Manor House Property Ltd ILKESTON


Founded in 2016, Manor House Property, classified under reg no. 10168222 is a active - proposal to strike off company. Currently registered at 2 Bath Street DE7 8FB, Ilkeston the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2017.

Manor House Property Ltd Address / Contact

Office Address 2 Bath Street
Town Ilkeston
Post code DE7 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10168222
Date of Incorporation Sat, 7th May 2016
Industry Real estate agencies
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 28th Feb 2019 (1902 days after)
Account last made up date Wed, 31st May 2017
Next confirmation statement due date Wed, 20th May 2020 (2020-05-20)
Last confirmation statement dated Mon, 6th May 2019

Company staff

Lewis B.

Position: Director

Appointed: 30 May 2019

John C.

Position: Director

Appointed: 25 April 2018

Peter J.

Position: Director

Appointed: 01 August 2017

Resigned: 25 April 2018

Kurt C.

Position: Director

Appointed: 07 May 2016

Resigned: 25 April 2018

Michele R.

Position: Director

Appointed: 07 May 2016

Resigned: 30 May 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is John C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lewis B. This PSC has significiant influence or control over the company,. The third one is Kurt C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 25 April 2018
Nature of control: significiant influence or control

Lewis B.

Notified on 30 May 2019
Nature of control: significiant influence or control

Kurt C.

Notified on 6 May 2017
Ceased on 30 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Michele R.

Notified on 6 May 2017
Ceased on 30 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-31
Balance Sheet
Cash Bank On Hand7 302
Current Assets7 352
Debtors50
Net Assets Liabilities758
Property Plant Equipment562
Other
Accumulated Depreciation Impairment Property Plant Equipment188
Creditors7 049
Fixed Assets562
Increase From Depreciation Charge For Year Property Plant Equipment188
Net Current Assets Liabilities303
Property Plant Equipment Gross Cost750
Provisions For Liabilities Balance Sheet Subtotal107
Total Additions Including From Business Combinations Property Plant Equipment750
Total Assets Less Current Liabilities865

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
Free Download (1 page)

Company search