MANOR HOUSE SHALDON LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ
Company number 03222895
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, TQ3 2EZ
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 ninety-five events have happened. The last three records are Termination of appointment of John Oram as a director on 30 January 2017; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MANOR HOUSE SHALDON LIMITED are www.manorhouseshaldon.co.uk, and www.manor-house-shaldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Manor House Shaldon Limited is a Private Limited Company. The company registration number is 03222895. Manor House Shaldon Limited has been working since 10 July 1996. The present status of the company is Active. The registered address of Manor House Shaldon Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. DAVIES, Jason James is a Director of the company. FLINN, Melanie is a Director of the company. GAMMIE, Neil Lawrence is a Director of the company. GODFREY, Edith May is a Director of the company. THORNTON, Graham is a Director of the company. Secretary FORCER, Julia has been resigned. Secretary GAMMIE, Neil Lawrence has been resigned. Secretary GAMMIE, Neil Lawrence has been resigned. Secretary GOLDSMITH, Martyn Laurence has been resigned. Secretary WHEATLEY, Robert Larke Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FLINN, Jacqueline Mary has been resigned. Director FORCER, Dominic has been resigned. Director GAMMIE, Halina Josefa has been resigned. Director GOLDSMITH, Martyn Laurence has been resigned. Director GOLDSMITH, Patricia Dawn has been resigned. Director ORAM, John has been resigned. Director WHEATLEY, Elizabeth Marian has been resigned. Director WHITEHOUSE, Mary Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 19 September 2014

Director
DAVIES, Jason James
Appointed Date: 01 August 2012
59 years old

Director
FLINN, Melanie
Appointed Date: 17 July 2014
60 years old

Director
GAMMIE, Neil Lawrence
Appointed Date: 30 October 2014
75 years old

Director
GODFREY, Edith May
Appointed Date: 15 May 1998
99 years old

Director
THORNTON, Graham
Appointed Date: 15 May 1998
67 years old

Resigned Directors

Secretary
FORCER, Julia
Resigned: 20 May 2012
Appointed Date: 01 October 2009

Secretary
GAMMIE, Neil Lawrence
Resigned: 19 September 2014
Appointed Date: 24 May 2012

Secretary
GAMMIE, Neil Lawrence
Resigned: 01 October 2009
Appointed Date: 30 August 2004

Secretary
GOLDSMITH, Martyn Laurence
Resigned: 15 May 1998
Appointed Date: 10 July 1996

Secretary
WHEATLEY, Robert Larke Andrew
Resigned: 27 August 2004
Appointed Date: 15 May 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Director
FLINN, Jacqueline Mary
Resigned: 16 July 2014
Appointed Date: 17 September 1998
81 years old

Director
FORCER, Dominic
Resigned: 01 July 2012
Appointed Date: 20 May 2005
72 years old

Director
GAMMIE, Halina Josefa
Resigned: 30 October 2014
Appointed Date: 15 May 1998
71 years old

Director
GOLDSMITH, Martyn Laurence
Resigned: 14 May 1998
Appointed Date: 10 July 1996
84 years old

Director
GOLDSMITH, Patricia Dawn
Resigned: 16 September 1998
Appointed Date: 10 July 1996

Director
ORAM, John
Resigned: 30 January 2017
Appointed Date: 05 August 2005
82 years old

Director
WHEATLEY, Elizabeth Marian
Resigned: 01 September 2005
Appointed Date: 15 May 1998
87 years old

Director
WHITEHOUSE, Mary Jean
Resigned: 20 May 2005
Appointed Date: 15 May 1998
99 years old

MANOR HOUSE SHALDON LIMITED Events

30 Jan 2017
Termination of appointment of John Oram as a director on 30 January 2017
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Secretary's details changed for Tms South West Limited on 1 November 2015
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6

...
... and 85 more events
23 Apr 1998
Accounts for a dormant company made up to 31 July 1997
07 Apr 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 1996
Incorporation