THE MANOR COLLECTION LIMITED

Register to unlock more data on OkredoRegister

THE MANOR COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074927

Incorporation date

03/07/1995

Size

Full

Contacts

Registered address

Registered address

128 High Street, Crediton, Devon EX17 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Change of details for Wells Court Ltd as a person with significant control on 2025-07-15
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon23/04/2025
Satisfaction of charge 5 in full
dot icon18/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/09/2023
Notification of Wells Court Ltd as a person with significant control on 2023-07-04
dot icon12/09/2023
Cessation of Guy Perring Rogers as a person with significant control on 2023-07-04
dot icon12/09/2023
Cessation of Nicola Jayne Rogers as a person with significant control on 2023-07-04
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon13/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon24/09/2019
Director's details changed for Mrs Nicola Jayne Rogers on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Guy Perring Rogers on 2019-09-24
dot icon24/09/2019
Change of details for Mrs Nicola Jayne Rogers as a person with significant control on 2019-09-24
dot icon24/09/2019
Change of details for Mr Guy Perring Rogers as a person with significant control on 2019-09-24
dot icon18/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon25/03/2017
Satisfaction of charge 030749270007 in full
dot icon14/09/2016
Registration of charge 030749270007, created on 2016-09-09
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon10/06/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/09/2011
Purchase of own shares.
dot icon12/09/2011
Cancellation of shares. Statement of capital on 2011-09-12
dot icon19/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon19/08/2011
Registered office address changed from Puddavine Court Ashburton Road Dartington Totnes Devon TQ9 6EU on 2011-08-19
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/04/2011
Appointment of Guy Perring Rogers as a director
dot icon12/04/2011
Appointment of Nicola Jayne Rogers as a director
dot icon12/04/2011
Termination of appointment of Sally Dyke as a secretary
dot icon12/04/2011
Termination of appointment of Bryan Wakeham as a director
dot icon12/04/2011
Termination of appointment of Jill Wakeham as a director
dot icon16/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon16/07/2010
Director's details changed for Jill Wakeham on 2010-07-03
dot icon16/07/2010
Director's details changed for Bryan Anthony Wakeham on 2010-07-03
dot icon18/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Accounts for a small company made up to 2008-10-31
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon09/10/2008
Return made up to 03/07/08; full list of members
dot icon15/07/2008
Secretary's change of particulars / sally brazier / 04/07/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-10-31
dot icon08/08/2007
Return made up to 03/07/07; no change of members
dot icon01/08/2007
Auditor's resignation
dot icon02/07/2007
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 03/07/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/07/2005
Return made up to 03/07/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 03/07/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon09/07/2003
Return made up to 03/07/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 03/07/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/06/2001
Return made up to 03/07/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-04-30
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon24/08/2000
Auditor's resignation
dot icon30/06/2000
Return made up to 03/07/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon02/08/1999
Return made up to 03/07/99; full list of members
dot icon27/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon17/11/1998
Registered office changed on 17/11/98 from: castle house castle hill avenue folkestone kent CT20 2TQ
dot icon11/09/1998
Full accounts made up to 1998-04-30
dot icon07/07/1998
Return made up to 03/07/98; no change of members
dot icon06/07/1997
Return made up to 03/07/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: puddavine court ashburton road dartington totnes devon TQ9 6EU
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon24/09/1996
Registered office changed on 24/09/96 from: 136 hookhills road paignton devon TQ4 7NH
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon17/09/1996
Ad 05/08/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
£ nc 2000/1000000 05/08/96
dot icon20/08/1996
New director appointed
dot icon16/08/1996
Resolutions
dot icon15/08/1996
Certificate of change of name
dot icon13/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Particulars of mortgage/charge
dot icon15/07/1996
Return made up to 03/07/96; full list of members
dot icon20/02/1996
Accounting reference date notified as 31/12
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New secretary appointed
dot icon26/07/1995
Secretary resigned
dot icon26/07/1995
Director resigned
dot icon03/07/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

75
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,209,131.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
75
5.07M
-
0.00
2.21M
-
2021
75
5.07M
-
0.00
2.21M
-

Employees

2021

Employees

75 Ascended- *

Net Assets(GBP)

5.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.21M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Douglas Andrew
Secretary
03/07/1995 - 20/09/1996
9
Corporate Administration Services Limited
Nominee Director
03/07/1995 - 03/07/1995
1932
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
03/07/1995 - 03/07/1995
2024
Rogers, Guy Perring
Director
01/04/2011 - Present
14
Rogers, Nicola Jayne
Director
01/04/2011 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About THE MANOR COLLECTION LIMITED

THE MANOR COLLECTION LIMITED is an(a) Active company incorporated on 03/07/1995 with the registered office located at 128 High Street, Crediton, Devon EX17 3LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of THE MANOR COLLECTION LIMITED?

toggle

THE MANOR COLLECTION LIMITED is currently Active. It was registered on 03/07/1995 .

Where is THE MANOR COLLECTION LIMITED located?

toggle

THE MANOR COLLECTION LIMITED is registered at 128 High Street, Crediton, Devon EX17 3LQ.

What does THE MANOR COLLECTION LIMITED do?

toggle

THE MANOR COLLECTION LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does THE MANOR COLLECTION LIMITED have?

toggle

THE MANOR COLLECTION LIMITED had 75 employees in 2021.

What is the latest filing for THE MANOR COLLECTION LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.