Background WavePink WaveYellow Wave

MANNAREST LIMITED (00821753)

MANNAREST LIMITED (00821753) is an active UK company. incorporated on 2 October 1964. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MANNAREST LIMITED has been registered for 61 years. Current directors include PRIDAY, Bruce Robert James.

Company Number
00821753
Status
active
Type
ltd
Incorporated
2 October 1964
Age
61 years
Address
5 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
PRIDAY, Bruce Robert James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNAREST LIMITED

MANNAREST LIMITED is an active company incorporated on 2 October 1964 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MANNAREST LIMITED was registered 61 years ago.(SIC: 55900)

Status

active

Active since 61 years ago

Company No

00821753

LTD Company

Age

61 Years

Incorporated 2 October 1964

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 23 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 December 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)

Next Due

Due by 5 January 2025
For period ending 22 December 2024
Contact
Address

5 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

32 Eggbuckland Road Mannamead Plymouth Devon PL3 5HG
From: 12 December 2012To: 19 April 2023
33 Southside Street the Barbican Plymouth Devon PL1 1LE England
From: 29 January 2010To: 12 December 2012
32 Eggbuckland Mannamead Plymouth PL3 5HG
From: 2 October 1964To: 29 January 2010
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Oct 16
Owner Exit
May 21
Director Left
May 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PRIDAY, Bruce Robert James

Active
Magdalen Street, ExeterEX2 4HS
Born May 1957
Director
Appointed 30 Dec 2022

DOWNER, Edgar John

Resigned
29 Underlane, PlymouthPL9 9LA
Secretary
Appointed N/A
Resigned 31 Aug 1995

VARCOE, Stewart Allan

Resigned
3 Woodford Road, PlymouthPL6 7HX
Secretary
Appointed 31 Aug 1995
Resigned 25 Feb 2026

DOWNER, Edgar John

Resigned
29 Underlane, PlymouthPL9 9LA
Born July 1937
Director
Appointed N/A
Resigned 31 Aug 1995

DOWNER, Jill Margaret

Resigned
29 Underlane, PlymouthPL9 9LA
Born April 1938
Director
Appointed N/A
Resigned 31 Aug 1995

GABBITASS, Charles Leonard

Resigned
Deyman's Hill, TivertonEX16 4LL
Born February 1960
Director
Appointed 26 Sept 2016
Resigned 25 Feb 2026

GABBITASS, David James Leigh

Resigned
Paddock End 9 Hartley Road, PlymouthPL3 5LW
Born July 1935
Director
Appointed N/A
Resigned 01 Sept 2022

GABBITASS, Pamela Rose

Resigned
Paddock End, PlymouthPL3 5LW
Born June 1936
Director
Appointed N/A
Resigned 13 Feb 2021

PARSONS, Derek William

Resigned
26 Culme Road, PlymouthPL3 5BJ
Born October 1933
Director
Appointed N/A
Resigned 31 Dec 1991

PARSONS, Kathleen Monica

Resigned
26 Culme Road, PlymouthPL3 5BJ
Born April 1940
Director
Appointed N/A
Resigned 30 Jan 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Pamela Rose Gabbitass

Ceased
9 Hartley Road, PlymouthPL3 5LW
Born June 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2021

Mr Charles Leonard Gabbitass

Active
Deyman's Hill, TivertonEX16 4LL
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David James Leigh Gabbitass

Active
9 Hartley Road, PlymouthPL3 5LW
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Liquidation In Administration Court Order Ending Administration
2 March 2026
AM25AM25
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Liquidation In Administration Extension Of Period
12 February 2026
AM19AM19
Liquidation In Administration Progress Report
4 February 2026
AM10AM10
Liquidation In Administration Progress Report
18 August 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
26 April 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
9 April 2025
AM06AM06
Liquidation In Administration Proposals
9 April 2025
AM03AM03
Liquidation In Administration Appointment Of Administrator
9 April 2025
AM01AM01
Resolution
2 April 2025
RESOLUTIONSResolutions
Liquidation Court Order Miscellaneous
2 April 2025
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 May 2024
LIQ03LIQ03
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Liquidation Voluntary Statement Of Affairs
3 May 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 April 2023
600600
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Move Registers To Sail Company
20 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Move Registers To Registered Office Company
22 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 January 2007
353353
Legacy
29 January 2007
190190
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
353353
Legacy
29 January 2007
190190
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
16 January 1992
363b363b
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
363363
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A