MANOR ASSET MANAGEMENT LTD
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 03572366
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016; Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016. The most likely internet sites of MANOR ASSET MANAGEMENT LTD are www.manorassetmanagement.co.uk, and www.manor-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Asset Management Ltd is a Private Limited Company. The company registration number is 03572366. Manor Asset Management Ltd has been working since 29 May 1998. The present status of the company is Active. The registered address of Manor Asset Management Ltd is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . BIDWELL, Edward Leonard Francis is a Secretary of the company. BIDWELL, Edward Leonard Francis is a Director of the company. BIDWELL, Tobias Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIDWELL, Dominic Edward Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BIDWELL, Edward Leonard Francis
Appointed Date: 29 May 1998

Director
BIDWELL, Edward Leonard Francis
Appointed Date: 01 September 2002
56 years old

Director
BIDWELL, Tobias Thomas
Appointed Date: 29 May 1998
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Director
BIDWELL, Dominic Edward Charles
Resigned: 28 October 2008
Appointed Date: 01 June 2007
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

MANOR ASSET MANAGEMENT LTD Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016
06 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016
15 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 5

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 73 more events
11 Jun 1998
Secretary resigned
11 Jun 1998
Director resigned
11 Jun 1998
New secretary appointed
11 Jun 1998
New director appointed
29 May 1998
Incorporation

MANOR ASSET MANAGEMENT LTD Charges

26 May 2016
Charge code 0357 2366 0021
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: 66B catherine street cambridge…
26 May 2016
Charge code 0357 2366 0020
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: 66A catherine street cambridge…
17 December 2014
Charge code 0357 2366 0019
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: F/H property at 66 and 68 catharine street, cambridge t/no…
28 September 2007
Mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being flats 2 145A balham hill road london t/n…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 29 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 aliwal road, london. By way of fixed charge the benefit…
27 January 2005
Deed of charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: F/H l/h property k/a 66 catharine st cambridge.
26 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: Flat 68A catherine st cambridge.
22 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 68 catherine street cambridge fixed…
18 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 6 mulberry fields cambourne cambridgeshire to be k/a…
11 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 196 acre lane london SW2 t/n LN222033.
4 October 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 21 October 2004
Persons entitled: Paragon Mortgages Limited
Description: 58 poynders rd,clapham park,SW4 8PN.
26 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 27 October 2007
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 145A balham hill, london, SW12 9DL.
11 October 2001
Floating charge
Delivered: 23 October 2001
Status: Satisfied on 20 February 2007
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged under any mortgage charge…
11 October 2001
Mortgage
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h property k/a flat b, 37 sarsfeld road, london, SW12.
24 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage - 14 winfrith road, london, SW18…
23 March 2001
Floating charge
Delivered: 12 April 2001
Status: Satisfied on 28 February 2007
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
23 March 2001
Mortgage deed
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as flat 2,145 balham hill,london SW12.
3 March 2000
Floating charge
Delivered: 23 March 2000
Status: Satisfied on 28 February 2007
Persons entitled: Woolwich PLC
Description: Floating charge all the borrower's present and future…
3 March 2000
Mortgage deed
Delivered: 23 March 2000
Status: Satisfied on 7 October 2003
Persons entitled: Woolwich PLC
Description: L/H property k/a 44 hayward gardens ashburton estate putney…
18 August 1999
Mortgage deed
Delivered: 1 September 1999
Status: Satisfied on 9 November 2002
Persons entitled: Woolwich PLC
Description: Property being 58 poynders road clapham london SW4 8PN the…