Company number 04775263
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 100
; Particulars of variation of rights attached to shares. The most likely internet sites of MANOR PROPERTY DEVELOPMENT LIMITED are www.manorpropertydevelopment.co.uk, and www.manor-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Manor Property Development Limited is a Private Limited Company.
The company registration number is 04775263. Manor Property Development Limited has been working since 23 May 2003.
The present status of the company is Active. The registered address of Manor Property Development Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . MILTON, Sally is a Secretary of the company. MILTON, Sally is a Director of the company. MILTON, Spencer John is a Director of the company. THOMAS, Kevin Charles is a Director of the company. THOMAS, Sally Denise is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003
Nominee Director
BTC (DIRECTORS) LTD
Resigned: 23 May 2003
Appointed Date: 23 May 2003
MANOR PROPERTY DEVELOPMENT LIMITED Events
10 Nov 2016
Unaudited abridged accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
27 Apr 2016
Particulars of variation of rights attached to shares
27 Apr 2016
Change of share class name or designation
27 Apr 2016
Statement of company's objects
...
... and 48 more events
26 Jun 2003
New director appointed
26 Jun 2003
Registered office changed on 26/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
30 May 2003
Secretary resigned
30 May 2003
Director resigned
23 May 2003
Incorporation
24 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied
on 29 May 2014
Persons entitled: National Westminster Bank PLC
Description: 8 beaconsfield road weston super mare t/no AV124872. By way…
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied
on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 8 albert road weston super mare. By way of fixed charge the…
25 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied
on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: Premises at clifton road,weston super mare,north somerset…
7 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied
on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 20 heron close, worle, weston super mare, somerset t/no…
23 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Legal mortgage
Delivered: 27 February 2004
Status: Satisfied
on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 20 heron close worle weston-super-mare. With the…
10 February 2004
Debenture
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…