About

Registered Number: 05480101
Date of Incorporation: 14/06/2005 (19 years ago)
Company Status: Active
Registered Address: The Elms 2 Lower Road, Old Bedhampton, Havant, Hampshire, PO9 3LH,

 

The Manor Trust Bedhampton was founded on 14 June 2005 with its registered office in Havant in Hampshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASE, Mike 18 October 2017 - 1
HINDLEY, David Edward 28 August 2019 - 1
LOTEN, Graeme 18 October 2017 - 1
FREER, Allen George 27 January 2015 20 October 2015 1
SELLIS, Michael Thornton 20 April 2006 01 January 2015 1
STANGER, Margaret 01 December 2009 27 April 2013 1
STANLEY, Bernard Joseph 14 June 2005 28 April 2018 1
STOKES, Rhona Elva 10 January 2017 28 April 2018 1
SWEETMAN, David Anthony 17 February 2015 10 January 2017 1
WILSON, Jeffrey William John 10 January 2017 08 August 2017 1
WRIDE, Jennifer Doris 20 April 2006 28 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MCPHERSON, Pauline Elizabeth 14 June 2005 31 December 2005 1
STANLEY, Bernard Joseph 31 July 2006 28 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 16 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 June 2019
AD01 - Change of registered office address 12 March 2019
CS01 - N/A 18 June 2018
MA - Memorandum and Articles 18 May 2018
AA - Annual Accounts 18 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
RESOLUTIONS - N/A 09 May 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 August 2016
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.