Background WavePink WaveYellow Wave

MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED (00836614)

MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED (00836614) is an active UK company. incorporated on 4 February 1965. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED has been registered for 61 years. Current directors include SHORT, James Richard Burkitt, SHORT, John Anthony Burkitt.

Company Number
00836614
Status
active
Type
ltd
Incorporated
4 February 1965
Age
61 years
Address
33 The Bridge Business Centre, Chesterfield, S41 9FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHORT, James Richard Burkitt, SHORT, John Anthony Burkitt
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED

MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED is an active company incorporated on 4 February 1965 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANOR DEVELOPMENTS (CHESTERFIELD) LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00836614

LTD Company

Age

61 Years

Incorporated 4 February 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

33 The Bridge Business Centre Beresford Way Chesterfield, S41 9FG,

Previous Addresses

214 Sheffield Rd Chesterfield Derbyshire S41 7JP
From: 4 February 1965To: 17 July 2012
Timeline

5 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Feb 65
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHORT, James Richard Burkitt

Active
The Bridge Business Centre, ChesterfieldS41 9FG
Born January 1992
Director
Appointed 16 Oct 2023

SHORT, John Anthony Burkitt

Active
The Bridge Business Centre, ChesterfieldS41 9FG
Born April 1954
Director
Appointed N/A

EVANS, William Frederick

Resigned
45 Limelands Road, SheffieldS25 2XG
Secretary
Appointed N/A
Resigned 31 Aug 2011

SHORT, Peter Burkitt

Resigned
214 Sheffield Road, ChesterfieldS41 7JP
Born March 1928
Director
Appointed N/A
Resigned 22 Nov 2000

Persons with significant control

1

Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
17 May 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 February 1965
NEWINCIncorporation
Miscellaneous
4 February 1965
MISCMISC