Company number 07203501
Status Active
Incorporation Date 25 March 2010
Company Type Private Limited Company
Address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
GBP 1
. The most likely internet sites of MANAGE AT HOME LIMITED are www.manageathome.co.uk, and www.manage-at-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Manage At Home Limited is a Private Limited Company.
The company registration number is 07203501. Manage At Home Limited has been working since 25 March 2010.
The present status of the company is Active. The registered address of Manage At Home Limited is Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex Ub7 0lj. . FIRTH, John Anthony is a Secretary of the company. COCKROFT, Jonathan Paul is a Director of the company. ELLISON, Martin Edward is a Director of the company. FIRTH, Andrew is a Director of the company. FIRTH, John Anthony is a Director of the company. GRIFFITHS, David is a Director of the company. IBBOTSON, James is a Director of the company. SIDDALL, Andrew John is a Director of the company. SIDDALL, Clive Philip is a Director of the company. SIDDALL, Jeremy Charles is a Director of the company. SIDDALL, Peter Robin is a Director of the company. The company operates in "Dormant Company".
Current Directors
Persons With Significant Control
Siddall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MANAGE AT HOME LIMITED Events
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
23 Jul 2015
Secretary's details changed for Mr John Anthony Firth on 8 May 2015
23 Jul 2015
Director's details changed for Mr Peter Robin Siddall on 8 May 2015
...
... and 23 more events
28 Jul 2011
Annual return made up to 12 July 2011 with full list of shareholders
04 Nov 2010
Particulars of a mortgage or charge / charge no: 1
26 Jul 2010
Annual return made up to 12 July 2010 with full list of shareholders
05 May 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
25 Mar 2010
Incorporation
8 May 2015
Charge code 0720 3501 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0720 3501 0002
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…