MANOR CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

MANOR CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06292911

Incorporation date

26/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

62 Sunderland Road, Sandy SG19 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon11/12/2025
Change of name notice
dot icon11/12/2025
Certificate of change of name
dot icon28/10/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon04/02/2022
Termination of appointment of Dennis Michael Hall as a director on 2022-01-31
dot icon07/12/2021
Appointment of Mr Christopher Robert O'connor as a director on 2021-12-01
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon20/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon22/03/2019
Termination of appointment of Stefano Marzaro as a director on 2019-03-09
dot icon22/03/2019
Termination of appointment of Gian Paolo Di Marco as a director on 2019-03-09
dot icon22/03/2019
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 62 Sunderland Road Sandy SG19 1QY on 2019-03-22
dot icon06/03/2019
Auditor's resignation
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-09-03
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/06/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 26/06/08; full list of members
dot icon16/01/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon26/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
950.00
-
0.00
-
-
2022
0
950.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Di Marco, Gian Paolo
Director
14/09/2007 - 09/03/2019
-
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
26/06/2007 - 01/04/2016
400
Hall, Dennis Michael
Director
26/06/2007 - 31/01/2022
-
Marzaro, Stefano
Director
14/09/2007 - 09/03/2019
4
O'connor, Christopher Robert
Director
01/12/2021 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANOR CONCEPTS LIMITED

MANOR CONCEPTS LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 62 Sunderland Road, Sandy SG19 1QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANOR CONCEPTS LIMITED?

toggle

MANOR CONCEPTS LIMITED is currently Active. It was registered on 26/06/2007 .

Where is MANOR CONCEPTS LIMITED located?

toggle

MANOR CONCEPTS LIMITED is registered at 62 Sunderland Road, Sandy SG19 1QY.

What does MANOR CONCEPTS LIMITED do?

toggle

MANOR CONCEPTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MANOR CONCEPTS LIMITED?

toggle

The latest filing was on 11/12/2025: Change of name notice.