MANOR OAK RESIDENTIAL PROPERTIES LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 6XB

Company number 02298017
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address 35 MILL STREET, KIDDERMINSTER, DY11 6XB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 14 March 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 2 . The most likely internet sites of MANOR OAK RESIDENTIAL PROPERTIES LIMITED are www.manoroakresidentialproperties.co.uk, and www.manor-oak-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Blakedown Rail Station is 3.6 miles; to Hagley Rail Station is 5.2 miles; to Stourbridge Junction Rail Station is 6.6 miles; to Droitwich Spa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Oak Residential Properties Limited is a Private Limited Company. The company registration number is 02298017. Manor Oak Residential Properties Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Manor Oak Residential Properties Limited is 35 Mill Street Kidderminster Dy11 6xb. . GILES, Colin Arthur is a Secretary of the company. GILES, Patricia Susan is a Director of the company. Director GILES, Alan William has been resigned. Director GILES, Colin Arthur has been resigned. Director GILES, Richard Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
GILES, Patricia Susan
Appointed Date: 01 June 2008
77 years old

Resigned Directors

Director
GILES, Alan William
Resigned: 18 March 2008
81 years old

Director
GILES, Colin Arthur
Resigned: 02 June 2008
78 years old

Director
GILES, Richard Andrew
Resigned: 02 June 2008
Appointed Date: 21 March 2005
52 years old

MANOR OAK RESIDENTIAL PROPERTIES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
04 Oct 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2

19 Sep 2015
Compulsory strike-off action has been discontinued
21 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 122 more events
27 Jan 1989
Secretary resigned;new secretary appointed;new director appointed

10 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1989
Company name changed moonmulti LIMITED\certificate issued on 10/01/89

09 Jan 1989
Company name changed\certificate issued on 09/01/89
20 Sep 1988
Incorporation

MANOR OAK RESIDENTIAL PROPERTIES LIMITED Charges

18 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 chaddesley road kidderminster worcestershire. By way of…
4 April 2005
Second legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Michael Bernard Baylis Joy Eunice Baylis and Kathleen Greenfield
Description: Cove cottage northwick worcester all esisting and future…
4 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cove cottage chasewater crescent worcester. By way of fixed…
21 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 198-202 bath road worcester,. By way of fixed charge the…
29 March 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 2 jelleyman close, kidderminster…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 imperial avenue, kidderminster, worcestershire. By way…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 14 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property at o'keys lane fernhill heath worcestershire…
29 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Three ways astley near stourport- on- severn…
6 March 2002
Mortgage deed
Delivered: 23 March 2002
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 1A hartlebury road stourport…
12 May 1999
Mortgage
Delivered: 17 May 1999
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H plots 3, 5 and 7 burnside way longbridge birmingham…
12 September 1996
Mortgage deed
Delivered: 19 September 1996
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: 10 college road kidderminster hereford and worcester and by…
25 October 1993
Mortgage debenture
Delivered: 3 November 1993
Status: Satisfied on 14 February 2004
Persons entitled: Northern Rock Building Society
Description: Property formerly k/a artillery house and flagstaff house…
25 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 14 February 2004
Persons entitled: Northern Rock Building Society
Description: Property formerly k/a artillery house and flagstaff house…
25 June 1993
Legal mortgage
Delivered: 29 June 1993
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h-penbury street worcester. T/n-HW127643 and…
5 November 1992
Legal charge
Delivered: 13 November 1992
Status: Satisfied on 14 February 2004
Persons entitled: Kendrick Construction Limited
Description: Land and buildings at heritage way,droitwich in the county…
13 March 1992
Lloyds bank PLC
Delivered: 14 March 1992
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: 134 borrowdale road, northfield, birmingham. Floating…
2 March 1992
Mortgage
Delivered: 5 March 1992
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: Land at merrick road malvern link.. Floating charge over…
9 January 1992
Mortgage
Delivered: 14 January 1992
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: 13 & 13A teme rd. Worcester. Floating charge over all…
18 November 1991
Mortgage
Delivered: 19 November 1991
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the leasehold property known as or…
3 September 1991
Mortgage
Delivered: 5 September 1991
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: Parcel of land at rear of 150/152 high street pershore…
15 May 1991
Legal mortgage
Delivered: 21 May 1991
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property known as or being…
28 January 1991
Mortgage
Delivered: 30 January 1991
Status: Satisfied on 3 March 2004
Persons entitled: Commercial Bank (Cheshire) Limited
Description: F/Hold-97 friar street droitwich worcester.
20 August 1990
Mortgage
Delivered: 30 August 1990
Status: Satisfied on 3 March 2004
Persons entitled: Commercial Bank (Cheshire) Limited
Description: All the f/h property known as on being 0.38 acre sight at…
16 August 1990
Mortgage
Delivered: 29 August 1990
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: Flat 19, waterloo house east street worcester fixed charge…
23 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land at willagreon, norton road, broomhall…
15 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 14 February 2004
Persons entitled: Lombard North Central PLC
Description: Charge by way of legal mortgage over two f/h plots situate…
16 March 1990
Mortgage
Delivered: 26 March 1990
Status: Satisfied on 14 February 2004
Persons entitled: Commercial Bank (Cheshire) Limited
Description: F/H-land situate at acre lane, droitwich as the same is for…
29 March 1989
Memorandum of deposit
Delivered: 11 April 1989
Status: Satisfied on 10 April 2001
Persons entitled: Lombard North Central PLC
Description: Land adjacent to albert road, worcester, hereford &…