Background WavePink WaveYellow Wave

MANOR-REALM LIMITED (01852682)

MANOR-REALM LIMITED (01852682) is an active UK company. incorporated on 4 October 1984. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MANOR-REALM LIMITED has been registered for 41 years. Current directors include POLLARD, James.

Company Number
01852682
Status
active
Type
ltd
Incorporated
4 October 1984
Age
41 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
POLLARD, James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR-REALM LIMITED

MANOR-REALM LIMITED is an active company incorporated on 4 October 1984 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MANOR-REALM LIMITED was registered 41 years ago.(SIC: 55900)

Status

active

Active since 41 years ago

Company No

01852682

LTD Company

Age

41 Years

Incorporated 4 October 1984

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 5 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

20 Crawshaw Avenue Sheffield South Yorkshire S8 7DZ
From: 25 February 2010To: 17 February 2015
94 Saltergate Chesterfield Derbyshire S40 1LG
From: 4 October 1984To: 25 February 2010
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Jan 17
Director Left
Feb 18
Owner Exit
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadow Head, SheffieldS8 7UJ
Born August 1986
Director
Appointed 27 Sept 2024

BAIL, Mark Johnathan

Resigned
10 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed 01 Sept 2003
Resigned 01 Jun 2005

BUNTING, Joanna

Resigned
14 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed N/A
Resigned 01 Dec 1991

COX, Bill

Resigned
8 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed 23 Jan 2002
Resigned 01 Sept 2003

COX, Bill

Resigned
8 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed N/A
Resigned 11 Jan 1994

HALLADAY, Trevor John

Resigned
20 Crawshaw Avenue, SheffieldS8 7DZ
Secretary
Appointed 03 Oct 2005
Resigned 30 Oct 2015

ISAACS, Neil

Resigned
14 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed 01 Jun 2005
Resigned 03 Oct 2005

MCDONALD, John Stephen

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 02 Nov 2015
Resigned 28 Apr 2023

STONE, Kathleen Mary

Resigned
16 Church Meadows, ChesterfieldS44 5BP
Secretary
Appointed 11 Jan 1994
Resigned 23 Jan 2002

BAIL, Mark Johnathan

Resigned
10 Church Meadows, ChesterfieldS44 5BP
Born December 1968
Director
Appointed 01 Sept 2003
Resigned 01 Jun 2005

BASSETT, Trevor

Resigned
12 Church Meadows, ChesterfieldS44 5BP
Born August 1942
Director
Appointed 23 Jan 2002
Resigned 01 May 2003

BOOTH, Doris

Resigned
12 Church Meadows, ChesterfieldS44 5BP
Born January 1916
Director
Appointed N/A
Resigned 01 Jul 1992

BUNTING, Joanna

Resigned
14 Church Meadows, ChesterfieldS44 5BP
Born January 1958
Director
Appointed N/A
Resigned 01 Dec 1991

CLARKE, Derrick

Resigned
10 Church Meadows, ChesterfieldS44 5BP
Born August 1928
Director
Appointed 11 Jan 1994
Resigned 23 Jan 2002

COX, Bill

Resigned
8 Church Meadows, ChesterfieldS44 5BP
Born May 1964
Director
Appointed 23 Jan 2002
Resigned 01 Sept 2003

COX, Bill

Resigned
8 Church Meadows, ChesterfieldS44 5BP
Born May 1964
Director
Appointed N/A
Resigned 11 Jan 1994

HALLADAY, Trevor John

Resigned
Meadow Head, SheffieldS8 7UJ
Born July 1954
Director
Appointed 03 Oct 2005
Resigned 09 Sept 2024

ISAACS, Neil

Resigned
14 Church Meadows, ChesterfieldS44 5BP
Born June 1962
Director
Appointed 01 Jun 2005
Resigned 03 Oct 2005

LOMAS, David

Resigned
Meadow Head, SheffieldS8 7UJ
Born April 1976
Director
Appointed 03 Oct 2005
Resigned 10 Feb 2018

STONE, Kathleen Mary

Resigned
16 Church Meadows, ChesterfieldS44 5BP
Born September 1933
Director
Appointed 01 Jul 1992
Resigned 03 Oct 2005

WRAGG, Victoria

Resigned
Meadow Head, SheffieldS8 7UJ
Born August 1983
Director
Appointed 03 Oct 2005
Resigned 19 Dec 2016

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadow Head, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
5 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
8 May 1990
288288
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
23 November 1989
225(1)225(1)
Legacy
22 February 1989
PUC 2PUC 2
Legacy
19 February 1989
287Change of Registered Office
Legacy
26 January 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
363363
Legacy
5 January 1989
363363
Legacy
5 January 1989
363363
Restoration Order Of Court
23 November 1988
AC92AC92
Dissolved Company
17 December 1987
AC09AC09
Legacy
11 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87