Company number 02613679
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address HOLLINS HALL, HOLLINS HALL, KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2GP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 60,000
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MANLEY COURT LIMITED are www.manleycourt.co.uk, and www.manley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Manley Court Limited is a Private Limited Company.
The company registration number is 02613679. Manley Court Limited has been working since 22 May 1991.
The present status of the company is Active. The registered address of Manley Court Limited is Hollins Hall Hollins Hall Killinghall Harrogate North Yorkshire Hg3 2gp. . ESPLEN, William is a Secretary of the company. ESPLEN, William is a Director of the company. SANDERSON, Malcolm Nicholas is a Director of the company. Secretary ESPLEN, William has been resigned. Secretary SANDERSON, Philippa Jane has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Director ANDERSON, William Muir has been resigned. Director ESPLEN, Christine Muriel has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director SANDERSON, Philippa Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 07 August 1991
Appointed Date: 22 April 1991
MANLEY COURT LIMITED Events
15 October 2001
Debenture
Delivered: 20 October 2001
Status: Satisfied
on 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Composite guarantee and debenture
Delivered: 13 March 2001
Status: Satisfied
on 10 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2000
Guarantee and debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 April 1998
Mortgage debenture
Delivered: 23 April 1998
Status: Satisfied
on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 January 1994
Debenture
Delivered: 15 January 1994
Status: Satisfied
on 7 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…