge 14 March 1992
395 - Particulars of a mortgage or charge 05 March 1992
395 - Particulars of a mortgage or charge 14 January 1992
395 - Particulars of a mortgage or charge 19 November 1991
395 - Particulars of a mortgage or charge 05 September 1991
AA - Annual Accounts 04 June 1991
395 - Particulars of a mortgage or charge 21 May 1991
363a - Annual Return 21 May 1991
395 - Particulars of a mortgage or charge 30 January 1991
395 - Particulars of a mortgage or charge 30 August 1990
395 - Particulars of a mortgage or charge 29 August 1990
395 - Particulars of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 19 June 1990
RESOLUTIONS - N/A 14 June 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
395 - Particulars of a mortgage or charge 26 March 1990
395 - Particulars of a mortgage or charge 11 April 1989
287 - Change in situation or address of Registered Office 04 February 1989
MEM/ARTS - N/A 31 January 1989
287 - Change in situation or address of Registered Office 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
RESOLUTIONS - N/A 10 January 1989
CERTNM - Change of name certificate 09 January 1989
CERTNM - Change of name certificate 09 January 1989
NEWINC - New incorporation documents 20 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2005 Outstanding

N/A

Second legal charge 04 April 2005 Outstanding

N/A

Legal charge 04 April 2005 Outstanding

N/A

Legal charge 21 June 2004 Outstanding

N/A

Legal charge 29 March 2004 Outstanding

N/A

Legal charge 31 October 2003 Outstanding

N/A

Legal charge 06 September 2002 Fully Satisfied

N/A

Legal charge 29 August 2002 Outstanding

N/A

Mortgage deed 06 March 2002 Fully Satisfied

N/A

Mortgage 12 May 1999 Fully Satisfied

N/A

Mortgage deed 12 September 1996 Fully Satisfied

N/A

Mortgage debenture 25 October 1993 Fully Satisfied

N/A

Legal charge 25 October 1993 Fully Satisfied

N/A

Legal mortgage 25 June 1993 Fully Satisfied

N/A

Legal charge 05 November 1992 Fully Satisfied

N/A

Lloyds bank PLC 13 March 1992 Fully Satisfied

N/A

Mortgage 02 March 1992 Fully Satisfied

N/A

Mortgage 09 January 1992 Fully Satisfied

N/A

Mortgage 18 November 1991 Fully Satisfied

N/A

Mortgage 03 September 1991 Fully Satisfied

N/A

Legal mortgage 15 May 1991 Fully Satisfied

N/A

Mortgage 28 January 1991 Fully Satisfied

N/A

Mortgage 20 August 1990 Fully Satisfied

N/A

Mortgage 16 August 1990 Fully Satisfied

N/A

Legal mortgage 23 July 1990 Fully Satisfied

N/A

Legal charge 15 June 1990 Fully Satisfied

N/A

Mortgage 16 March 1990 Fully Satisfied

N/A

Memorandum of deposit 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.