About

Registered Number: 07571567
Date of Incorporation: 21/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Deck House Trowley Hill Road, Flamstead, St. Albans, AL3 8DS,

 

Manor Street Berkhamsted Management Ltd was established in 2011, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 12 directors listed as Cooke, Martyn Pytt, Jack, Jane, Mansfield, Alison Cecilia Margaret, Sanders, Emma, Vaughan, Zoe Louise, Lever, Frank Peter, Altobell, Paul, Hornby, Richard Wiiliam James, Lever, Frank Peter, Peppet, Daniel, Sanders, Nicolas, Smith, Kelly for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Martyn Pytt 01 April 2015 - 1
JACK, Jane 19 November 2012 - 1
MANSFIELD, Alison Cecilia Margaret 16 May 2020 - 1
SANDERS, Emma 01 December 2015 - 1
VAUGHAN, Zoe Louise 01 December 2015 - 1
ALTOBELL, Paul 19 November 2012 31 March 2015 1
HORNBY, Richard Wiiliam James 21 March 2011 19 November 2012 1
LEVER, Frank Peter 21 March 2011 19 November 2012 1
PEPPET, Daniel 19 November 2012 31 March 2015 1
SANDERS, Nicolas 19 November 2012 20 June 2014 1
SMITH, Kelly 05 June 2014 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LEVER, Frank Peter 21 March 2011 19 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 20 May 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 April 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 14 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 12 September 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 02 April 2012
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.