Background WavePink WaveYellow Wave

MANOR PARK MANAGEMENT LIMITED (02305235)

MANOR PARK MANAGEMENT LIMITED (02305235) is an active UK company. incorporated on 13 October 1988. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include DAVIES, Adam John, WILLOUGHBY, Craig Campbell.

Company Number
02305235
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
6 Manor Park Business Centre, Cheltenham, GL51 9TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Adam John, WILLOUGHBY, Craig Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR PARK MANAGEMENT LIMITED

MANOR PARK MANAGEMENT LIMITED is an active company incorporated on 13 October 1988 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02305235

LTD Company

Age

37 Years

Incorporated 13 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HEATHERWAVE DEVELOPMENTS LIMITED
From: 13 October 1988To: 20 January 1989
Contact
Address

6 Manor Park Business Centre Mackenzie Way Cheltenham, GL51 9TX,

Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 21
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVIES, Adam John

Active
Green Lane, GloucesterGL3 2LA
Born January 1971
Director
Appointed 17 Nov 2021

WILLOUGHBY, Craig Campbell

Active
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1972
Director
Appointed 20 Mar 2025

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 16 Oct 1998
Resigned 16 Dec 1998

SEWELL, David John Shenton

Resigned
83 Prestbury Road, CheltenhamGL52 2DR
Secretary
Appointed 16 Dec 1998
Resigned 01 Nov 2015

STEVEN, Ronald John

Resigned
142 Slade Road, BristolBS20 6AP
Secretary
Appointed N/A
Resigned 16 Oct 1998

BROWNETT, Patrick

Resigned
South Lea Red Hill Lane, WorcesterWR5 2JL
Born December 1944
Director
Appointed N/A
Resigned 16 Oct 1998

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 16 Oct 1998
Resigned 16 Dec 1998

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 16 Oct 1998
Resigned 16 Dec 1998

MILLS, Philip John

Resigned
Gloucester Docks, GloucesterGL1 2DN
Born December 1951
Director
Appointed 02 Jul 2001
Resigned 01 Nov 2015

PHILLIPS, Jeremy John

Resigned
Mackenzie Way, CheltenhamGL51 9TX
Born February 1967
Director
Appointed 01 Nov 2015
Resigned 07 Feb 2025

SCALLY, Richard John

Resigned
Mackenzie Way, CheltenhamGL51 9TX
Born December 1952
Director
Appointed 01 Nov 2015
Resigned 17 Nov 2021

SEWELL, David John Shenton

Resigned
83 Prestbury Road, CheltenhamGL52 2DR
Born March 1942
Director
Appointed 16 Dec 1998
Resigned 01 Nov 2015

SEWELL, Frederic John

Resigned
83 Prestbury Road, CheltenhamGL52 2DR
Born September 1913
Director
Appointed 16 Dec 1998
Resigned 18 Nov 2000

STEVEN, Ronald John

Resigned
142 Slade Road, BristolBS20 6AP
Born June 1943
Director
Appointed N/A
Resigned 16 Oct 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Adam John Davies

Active
Green Lane, GloucesterGL3 2LA
Born January 1971

Nature of Control

Significant influence or control
Notified 17 Nov 2021

Mr Jeremy John Phillips

Ceased
Mackenzie Way, CheltenhamGL51 9TX
Born February 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Feb 2025

Mr Richard John Scally

Ceased
Mackenzie Way, CheltenhamGL51 9TX
Born December 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
2 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
363aAnnual Return
Legacy
8 January 1999
363aAnnual Return
Legacy
8 January 1999
363aAnnual Return
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Restoration Order Of Court
5 January 1999
AC92AC92
Gazette Dissolved Compulsary
4 February 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 October 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Resolution
10 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Resolution
13 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 June 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Legacy
21 May 1990
363363
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
6 December 1989
287Change of Registered Office
Memorandum Articles
23 January 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Incorporation Company
13 October 1988
NEWINCIncorporation