MANLEY COURT LIMITED
HARROGATE AUDLEY COURT LIMITED MANSFIELD GROUP LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 2GP

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

Secretary
ESPLEN, William
Appointed Date: 24 January 2000

Director
ESPLEN, William
Appointed Date: 07 August 1991
78 years old

Director
SANDERSON, Malcolm Nicholas
Appointed Date: 07 August 1991
66 years old

Resigned Directors

Secretary
ESPLEN, William
Resigned: 17 January 2000
Appointed Date: 07 August 1991

Secretary
SANDERSON, Philippa Jane
Resigned: 24 January 2000
Appointed Date: 17 January 2000

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 07 August 1991
Appointed Date: 22 April 1991

Director
ANDERSON, William Muir
Resigned: 17 October 1991
Appointed Date: 07 August 1991
81 years old

Director
ESPLEN, Christine Muriel
Resigned: 25 May 2007
Appointed Date: 20 June 1995
80 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 07 August 1991
Appointed Date: 22 April 1991
70 years old

Director
SANDERSON, Philippa Jane
Resigned: 25 May 2007
Appointed Date: 20 June 1995
70 years old

MANLEY COURT LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 60,000

09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60,000

07 Jan 2015
Full accounts made up to 31 March 2014
...
... and 95 more events
22 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

22 Oct 1991
New director appointed

22 Oct 1991
Accounting reference date notified as 30/09

18 Jul 1991
Company name changed matahari 409 LIMITED\certificate issued on 19/07/91

22 May 1991
Incorporation

MANLEY COURT LIMITED Charges

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…