Background WavePink WaveYellow Wave

MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED (01883684)

MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED (01883684) is an active UK company. incorporated on 6 February 1985. with registered office in Quedgeley. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED has been registered for 41 years. Current directors include COWLEY, Geoffrey John, JOHNSON, James Charles.

Company Number
01883684
Status
active
Type
ltd
Incorporated
6 February 1985
Age
41 years
Address
1st Floor Olympus House, Quedgeley, GL2 4NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COWLEY, Geoffrey John, JOHNSON, James Charles
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED

MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED is an active company incorporated on 6 February 1985 with the registered office located in Quedgeley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MANOR HOUSE HOTEL (OKEHAMPTON) LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01883684

LTD Company

Age

41 Years

Incorporated 6 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BRONMILL LIMITED
From: 6 February 1985To: 11 March 1985
Contact
Address

1st Floor Olympus House Quedgeley, GL2 4NF,

Previous Addresses

2 Fouberts Place London W1F 7PA England
From: 19 September 2025To: 19 March 2026
Manor House Hotel Fowley Cross Okehampton Devon EX20 4NA England
From: 25 January 2023To: 19 September 2025
The Manor House Hotel Fowley Down Okehampton Devon EX20 4NA
From: 6 February 1985To: 25 January 2023
Timeline

31 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Funding Round
Jun 10
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWLEY, Geoffrey John

Active
Foubert's Place, LondonW1F 7PA
Born September 1961
Director
Appointed 17 Mar 2026

JOHNSON, James Charles

Active
Foubert's Place, LondonW1F 7PA
Born July 1979
Director
Appointed 17 Mar 2026

ESSEX, Simon William James

Resigned
Fairways, OkehamptonEX20 4ND
Secretary
Appointed N/A
Resigned 05 Sept 2025

ARMSTRONG, Michael Edgar

Resigned
Fowley Cross, OkehamptonEX20 4NA
Born May 1965
Director
Appointed 13 Sept 2021
Resigned 05 Sept 2025

ESSEX, Joan Elizabeth

Resigned
Fairways, OkehamptonEX20 4ND
Born March 1947
Director
Appointed N/A
Resigned 05 Sept 2025

ESSEX, Simon William James

Resigned
Fairways, OkehamptonEX20 4ND
Born May 1945
Director
Appointed N/A
Resigned 05 Sept 2025

HARRIS, Steven

Resigned
Fowley Cross, OkehamptonEX20 4NA
Born November 1957
Director
Appointed 13 Sept 2021
Resigned 05 Sept 2025

PATEL, Nilesh Suresh

Resigned
Olympus House, QuedgeleyGL2 4NF
Born July 1984
Director
Appointed 05 Sept 2025
Resigned 17 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Fouberts Place, LondonW1F 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Simon William James Essex

Ceased
Fouberts Place, LondonW1F 7PA
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mrs Joan Elizabeth Essex

Ceased
Fouberts Place, LondonW1F 7PA
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
122122
Legacy
9 August 2007
123Notice of Increase in Nominal Capital
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
363aAnnual Return
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
7 May 1993
88(2)R88(2)R
Legacy
18 October 1992
363b363b
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
3 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363aAnnual Return
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
287Change of Registered Office
Legacy
18 February 1991
363363
Legacy
18 February 1991
363363
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
31 May 1988
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
12 May 1988
288288
Legacy
4 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 February 1985
NEWINCIncorporation