Manor House (tettenhall) Limited WOLVERHAMPTON


Founded in 1968, Manor House (tettenhall), classified under reg no. 00931477 is an active company. Currently registered at The Manor House WV6 8QJ, Wolverhampton the company has been in the business for 56 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 8 directors in the the company, namely Stephanie S., Terence L. and Kay C. and others. In addition one secretary - Terence L. - is with the firm. At present 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 (tettenhall) Limited Address / Contact

Office Address The Manor House
Office Address2 Upper Green
Town Wolverhampton
Post code WV6 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931477
Date of Incorporation Thu, 2nd May 1968
Industry Residents property management
End of financial Year 30th June
Company age 56 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Terence L.

Position: Secretary

Appointed: 30 June 2023

Stephanie S.

Position: Director

Appointed: 11 September 2021

Terence L.

Position: Director

Appointed: 01 March 2019

Kay C.

Position: Director

Appointed: 25 May 2017

David M.

Position: Director

Appointed: 17 August 2016

Margaret A.

Position: Director

Appointed: 23 August 2011

Joan R.

Position: Director

Appointed: 05 August 2011

Brian M.

Position: Director

Appointed: 18 December 2001

Eric G.

Position: Director

Appointed: 10 December 1997

Olive B.

Position: Director

Resigned: 16 August 2016

Terence L.

Position: Director

Appointed: 15 March 2019

Resigned: 15 March 2019

Secure Home Purchase

Position: Corporate Director

Appointed: 25 August 2018

Resigned: 28 February 2019

Jeanne M.

Position: Secretary

Appointed: 08 April 2016

Resigned: 30 June 2023

Geoffrey B.

Position: Director

Appointed: 21 June 2005

Resigned: 05 August 2011

Eric G.

Position: Secretary

Appointed: 21 June 2005

Resigned: 31 March 2016

Daphne S.

Position: Director

Appointed: 17 December 2002

Resigned: 24 August 2018

Eileen B.

Position: Director

Appointed: 18 December 2001

Resigned: 21 June 2005

Jean S.

Position: Director

Appointed: 18 December 2001

Resigned: 25 May 2017

Ruth Y.

Position: Director

Appointed: 10 December 1997

Resigned: 10 September 2021

Reginald B.

Position: Director

Appointed: 10 December 1997

Resigned: 18 December 2001

Michael A.

Position: Director

Appointed: 06 December 1994

Resigned: 20 August 2011

Megan F.

Position: Director

Appointed: 06 December 1994

Resigned: 10 December 1997

Robert B.

Position: Director

Appointed: 02 December 1993

Resigned: 10 December 1997

Arthur N.

Position: Director

Appointed: 20 December 1991

Resigned: 10 December 1997

David B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 21 June 2005

Cyril K.

Position: Director

Appointed: 20 December 1991

Resigned: 17 December 2002

Geoffrey H.

Position: Director

Appointed: 20 December 1991

Resigned: 20 March 1994

Fred G.

Position: Director

Appointed: 20 December 1991

Resigned: 18 December 2001

James W.

Position: Director

Appointed: 20 December 1991

Resigned: 20 October 1999

Alicia W.

Position: Director

Appointed: 20 December 1991

Resigned: 02 December 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Terence L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David M. This PSC has significiant influence or control over the company,. Then there is Margaret A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Terence L.

Notified on 30 June 2023
Nature of control: significiant influence or control

David M.

Notified on 30 June 2023
Nature of control: significiant influence or control

Margaret A.

Notified on 30 December 2016
Nature of control: significiant influence or control

Brian M.

Notified on 30 December 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 96418 88317 372
Current Assets18 31421 29720 231
Debtors2 3502 4142 859
Net Assets Liabilities15 07019 663 
Property Plant Equipment4040 
Other
Creditors1 2841 6741 348
Net Current Assets Liabilities17 03019 62318 883
Prepayments2 3502 4142 859
Profit Loss 4 593-740
Property Plant Equipment Gross Cost4040 
Total Assets Less Current Liabilities17 07019 66318 923
Trade Creditors Trade Payables1 2841 6741 348
Provisions2 000  
Provisions For Liabilities Balance Sheet Subtotal2 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements