MANOR CREST CONSTRUCTION LIMITED
SKEGNESS MANOR CREST (CARLINE) LTD VNT BUILDERS LTD

Hellopages » Lincolnshire » East Lindsey » PE25 2AT
Company number 04225330
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-01 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MANOR CREST CONSTRUCTION LIMITED are www.manorcrestconstruction.co.uk, and www.manor-crest-construction.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and nine months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Crest Construction Limited is a Private Limited Company. The company registration number is 04225330. Manor Crest Construction Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Manor Crest Construction Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. The company`s financial liabilities are £652.64k. It is £-39.71k against last year. The cash in hand is £32.31k. It is £27.02k against last year. And the total assets are £2161.1k, which is £301.99k against last year. HALL, Leigh Morris is a Secretary of the company. HALL, Leigh Morris is a Director of the company. WANN, Dean Anthony is a Director of the company. Secretary TAPP, Linda Kay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAPP, Victor Norman has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


manor crest construction Key Finiance

LIABILITIES £652.64k
-6%
CASH £32.31k
+510%
TOTAL ASSETS £2161.1k
+16%
All Financial Figures

Current Directors

Secretary
HALL, Leigh Morris
Appointed Date: 21 October 2005

Director
HALL, Leigh Morris
Appointed Date: 21 October 2005
57 years old

Director
WANN, Dean Anthony
Appointed Date: 21 October 2005
55 years old

Resigned Directors

Secretary
TAPP, Linda Kay
Resigned: 21 October 2005
Appointed Date: 30 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
TAPP, Victor Norman
Resigned: 21 October 2005
Appointed Date: 30 May 2001
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

MANOR CREST CONSTRUCTION LIMITED Events

23 Sep 2016
Amended total exemption small company accounts made up to 31 October 2015
01 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

30 Nov 2015
Secretary's details changed for {officer_name}
...
... and 58 more events
16 Jun 2001
Director resigned
16 Jun 2001
New secretary appointed
16 Jun 2001
New director appointed
13 Jun 2001
Ad 01/06/01--------- £ si 199@1=199 £ ic 1/200
30 May 2001
Incorporation

MANOR CREST CONSTRUCTION LIMITED Charges

18 June 2013
Charge code 0422 5330 0004
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Nsw Developments Limited
Description: Block d the heights carline road lincoln t/no LL201667…
22 December 2009
Mortgage
Delivered: 24 December 2009
Status: Satisfied on 22 May 2013
Persons entitled: Aldermore Bank PLC
Description: Land between 18A and 20 carline road, lincoln t/no LL201667…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 9 January 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property at the south side of carline road lincoln…
13 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 7 July 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at carline road lincoln. And the…