Manor House Shaldon Limited BIRMINGHAM


Founded in 1996, Manor House Shaldon, classified under reg no. 03222895 is an active company. Currently registered at 123 Poplar Avenue B17 8EH, Birmingham the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Dawn L., Lucinda B. and Alan K. and others. Of them, Graham T. has been with the company the longest, being appointed on 15 May 1998 and Dawn L. and Lucinda B. have been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manor House Shaldon Limited Address / Contact

Office Address 123 Poplar Avenue
Office Address2 Edgbaston
Town Birmingham
Post code B17 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222895
Date of Incorporation Wed, 10th Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Dawn L.

Position: Director

Appointed: 01 September 2023

Lucinda B.

Position: Director

Appointed: 01 September 2023

Alan K.

Position: Director

Appointed: 27 August 2019

Paul T.

Position: Director

Appointed: 29 March 2018

Neil G.

Position: Director

Appointed: 30 October 2014

Graham T.

Position: Director

Appointed: 15 May 1998

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 19 September 2014

Resigned: 31 December 2020

Melanie F.

Position: Director

Appointed: 17 July 2014

Resigned: 17 July 2019

Jason D.

Position: Director

Appointed: 01 August 2012

Resigned: 23 December 2019

Neil G.

Position: Secretary

Appointed: 24 May 2012

Resigned: 19 September 2014

Julia F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 20 May 2012

John O.

Position: Director

Appointed: 05 August 2005

Resigned: 30 January 2017

Dominic F.

Position: Director

Appointed: 20 May 2005

Resigned: 01 July 2012

Neil G.

Position: Secretary

Appointed: 30 August 2004

Resigned: 01 October 2009

Jacqueline F.

Position: Director

Appointed: 17 September 1998

Resigned: 16 July 2014

Robert W.

Position: Secretary

Appointed: 15 May 1998

Resigned: 27 August 2004

Elizabeth W.

Position: Director

Appointed: 15 May 1998

Resigned: 01 September 2005

Edith G.

Position: Director

Appointed: 15 May 1998

Resigned: 30 June 2021

Halina G.

Position: Director

Appointed: 15 May 1998

Resigned: 30 October 2014

Mary W.

Position: Director

Appointed: 15 May 1998

Resigned: 20 May 2005

Martyn G.

Position: Secretary

Appointed: 10 July 1996

Resigned: 15 May 1998

Patricia G.

Position: Director

Appointed: 10 July 1996

Resigned: 16 September 1998

Martyn G.

Position: Director

Appointed: 10 July 1996

Resigned: 14 May 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1996

Resigned: 10 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6666     
Balance Sheet
Current Assets     6666
Net Assets Liabilities   666666
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Shareholder Funds6666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666   
Net Current Assets Liabilities     6666
Number Shares Allotted 66666   
Par Value Share 11111   
Total Assets Less Current Liabilities     6666
Share Capital Allotted Called Up Paid6666     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 20th, October 2023
Free Download (3 pages)

Company search