About

Registered Number: 03074927
Date of Incorporation: 03/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 128 High Street, Crediton, Devon, EX17 3LQ

 

Having been setup in 1995, The Manor Collection Ltd are based in Devon, it's status is listed as "Active". The companies director is listed as Hopkins, Susan Jennifer at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Susan Jennifer 02 August 1996 20 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 11 July 2017
MR04 - N/A 25 March 2017
MR01 - N/A 14 September 2016
AA - Annual Accounts 15 August 2016
CS01 - N/A 21 July 2016
AA01 - Change of accounting reference date 10 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 July 2012
SH03 - Return of purchase of own shares 15 September 2011
SH06 - Notice of cancellation of shares 12 September 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 28 July 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 08 August 2007
AUD - Auditor's letter of resignation 01 August 2007
225 - Change of Accounting Reference Date 02 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 16 March 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
AUD - Auditor's letter of resignation 24 August 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 02 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 09 February 1999
287 - Change in situation or address of Registered Office 17 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 07 July 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 02 May 1997
225 - Change of Accounting Reference Date 25 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
287 - Change in situation or address of Registered Office 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
123 - Notice of increase in nominal capital 17 September 1996
288 - N/A 20 August 1996
RESOLUTIONS - N/A 16 August 1996
CERTNM - Change of name certificate 15 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 15 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Fully Satisfied

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Mortgage debenture 31 January 2001 Outstanding

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Debenture deed 04 February 1999 Outstanding

N/A

Mortgage debenture 06 August 1996 Outstanding

N/A

Legal mortgage 06 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.