MANFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MANFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01970000

Incorporation date

11/12/1985

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1985)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon13/09/2024
Director's details changed for Anouska Weinberg on 2024-09-04
dot icon13/09/2024
Change of details for Lady Anouska Weinberg as a person with significant control on 2024-09-04
dot icon13/09/2024
Change of details for Sir Mark Aubrey Weinberg as a person with significant control on 2024-09-04
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Director's details changed for Anouska Weinberg on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/12/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/07/2021
Amended accounts for a dormant company made up to 2019-06-30
dot icon23/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon12/05/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-05-12
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon20/11/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/11/2018
Appointment of Anouska Hempel Limited as a secretary on 2018-10-31
dot icon01/11/2018
Termination of appointment of Manfield Services Limited as a secretary on 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/09/2017
Registered office address changed from 2nd Floor, New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2017-09-08
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/03/2017
Confirmation statement made on 2016-07-31 with updates
dot icon21/03/2017
Administrative restoration application
dot icon17/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon05/12/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/02/2014
Registered office address changed from 27 Adam & Eve Mews London W8 6UG on 2014-02-21
dot icon29/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for Manfield Services Limited on 2011-09-19
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Mark Weinberg as a director
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/11/2010
Appointment of Manfield Services Limited as a secretary
dot icon09/11/2010
Change of name notice
dot icon09/11/2010
Certificate of change of name
dot icon02/10/2010
Termination of appointment of Joy Whitehouse as a secretary
dot icon29/09/2010
Director's details changed for Sir Mark Aubrey Weinberg on 2009-10-02
dot icon29/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon16/09/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 2009-10-05
dot icon01/10/2009
Return made up to 31/07/09; full list of members
dot icon23/09/2009
Appointment terminate, director and secretary neville howard ablitt logged form
dot icon22/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/09/2009
Secretary appointed joy ann whitehouse
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon30/03/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon09/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/09/2006
Return made up to 31/07/06; full list of members
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon05/01/2006
Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF
dot icon29/06/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/10/2004
Return made up to 31/07/04; full list of members
dot icon06/05/2004
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon06/05/2003
Full accounts made up to 2001-12-31
dot icon07/12/2002
Return made up to 31/07/02; full list of members
dot icon16/07/2002
Return made up to 31/07/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 31/07/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Full accounts made up to 1998-12-31
dot icon11/02/2000
New director appointed
dot icon29/12/1999
Full accounts made up to 1997-12-31
dot icon29/12/1999
Return made up to 31/07/99; full list of members
dot icon01/06/1999
Compulsory strike-off action has been discontinued
dot icon26/05/1999
Return made up to 31/07/98; no change of members
dot icon26/05/1999
Return made up to 31/07/97; no change of members
dot icon16/03/1999
First Gazette notice for compulsory strike-off
dot icon21/04/1998
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon26/06/1997
Accounting reference date shortened from 31/03/97 to 31/08/96
dot icon26/03/1997
Resolutions
dot icon26/03/1997
£ nc 100/10000 06/01/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Secretary resigned
dot icon31/12/1996
New secretary appointed
dot icon19/12/1996
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon19/11/1996
Certificate of change of name
dot icon08/09/1996
Return made up to 31/07/96; full list of members
dot icon05/02/1996
Return made up to 31/07/95; no change of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 31/07/94; no change of members
dot icon17/12/1993
Return made up to 31/07/93; full list of members
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon27/11/1992
Return made up to 31/07/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon20/12/1991
Return made up to 31/07/91; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1991-03-31
dot icon22/10/1990
Return made up to 19/09/90; full list of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 31/07/89; full list of members
dot icon30/06/1989
Auditor's resignation
dot icon03/02/1989
Return made up to 17/05/88; full list of members
dot icon08/11/1988
Full accounts made up to 1988-03-31
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon23/06/1987
Return made up to 03/04/87; full list of members
dot icon15/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1986
Registered office changed on 15/07/86 from: 211 piccadilly london W1
dot icon14/02/1986
Certificate of change of name
dot icon11/12/1985
Miscellaneous
dot icon11/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.44M
-
0.00
-
-
2022
1
9.44M
-
0.00
-
-
2023
1
9.44M
-
0.00
-
-
2023
1
9.44M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.44M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ANOUSKA HEMPEL LIMITED
Corporate Secretary
31/10/2018 - Present
1
Weinberg, Mark Aubrey, Sir
Director
21/02/1997 - 28/03/2011
2
Whitehouse, Joy Ann
Secretary
03/03/2009 - 29/09/2010
1
Ablitt, Neville Howard
Secretary
05/12/1996 - 03/03/2009
5
MANFIELD SERVICES LIMITED
Corporate Secretary
29/09/2010 - 31/10/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MANFIELD MANAGEMENT LIMITED

MANFIELD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/12/1985 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MANFIELD MANAGEMENT LIMITED?

toggle

MANFIELD MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/12/1985 and dissolved on 12/05/2026.

Where is MANFIELD MANAGEMENT LIMITED located?

toggle

MANFIELD MANAGEMENT LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does MANFIELD MANAGEMENT LIMITED do?

toggle

MANFIELD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does MANFIELD MANAGEMENT LIMITED have?

toggle

MANFIELD MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for MANFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.