Manor Developments (hampshire) Limited EASTLEIGH


Founded in 2014, Manor Developments (hampshire), classified under reg no. 09017273 is an active company. Currently registered at 118 Hursley Road SO53 1JB, Eastleigh the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Nicola P., Ryan P.. Of them, Nicola P., Ryan P. have been with the company the longest, being appointed on 13 October 2014. As of 10 May 2024, there were 3 ex directors - Timothy H., Susan H. and others listed below. There were no ex secretaries.

Manor Developments (hampshire) Limited Address / Contact

Office Address 118 Hursley Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017273
Date of Incorporation Tue, 29th Apr 2014
Industry Development of building projects
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Nicola P.

Position: Director

Appointed: 13 October 2014

Ryan P.

Position: Director

Appointed: 13 October 2014

Timothy H.

Position: Director

Appointed: 01 April 2022

Resigned: 04 August 2023

Susan H.

Position: Director

Appointed: 13 October 2014

Resigned: 13 June 2020

Christopher H.

Position: Director

Appointed: 29 April 2014

Resigned: 13 June 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Ryan P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan P.

Notified on 11 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan H.

Notified on 1 December 2017
Ceased on 11 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-69688 232       
Balance Sheet
Cash Bank On Hand 71 20168 44926 7581 3051 30539 28267 55897 479
Current Assets369 264114 73688 66126 7581 3051 30546 24881 187125 707
Debtors 43 53520 212   6 96613 62928 228
Net Assets Liabilities    4094095 57338 59185 922
Other Debtors      6 9664 736 
Property Plant Equipment      5 5983 73221 834
Cash Bank In Hand12 12471 201       
Stocks Inventory357 140        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-79688 132       
Shareholder Funds-69688 232       
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 8663 7328 003
Average Number Employees During Period  44  1  
Bank Borrowings Overdrafts      15 00010 6957 734
Corporation Tax Payable 22 033-724   36715 45412 807
Corporation Tax Recoverable       8 893 
Creditors 26 5043 3243 52689689615 00010 6957 734
Increase From Depreciation Charge For Year Property Plant Equipment      1 8661 8664 271
Net Current Assets Liabilities-69688 23285 33723 23240940914 97545 55471 822
Other Creditors     89625 8155 91513 469
Other Taxation Social Security Payable       52413 534
Property Plant Equipment Gross Cost      7 4647 46429 837
Total Additions Including From Business Combinations Property Plant Equipment      7 464 22 373
Total Assets Less Current Liabilities-69688 23285 33723 23240940920 57349 28693 656
Trade Creditors Trade Payables  222   5 09110 85211 114
Trade Debtors Trade Receivables        28 228
Amount Specific Advance Or Credit Directors1 0145 98620 000      
Amount Specific Advance Or Credit Made In Period Directors 7 00040 000      
Amount Specific Advance Or Credit Repaid In Period Directors  45 986      
Accrued Liabilities Deferred Income 4 4713 8263 526450    
Creditors Due Within One Year369 96026 504       
Dividends Paid   60 00022 000    
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100    
Par Value Share11111    
Profit Loss   -2 105-823    
Recoverable Value-added Tax 9 456212      
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 4th August 2023
filed on: 4th, August 2023
Free Download (1 page)

Company search