126 MANOR HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

126 MANOR HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09791544

Incorporation date

23/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon28/11/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-26 to 2024-09-25
dot icon26/06/2025
Satisfaction of charge 097915440005 in full
dot icon26/06/2025
Satisfaction of charge 097915440007 in full
dot icon26/06/2025
Satisfaction of charge 097915440006 in full
dot icon26/06/2025
Satisfaction of charge 097915440008 in full
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon13/08/2024
Director's details changed for Mr Jonathan Solomon Davis on 2024-07-30
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon01/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon04/08/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon23/05/2022
Second filing of Confirmation Statement dated 2021-12-05
dot icon29/04/2022
Notification of 3D Holdings Limited as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Jonathan Solomon Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Laurence Joseph Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Anthony Jacob Davis as a person with significant control on 2021-08-01
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon29/10/2021
Compulsory strike-off action has been discontinued
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Unaudited abridged accounts made up to 2019-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon24/11/2020
Notification of Anthony Jacob Davis as a person with significant control on 2019-11-15
dot icon24/11/2020
Change of details for Mr Laurence Joseph Davis as a person with significant control on 2019-11-15
dot icon24/11/2020
Notification of Jonathan Solomon Davis as a person with significant control on 2019-11-15
dot icon24/09/2020
Previous accounting period shortened from 2019-09-27 to 2019-09-26
dot icon22/05/2020
Appointment of Mr Jonathan Solomon Davis as a director on 2020-05-21
dot icon22/05/2020
Appointment of Mr Anthony Jacob Davis as a director on 2020-05-21
dot icon16/12/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/10/2019
Registration of charge 097915440005, created on 2019-10-11
dot icon23/10/2019
Registration of charge 097915440006, created on 2019-10-11
dot icon23/10/2019
Registration of charge 097915440007, created on 2019-10-11
dot icon23/10/2019
Satisfaction of charge 097915440001 in full
dot icon23/10/2019
Registration of charge 097915440008, created on 2019-10-11
dot icon23/10/2019
Satisfaction of charge 097915440002 in full
dot icon23/10/2019
Satisfaction of charge 097915440003 in full
dot icon23/10/2019
Satisfaction of charge 097915440004 in full
dot icon30/09/2019
Current accounting period shortened from 2018-12-27 to 2018-09-27
dot icon27/09/2019
Previous accounting period extended from 2018-09-28 to 2018-12-27
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon28/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon21/11/2018
Notification of Laurence Joseph Davis as a person with significant control on 2018-11-21
dot icon21/11/2018
Cessation of Anthony Jacob Davis as a person with significant control on 2018-11-21
dot icon21/11/2018
Appointment of Mr Laurence Joseph Davis as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of Anthony Jacob Davis as a director on 2018-11-21
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon26/09/2017
Registration of charge 097915440001, created on 2017-09-25
dot icon26/09/2017
Registration of charge 097915440002, created on 2017-09-25
dot icon26/09/2017
Registration of charge 097915440003, created on 2017-09-25
dot icon26/09/2017
Registration of charge 097915440004, created on 2017-09-25
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon11/10/2016
Director's details changed for Mr Anthony Jacob Davis on 2016-02-15
dot icon09/08/2016
Registered office address changed from Raffinger Stuart Ltd Unit 19-20, Bourne Court Woodford Green IG88HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-08-09
dot icon23/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,326,300.00 % *

* during past year

Cash in Bank

£33,264.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40M
-
0.00
1.00
-
2022
0
1.30M
-
0.00
33.26K
-
2022
0
1.30M
-
0.00
33.26K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.30M £Descended-6.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.26K £Ascended3.33M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Jonathan Solomon
Director
21/05/2020 - Present
73
Davis, Anthony Jacob
Director
23/09/2015 - 21/11/2018
47
Davis, Anthony Jacob
Director
21/05/2020 - Present
47
Davis, Laurence Joseph
Director
21/11/2018 - Present
43

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 MANOR HEIGHTS LIMITED

126 MANOR HEIGHTS LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 MANOR HEIGHTS LIMITED?

toggle

126 MANOR HEIGHTS LIMITED is currently Active. It was registered on 23/09/2015 .

Where is 126 MANOR HEIGHTS LIMITED located?

toggle

126 MANOR HEIGHTS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does 126 MANOR HEIGHTS LIMITED do?

toggle

126 MANOR HEIGHTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 126 MANOR HEIGHTS LIMITED?

toggle

The latest filing was on 28/11/2025: Unaudited abridged accounts made up to 2024-09-30.