About

Registered Number: 04444096
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Manor View Management Company Ltd was founded on 21 May 2002 and are based in Shrewsbury in Shropshire. We don't know the number of employees at the company. Arnold, Joanne Sarah, Slater, Mark Francis, Bent, Donald, Cockwill, Alan John, Walker, Elizabeth Anne, Ward, Simon Gordon are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Joanne Sarah 25 October 2005 - 1
SLATER, Mark Francis 27 July 2011 - 1
BENT, Donald 27 July 2011 16 July 2013 1
COCKWILL, Alan John 25 October 2005 26 October 2006 1
WALKER, Elizabeth Anne 25 October 2005 05 August 2011 1
WARD, Simon Gordon 24 March 2003 08 January 2004 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 February 2020
CH04 - Change of particulars for corporate secretary 05 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
225 - Change of Accounting Reference Date 19 August 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
MEM/ARTS - N/A 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
CERTNM - Change of name certificate 03 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.