Manor Court (sandy Lane) Management Limited FLEET


Founded in 1989, Manor Court (sandy Lane) Management, classified under reg no. 02347855 is an active company. Currently registered at 23 Broom Acres GU52 7UX, Fleet the company has been in the business for 35 years. Its financial year was closed on 29th September and its latest financial statement was filed on Thursday 29th September 2022.

There is a single director in the company at the moment - Paul H., appointed on 18 February 2002. In addition, a secretary was appointed - Paul H., appointed on 18 February 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeremy V. who worked with the the company until 8 July 1999.

Manor Court (sandy Lane) Management Limited Address / Contact

Office Address 23 Broom Acres
Town Fleet
Post code GU52 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347855
Date of Incorporation Tue, 14th Feb 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (70 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Paul H.

Position: Secretary

Appointed: 18 February 2002

Paul H.

Position: Director

Appointed: 18 February 2002

Carolyn C.

Position: Director

Appointed: 28 February 2002

Resigned: 24 March 2014

Paul W.

Position: Director

Appointed: 29 March 2000

Resigned: 01 June 2003

David C.

Position: Director

Appointed: 01 September 1997

Resigned: 06 February 2014

Michael C.

Position: Director

Appointed: 01 August 1995

Resigned: 18 January 2002

Jeremy V.

Position: Director

Appointed: 13 January 1994

Resigned: 14 February 1994

Jeremy V.

Position: Secretary

Appointed: 13 January 1994

Resigned: 08 July 1999

Simon R.

Position: Director

Appointed: 14 February 1991

Resigned: 31 August 1993

Susan H.

Position: Director

Appointed: 14 February 1991

Resigned: 30 July 1995

Donald S.

Position: Director

Appointed: 14 February 1991

Resigned: 19 October 1993

Tom M.

Position: Director

Appointed: 14 February 1991

Resigned: 11 June 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Paul H. The abovementioned PSC.

Paul H.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-29
Balance Sheet
Cash Bank On Hand 1 2101 9453 7181 4511 4462 367
Current Assets1 5241 4532 1883 9611 6941 446 
Debtors243243243243243  
Net Assets Liabilities 2849992 302-4201734
Other Debtors 243243243243  
Cash Bank In Hand1 2811 210     
Net Assets Liabilities Including Pension Asset Liability800284     
Reserves/Capital
Called Up Share Capital88     
Profit Loss Account Reserve792276     
Other
Version Production Software     2 022 
Accrued Liabilities  3704909451 0402 130
Creditors 1 1691 1891 6592 1141 2732 363
Loans From Directors   350350233233
Net Current Assets Liabilities8002849992 302-4201734
Other Creditors 819819819819  
Capital Employed800284     
Creditors Due Within One Year7241 169     
Par Value Share 1     
Share Capital Allotted Called Up Paid88     
Value Shares Allotted Increase Decrease During Period 8     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 29th September 2023
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements