MANAWEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MANAWEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00862027

Incorporation date

21/10/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1965)
dot icon02/04/2026
Registration of charge 008620270027, created on 2026-03-25
dot icon02/04/2026
Registration of charge 008620270028, created on 2026-03-25
dot icon02/04/2026
Registration of charge 008620270029, created on 2026-03-25
dot icon02/04/2026
Registration of charge 008620270030, created on 2026-03-25
dot icon02/04/2026
Registration of charge 008620270031, created on 2026-03-25
dot icon01/04/2026
Satisfaction of charge 008620270026 in full
dot icon01/04/2026
Satisfaction of charge 008620270025 in full
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon31/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon01/09/2025
Confirmation statement made on 2025-05-18 with updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Total exemption full accounts made up to 2023-09-30
dot icon27/03/2025
Director's details changed for Mr Daniel Lionel Froggatt on 2025-03-01
dot icon21/08/2024
Confirmation statement made on 2024-05-18 with updates
dot icon02/04/2024
Satisfaction of charge 008620270022 in full
dot icon02/04/2024
Satisfaction of charge 008620270023 in full
dot icon02/04/2024
Satisfaction of charge 008620270024 in full
dot icon16/02/2024
Registration of charge 008620270025, created on 2024-02-13
dot icon16/02/2024
Registration of charge 008620270026, created on 2024-02-13
dot icon19/01/2024
Appointment of Mr Daniel Lionel Froggatt as a director on 2024-01-19
dot icon17/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/08/2023
Confirmation statement made on 2023-05-18 with updates
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Total exemption full accounts made up to 2021-09-30
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2021-05-27
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Notification of Lionel Maurice Froggatt as a person with significant control on 2016-05-01
dot icon31/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Memorandum and Articles of Association
dot icon21/05/2018
Resolutions
dot icon04/05/2018
Registration of charge 008620270024, created on 2018-04-25
dot icon04/05/2018
Registration of charge 008620270023, created on 2018-04-25
dot icon04/05/2018
Registration of charge 008620270022, created on 2018-04-25
dot icon02/05/2018
Satisfaction of charge 16 in full
dot icon02/05/2018
Satisfaction of charge 19 in full
dot icon02/05/2018
Satisfaction of charge 15 in full
dot icon02/05/2018
Satisfaction of charge 21 in full
dot icon02/05/2018
Satisfaction of charge 18 in full
dot icon02/05/2018
Satisfaction of charge 20 in full
dot icon16/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/11/2017
Appointment of Mr Christopher Lionel Froggatt as a director on 2017-11-10
dot icon06/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/01/2016
Sub-division of shares on 2015-12-16
dot icon09/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Mark Lionel Froggatt as a secretary on 2014-06-01
dot icon06/11/2014
Termination of appointment of Mark Lionel Froggatt as a director on 2014-06-01
dot icon18/09/2014
Satisfaction of charge 17 in full
dot icon22/07/2014
Termination of appointment of Mark Lionel Froggatt as a director on 2014-06-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Registered office address changed from , Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF on 2014-01-13
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 19
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 20
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 21
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 18
dot icon09/08/2010
Accounts for a small company made up to 2009-09-30
dot icon11/05/2010
Registered office address changed from , 23 Devon Square, Newton Abbot, Devon, TQ12 2HU on 2010-05-11
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Lionel Maurice Froggatt on 2009-12-01
dot icon03/02/2010
Director's details changed for Mark Lionel Froggatt on 2009-12-01
dot icon03/02/2010
Director's details changed for Azita Froggatt on 2009-12-01
dot icon03/02/2010
Secretary's details changed for Mark Lionel Froggatt on 2009-12-01
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2009
Accounts for a small company made up to 2008-09-30
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2007-09-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon31/07/2007
Accounts for a small company made up to 2006-10-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 29-39 london road, twickenham, middlesex, TW1 3SZ
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
Full accounts made up to 2005-10-31
dot icon02/06/2006
Full accounts made up to 2004-10-31
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon25/08/2004
Full accounts made up to 2003-10-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Full accounts made up to 2000-10-31
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon07/09/2000
New director appointed
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon15/03/2000
Return made up to 31/12/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon24/02/1999
Return made up to 31/12/98; no change of members
dot icon24/02/1999
Secretary resigned;director resigned
dot icon09/11/1998
Full accounts made up to 1997-10-31
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon03/03/1998
Return made up to 31/12/97; no change of members
dot icon07/11/1997
Full accounts made up to 1996-10-20
dot icon16/06/1997
Accounting reference date extended from 20/10/97 to 31/10/97
dot icon25/02/1997
Return made up to 31/12/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-10-20
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon23/08/1995
Full accounts made up to 1994-10-20
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-10-20
dot icon27/07/1994
Director resigned
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon16/12/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1993
Full accounts made up to 1992-10-20
dot icon30/03/1993
Particulars of mortgage/charge
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon07/09/1992
Full accounts made up to 1991-10-20
dot icon11/06/1992
Full accounts made up to 1990-10-20
dot icon25/03/1992
Return made up to 31/12/91; no change of members
dot icon15/05/1991
Full accounts made up to 1989-10-20
dot icon15/05/1991
Return made up to 31/12/90; no change of members
dot icon11/09/1990
Director resigned
dot icon11/09/1990
Registered office changed on 11/09/90 from: charter house, 113 high street, hampton hill, middlesex TW12 1NJ
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Full accounts made up to 1988-10-20
dot icon22/03/1989
Full accounts made up to 1987-10-20
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon02/08/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1986-10-20
dot icon13/08/1987
Full accounts made up to 1985-10-20
dot icon15/06/1987
Return made up to 29/11/86; full list of members
dot icon01/06/1987
Full accounts made up to 1984-10-20
dot icon27/05/1987
Particulars of mortgage/charge
dot icon19/04/1973
Particulars of mortgage/charge
dot icon21/10/1965
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-99.71 % *

* during past year

Cash in Bank

£24,579.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.02M
-
0.00
8.38M
-
2022
6
4.00M
-
0.00
24.58K
-
2022
6
4.00M
-
0.00
24.58K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

4.00M £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.58K £Descended-99.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froggatt, Mark Lionel
Director
06/04/1998 - 01/06/2014
7
Froggatt, Christopher Lionel
Director
10/11/2017 - Present
12
Froggatt, Azita
Director
01/03/2000 - Present
7
Froggatt, Daniel Lionel
Director
19/01/2024 - Present
3
Froggatt, Mark Lionel
Secretary
06/04/1998 - 01/06/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MANAWEY DEVELOPMENTS LIMITED

MANAWEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/10/1965 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MANAWEY DEVELOPMENTS LIMITED?

toggle

MANAWEY DEVELOPMENTS LIMITED is currently Active. It was registered on 21/10/1965 .

Where is MANAWEY DEVELOPMENTS LIMITED located?

toggle

MANAWEY DEVELOPMENTS LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does MANAWEY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does MANAWEY DEVELOPMENTS LIMITED have?

toggle

MANAWEY DEVELOPMENTS LIMITED had 6 employees in 2022.

What is the latest filing for MANAWEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 008620270027, created on 2026-03-25.