About

Registered Number: 05314429
Date of Incorporation: 16/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Six Olton Bridge 245 Warwick Road, Solihull, West Midlands, B92 7AH

 

The Manor House (Leamington Spa) Management Company Ltd was founded on 16 December 2004 with its registered office in Solihull, West Midlands, it's status at Companies House is "Active". The companies directors are listed as Heath, Michael William, Swan, Mary Grace, Cattell, Adrian Gioliano, Edwards, Maureen Angela, James, Mary Clare, Johnson, Nicholas Simon, Jones, Alan George, Mcdonald, Simon, Mcewen, John George Fowler, Ridley, Matthew James at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Michael William 21 July 2014 - 1
SWAN, Mary Grace 26 January 2010 - 1
CATTELL, Adrian Gioliano 27 October 2005 22 March 2007 1
EDWARDS, Maureen Angela 20 February 2008 31 August 2009 1
JAMES, Mary Clare 07 July 2010 02 June 2014 1
JOHNSON, Nicholas Simon 20 February 2008 22 April 2013 1
JONES, Alan George 20 February 2008 02 July 2018 1
MCDONALD, Simon 01 March 2007 22 February 2008 1
MCEWEN, John George Fowler 03 June 2008 11 May 2015 1
RIDLEY, Matthew James 15 February 2008 26 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 22 May 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 03 January 2015
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 25 March 2014
CH03 - Change of particulars for secretary 18 February 2014
AR01 - Annual Return 31 December 2013
TM01 - Termination of appointment of director 30 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 22 October 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 30 November 2009
AAMD - Amended Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 21 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.