Company number 02810530
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address GRANT HOUSE, FELDAY ROAD, ABINGER HAMMER, DORKING SURREY, RH5 6QP
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 seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2,200
; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MARKMANOR LIMITED are www.markmanor.co.uk, and www.markmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Markmanor Limited is a Private Limited Company.
The company registration number is 02810530. Markmanor Limited has been working since 19 April 1993.
The present status of the company is Active. The registered address of Markmanor Limited is Grant House Felday Road Abinger Hammer Dorking Surrey Rh5 6qp. . MALOVANY, Clare Louise is a Secretary of the company. MALOVANY, John Peter is a Director of the company. Secretary MALOVANY, John Peter has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director GIBLIN, Hubert has been resigned. Director SOLKHON, John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 June 1993
Appointed Date: 19 April 1993
Director
GIBLIN, Hubert
Resigned: 12 September 2002
Appointed Date: 21 March 1996
90 years old
Director
SOLKHON, John
Resigned: 21 March 1996
Appointed Date: 01 July 1993
86 years old
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 June 1993
Appointed Date: 19 April 1993
MARKMANOR LIMITED Events
18 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 7 2 park hill road croydon t/no SGL566838 by way…
18 March 2010
Mortgage debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 4 2 park hill road croydon t/no SGL566836 by way…
18 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 3 2 park hill road corydon t/no SGL566835 by way…
18 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 2 2 park hill road croydon t/no SGL566832 by way…
30 July 1993
Legal charge
Delivered: 3 August 1993
Status: Satisfied
on 9 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 2, 3, 4 and 5 and parking spaces park hill mansions…