Based in Newton Abbot, Devon, Manor Properties (Sw) Ltd was established in 2002. There is one director listed for the organisation in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KATSIS, Dimitrious | 25 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 04 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 18 January 2017 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 30 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 30 January 2010 | |
CH01 - Change of particulars for director | 30 January 2010 | |
AP01 - Appointment of director | 30 January 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AD01 - Change of registered office address | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 May 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
363a - Annual Return | 03 March 2008 | |
287 - Change in situation or address of Registered Office | 01 March 2008 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
363s - Annual Return | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 14 January 2005 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2003 | |
225 - Change of Accounting Reference Date | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 04 March 2003 | |
363s - Annual Return | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 29 June 2006 | Outstanding |
N/A |
Deed of charge | 30 May 2006 | Outstanding |
N/A |
Deed of charge | 05 May 2006 | Outstanding |
N/A |
Legal charge | 06 October 2003 | Fully Satisfied |
N/A |
Legal charge | 28 March 2003 | Fully Satisfied |
N/A |
Legal charge | 28 March 2003 | Fully Satisfied |
N/A |
Debenture | 18 December 2002 | Fully Satisfied |
N/A |
Legal charge | 18 December 2002 | Fully Satisfied |
N/A |