Manor House (marylebone) Limited EXETER


Manor House (marylebone) started in year 2006 as Private Limited Company with registration number 05766725. The Manor House (marylebone) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Exeter at Woodwater House. Postal code: EX2 5WR.

The firm has 3 directors, namely Jaya C., Lenka K. and Anand D.. Of them, Jaya C., Lenka K., Anand D. have been with the company the longest, being appointed on 8 December 2020. As of 28 March 2024, there were 10 ex directors - Eshan K., Ramon B. and others listed below. There were no ex secretaries.

Manor House (marylebone) Limited Address / Contact

Office Address Woodwater House
Office Address2 Pynes Hill
Town Exeter
Post code EX2 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05766725
Date of Incorporation Mon, 3rd Apr 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jaya C.

Position: Director

Appointed: 08 December 2020

Lenka K.

Position: Director

Appointed: 08 December 2020

Anand D.

Position: Director

Appointed: 08 December 2020

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Eshan K.

Position: Director

Appointed: 08 December 2020

Resigned: 15 March 2021

Ramon B.

Position: Director

Appointed: 25 January 2017

Resigned: 08 December 2020

Parminder K.

Position: Director

Appointed: 23 June 2015

Resigned: 08 December 2020

Philip F.

Position: Director

Appointed: 24 June 2014

Resigned: 17 April 2017

Parveet K.

Position: Director

Appointed: 24 June 2014

Resigned: 08 December 2020

Twm Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 August 2009

Resigned: 01 April 2010

Linda H.

Position: Director

Appointed: 30 June 2009

Resigned: 23 June 2015

Priya S.

Position: Director

Appointed: 17 June 2009

Resigned: 08 June 2012

Joe H.

Position: Director

Appointed: 06 July 2007

Resigned: 15 June 2016

Mujahid M.

Position: Director

Appointed: 06 July 2007

Resigned: 15 June 2016

Susan S.

Position: Director

Appointed: 06 July 2007

Resigned: 24 June 2014

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 03 April 2006

Resigned: 17 April 2009

Temple Direct Limited

Position: Corporate Director

Appointed: 03 April 2006

Resigned: 06 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 42218 81118 41318 03017 62217 20416 565
Current Assets20 43118 90318 50518 11317 70517 28716 648
Debtors9929283838383
Net Assets Liabilities  13 24112 85812 45012 03211 388
Other
Version Production Software   2 0202 021 2 024
Average Number Employees During Period  3333 
Called Up Share Capital Not Paid Not Expressed As Current Asset  99999
Creditors6 0845 2645 2645 2645 2645 2645 269
Net Current Assets Liabilities14 34713 63913 24112 84912 44112 02311 379
Total Assets Less Current Liabilities14 34713 63913 241    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Director's appointment terminated on 15th March 2021
filed on: 23rd, March 2021
Free Download (1 page)

Company search

Advertisements