About

Registered Number: 02178336
Date of Incorporation: 14/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ

 

Founded in 1987, Manus Estates Ltd has its registered office in Northamptonshire, it's status at Companies House is "Active". There are 3 directors listed as Conway, Bridget Josephine, Conway, Michael, Conway, Patrick Joseph for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Michael 07 September 1995 - 1
CONWAY, Patrick Joseph N/A 07 September 1995 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Bridget Josephine N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 29 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 23 July 1998
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 14 August 1997
395 - Particulars of a mortgage or charge 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
AA - Annual Accounts 13 May 1997
225 - Change of Accounting Reference Date 18 October 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 30 November 1995
363b - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 04 October 1995
DISS40 - Notice of striking-off action discontinued 19 September 1995
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
652C - Withdrawal of application for striking off 14 September 1995
652a - Application for striking off 08 August 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 14 July 1992
363b - Annual Return 01 July 1992
AA - Annual Accounts 19 January 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
RESOLUTIONS - N/A 18 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
288 - N/A 04 November 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2000 Outstanding

N/A

Legal charge 05 June 1998 Outstanding

N/A

Legal charge 11 August 1997 Outstanding

N/A

Legal charge 29 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.