Background WavePink WaveYellow Wave

MANRING HOMES LIMITED (01040268)

MANRING HOMES LIMITED (01040268) is an active UK company. incorporated on 28 January 1972. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. MANRING HOMES LIMITED has been registered for 54 years. Current directors include ENGLAND, Paul David, RANDALL, Kate Lorraine.

Company Number
01040268
Status
active
Type
ltd
Incorporated
28 January 1972
Age
54 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ENGLAND, Paul David, RANDALL, Kate Lorraine
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANRING HOMES LIMITED

MANRING HOMES LIMITED is an active company incorporated on 28 January 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MANRING HOMES LIMITED was registered 54 years ago.(SIC: 41201)

Status

active

Active since 54 years ago

Company No

01040268

LTD Company

Age

54 Years

Incorporated 28 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CLARKE HOMES LIMITED
From: 17 December 1987To: 21 February 1996
CLARKE HOMES (MIDLANDS) LIMITED
From: 31 December 1979To: 17 December 1987
NEEDWOOD HOMES LIMITED
From: 28 January 1972To: 31 December 1979
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

Fourth Floor 130 Wilton Road London SW1V 1LQ
From: 28 January 1972To: 9 December 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Apr 17
Owner Exit
Jul 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2000

ENGLAND, Paul David

Active
Churchill Place, LondonE14 5HU
Born February 1970
Director
Appointed 18 Sept 2019

RANDALL, Kate Lorraine

Active
Churchill Place, LondonE14 5HU
Born July 1982
Director
Appointed 21 Mar 2025

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Secretary
Appointed N/A
Resigned 31 Dec 1999

SARGENT, Martyn Michael

Resigned
123 Melton Road, NottinghamNG2 6FG
Secretary
Appointed 25 Jan 1993
Resigned 16 Sept 1994

ASTIN, Andrew Robert

Resigned
Churchill Place, LondonE14 5HU
Born June 1956
Director
Appointed 04 Aug 2015
Resigned 28 Mar 2017

BEAUMONT, Andrew Thomas

Resigned
Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 21 Mar 2025

CAWTHRA, David Wilkinson

Resigned
Tyrells 17 Fairways, KenleyCR8 5HY
Born March 1943
Director
Appointed N/A
Resigned 30 Sept 1991

COX, Ronald Charles

Resigned
134 Lovedon Lane, WinchesterSO23 7NJ
Born August 1941
Director
Appointed N/A
Resigned 25 Jan 1996

GOLDSMITH, Paul William

Resigned
Fourth Floor, LondonSW1V 1LQ
Born July 1956
Director
Appointed 23 Nov 1995
Resigned 31 Aug 2013

HEALY, Christopher William

Resigned
Fourth Floor, LondonSW1V 1LQ
Born November 1960
Director
Appointed 27 Apr 2015
Resigned 03 Aug 2015

HILL, Raymond

Resigned
30 Captains Lane, Burton On TrentDE13 8EZ
Born June 1949
Director
Appointed N/A
Resigned 25 Jan 1996

KILPATRICK, Douglas Watt

Resigned
43 Paddock Way, OxtedRH8 0LG
Born August 1936
Director
Appointed 25 Jan 1996
Resigned 30 Sept 1997

LAGAN, Jonathan

Resigned
Axis Business Park, LangleySL3 8AG
Born September 1975
Director
Appointed 04 Feb 2019
Resigned 28 Aug 2019

LEADILL, Stuart Kenneth

Resigned
Fourth Floor, LondonSW1V 1LQ
Born December 1953
Director
Appointed 01 Sept 2013
Resigned 31 May 2014

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Cob Cottage, BoshamPO18 8HZ
Born September 1955
Director
Appointed 23 Nov 1995
Resigned 31 May 2009

MERCER, David Ross

Resigned
Churchill Place, LondonE14 5HU
Born May 1958
Director
Appointed 28 Mar 2017
Resigned 04 Feb 2019

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Born September 1939
Director
Appointed 25 Jan 1996
Resigned 31 Dec 1999

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Born September 1939
Director
Appointed 17 May 1994
Resigned 25 May 1994

MURRAY, Stuart Fraser

Resigned
29 Binden Road, LondonW12 9RJ
Born April 1948
Director
Appointed 01 Jan 2000
Resigned 30 Sept 2000

O'CONNOR, Jan Vincent

Resigned
Topps Cottage, DowntonSP5 3ND
Born September 1955
Director
Appointed 25 Jan 1993
Resigned 31 Oct 1996

PEARSON, Christopher Rait O'Neill

Resigned
Shirley House, 5 West Walks, DorchesterDT1 1RE
Born May 1947
Director
Appointed 01 Jan 2000
Resigned 01 Dec 2008

PETERS, Mark David

Resigned
Fourth Floor, LondonSW1V 1LQ
Born March 1959
Director
Appointed 01 Jun 2009
Resigned 14 Sept 2014

PRYCE, Colin Michael

Resigned
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 01 Jan 2000
Resigned 25 Oct 2018

PURVIS, Martin Terence Alan

Resigned
Fourth Floor, LondonSW1V 1LQ
Born May 1952
Director
Appointed 14 Sept 2014
Resigned 27 Apr 2015

RUSSELL, Gavin

Resigned
Churchill Place, LondonE14 5HU
Born April 1981
Director
Appointed 01 Jun 2014
Resigned 18 Sept 2019

SIDDALL, Stuart James

Resigned
55 The Uplands, Gerrards CrossSL9 7JQ
Born May 1953
Director
Appointed 25 Jan 1993
Resigned 30 Apr 1995

TURNER, Stephen Roger

Resigned
5 Walsall Road, Sutton ColdfieldB74 4ND
Born September 1951
Director
Appointed N/A
Resigned 25 Jan 1993

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
St. Katharines Way, LondonE1W 1DD

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
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Statement Of Companys Objects
12 October 2010
CC04CC04
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 May 2003
363sAnnual Return (shuttle)
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 August 2002
AUDAUD
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Legacy
21 June 2001
288cChange of Particulars
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288cChange of Particulars
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288cChange of Particulars
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
14 August 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
20 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Legacy
31 May 1994
288288
Memorandum Articles
13 January 1994
MAMA
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
88(2)R88(2)R
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Memorandum Articles
15 May 1990
MAMA
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
19 April 1989
288288
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
12 April 1988
225(1)225(1)
Legacy
28 March 1988
287Change of Registered Office
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
5 January 1988
288288
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1987
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Legacy
18 June 1986
288288
Legacy
10 June 1986
288288
Legacy
28 May 1986
288288
Certificate Change Of Name Company
27 December 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 January 1972
MISCMISC