About

Registered Number: 05529364
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH,

 

Established in 2005, Manor Park Residential Home Ltd have registered office in Chislehurst, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Raqia 21 November 2018 - 1
JEPSON, Veronica Rose 05 August 2005 15 December 2019 1
Secretary Name Appointed Resigned Total Appointments
JEPSON, Veronica Rose 05 August 2005 28 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
MR01 - N/A 17 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 22 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 07 August 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 09 August 2013
TM02 - Termination of appointment of secretary 24 July 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 10 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.