MANORGROVE HOMES LTD.
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB10 8AQ

Company number 03022536
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address HILLCROFT HOUSE THE DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8AQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of MANORGROVE HOMES LTD. are www.manorgrovehomes.co.uk, and www.manorgrove-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Bushey Rail Station is 6.5 miles; to Slough Rail Station is 6.5 miles; to Feltham Rail Station is 8.7 miles; to Fulwell Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manorgrove Homes Ltd is a Private Limited Company. The company registration number is 03022536. Manorgrove Homes Ltd has been working since 16 February 1995. The present status of the company is Active. The registered address of Manorgrove Homes Ltd is Hillcroft House The Drive Ickenham Uxbridge Middlesex Ub10 8aq. . JENKINS, Heidi is a Secretary of the company. JENKINS, Colin Frederick is a Director of the company. Secretary FLAHERTY, Marie Bernadette has been resigned. Secretary HOARE, Colin Bernard has been resigned. Secretary JENKINS, Colin Frederick has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARRIS, Terence Michael has been resigned. Director REILLY, Julian Hugh George has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JENKINS, Heidi
Appointed Date: 23 February 2004

Director
JENKINS, Colin Frederick
Appointed Date: 27 February 1995
67 years old

Resigned Directors

Secretary
FLAHERTY, Marie Bernadette
Resigned: 17 June 1999
Appointed Date: 16 March 1997

Secretary
HOARE, Colin Bernard
Resigned: 18 March 1997
Appointed Date: 27 February 1995

Secretary
JENKINS, Colin Frederick
Resigned: 23 February 2004
Appointed Date: 17 June 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 February 1995
Appointed Date: 16 February 1995

Director
HARRIS, Terence Michael
Resigned: 23 February 2004
Appointed Date: 17 June 1999
82 years old

Director
REILLY, Julian Hugh George
Resigned: 17 June 1999
Appointed Date: 10 February 1998
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 February 1995
Appointed Date: 16 February 1995

Persons With Significant Control

Manorgrove Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANORGROVE HOMES LTD. Events

01 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1

...
... and 65 more events
06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
Registered office changed on 06/03/95 from: 20 holywell row london EC2A 4JB

06 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1995
Incorporation

MANORGROVE HOMES LTD. Charges

13 December 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 16 July 2008
Persons entitled: National Westminster Bank PLC
Description: 33A the drive ickenham middlesex. By way of fixed charge…
28 July 1999
Debenture
Delivered: 4 August 1999
Status: Satisfied on 25 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 July 1999
Legal mortgage
Delivered: 20 July 1999
Status: Satisfied on 16 September 2000
Persons entitled: Midland Bank PLC
Description: The property at land at the rear of 2 and 4 rushdene road…