Background WavePink WaveYellow Wave

MANOR MANAGEMENT COMPANY LIMITED (02405495)

MANOR MANAGEMENT COMPANY LIMITED (02405495) is an active UK company. incorporated on 18 July 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include SMITH, Edward Jochen.

Company Number
02405495
Status
active
Type
ltd
Incorporated
18 July 1989
Age
36 years
Address
Cbre Investment Management (Uk Funds) Limited Third Floor, London, EC4M 9AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Edward Jochen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR MANAGEMENT COMPANY LIMITED

MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02405495

LTD Company

Age

36 Years

Incorporated 18 July 1989

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 26 March 2026 (1 month 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BURGINHALL 372 LIMITED
From: 18 July 1989To: 14 November 1989
Contact
Address

Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London, EC4M 9AF,

Previous Addresses

6 Tanners Yard London Road Bagshot GU19 5HD England
From: 8 April 2022To: 10 October 2022
81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
From: 28 April 2021To: 8 April 2022
World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 28 April 2021
World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF England
From: 13 March 2017To: 2 October 2018
One Curzon Street London W1J 5HD
From: 17 May 2011To: 13 March 2017
, 33 Cavendish Square, PO Box 2326, London, W1A 2NF
From: 18 July 1989To: 17 May 2011
Timeline

24 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Nov 15
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SMITH, Edward Jochen

Active
Minton Place, SwindonSN1 1DA
Born November 1978
Director
Appointed 23 Feb 2024

ALONZI, Paolo

Resigned
20 Rattray Grove, EdinburghEH10 5TL
Secretary
Appointed 04 Oct 2006
Resigned 11 May 2007

ARORA, Sanjay

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 08 Mar 2017
Resigned 19 Apr 2021

AVANN, Andrew Raymond

Resigned
Farthings 11 Bell Court, HurleySL6 5NA
Secretary
Appointed 09 Sept 1996
Resigned 22 Dec 1998

BOWCOCK, David Baylis

Resigned
London Road, BagshotGU19 5HD
Secretary
Appointed 19 Apr 2021
Resigned 08 Sept 2022

CARTER, Roy Leonard

Resigned
16 Summerdale, BillericayCM12 9EL
Secretary
Appointed 11 May 2007
Resigned 08 Mar 2017

CATTERALL, Nicola Jane

Resigned
Old Stonelaws House, East LintonEH40 3DX
Secretary
Appointed 19 Nov 2001
Resigned 01 Jul 2004

COOK, Janice Susan

Resigned
33 Stanley Road, LondonHA2 8AY
Secretary
Appointed 31 Dec 1993
Resigned 31 Aug 1995

EVANS, Michael

Resigned
Willowtyne, HaddingtonEH41 4DJ
Secretary
Appointed 01 Jul 2004
Resigned 04 Oct 2006

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Secretary
Appointed N/A
Resigned 08 Jan 1992

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 19 Nov 2001

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 31 Aug 1995
Resigned 09 Sept 1996

ARORA, Sanjay

Resigned
Newall Road, HounslowTW6 2TA
Born July 1989
Director
Appointed 08 Mar 2017
Resigned 19 Apr 2021

ARORA, Surinder

Resigned
Newall Road, HounslowTW6 2TA
Born September 1958
Director
Appointed 08 Mar 2017
Resigned 19 Apr 2021

ATKINSON, Sharmilee

Resigned
13 Normanton Avenue, LondonSW19 8BA
Born June 1974
Director
Appointed 14 Nov 2007
Resigned 22 Jun 2010

BEASLEY, Paul

Resigned
Well Cottage Sundridge Road, SevenoaksTN14 6JS
Born June 1954
Director
Appointed 01 Feb 2006
Resigned 27 Oct 2009

BOWCOCK, David Baylis

Resigned
London Road, BagshotGU19 5HD
Born June 1986
Director
Appointed 19 Apr 2021
Resigned 08 Sept 2022

BRIMFIELD, Edward

Resigned
Cheapside, LondonEC2V 6EE
Born October 1988
Director
Appointed 08 Sept 2022
Resigned 23 Feb 2024

BROWN, Carlton Jeffrey

Resigned
Newall Road, HounslowTW6 2TA
Born April 1972
Director
Appointed 08 Mar 2017
Resigned 19 Apr 2021

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 22 Dec 1998
Resigned 04 Jul 2001

CAINEY, Rebecca Isabel

Resigned
39 Balham New Road, LondonSW12 9PH
Born November 1979
Director
Appointed 14 Nov 2007
Resigned 31 Jan 2012

DESAI, Sharmilee

Resigned
171a Trevelyan Road, LondonSW17 9LP
Born June 1974
Director
Appointed 01 Jul 2004
Resigned 01 Feb 2006

EMBLEY, Deborah Jayne

Resigned
Flat 1, LondonN6 5HQ
Born December 1963
Director
Appointed 03 May 2001
Resigned 19 Nov 2001

FAIRWEATHER, Ian

Resigned
LondonEC4M 9AF
Born August 1985
Director
Appointed 08 Sept 2022
Resigned 11 Jan 2024

FARROW, Frances Elizabeth

Resigned
Marshalls Terrace 39 High Street, CuckfieldRH17 5EL
Born November 1963
Director
Appointed 13 May 1996
Resigned 22 Dec 1998

JAMES, Matthew William

Resigned
44 Upham Park Road, LondonW4 1PG
Born February 1962
Director
Appointed 12 Feb 2004
Resigned 01 Feb 2006

MATTHEWS, John Paul

Resigned
116c Lower Addiscombe Road, CroydonCR0 6AD
Born June 1974
Director
Appointed 19 Nov 2001
Resigned 12 Feb 2004

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 12 Feb 2004
Resigned 11 May 2007

PAINE, David Graham

Resigned
18 St Clair Terrace, EdinburghEH10 5NW
Born June 1961
Director
Appointed 19 Nov 2001
Resigned 11 May 2007

PLAYER, Gary William

Resigned
Cavendish Square, LondonW1A 2NF
Born March 1960
Director
Appointed 27 Oct 2009
Resigned 08 Mar 2017

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 08 Jan 1992
Resigned 31 Dec 1993

PRIMROSE, Nigel Edward

Resigned
Hoth Cottage Danegate, Tunbridge WellsTN3 9HU
Born October 1947
Director
Appointed 13 May 1996
Resigned 22 Dec 1998

RAVENSCROFT, John

Resigned
51 Albany Road, LondonW13 8PQ
Born May 1953
Director
Appointed 11 May 2007
Resigned 27 Oct 2009

SANDS, Thomas

Resigned
6a Marlpit Lane, CoulsdonCR5 2HB
Born January 1939
Director
Appointed 22 Dec 1998
Resigned 11 May 2001

SOLOMAN, Charlotte

Resigned
LondonW1J 5HD
Born November 1986
Director
Appointed 19 Nov 2015
Resigned 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
88(2)R88(2)R
Legacy
27 November 2001
287Change of Registered Office
Accounts With Made Up Date
15 November 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
122122
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363aAnnual Return
Accounts With Made Up Date
1 December 2000
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363aAnnual Return
Accounts With Made Up Date
3 December 1999
AAAnnual Accounts
Legacy
14 July 1999
88(2)R88(2)R
Accounts With Made Up Date
2 March 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
88(2)R88(2)R
Accounts With Made Up Date
2 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Legacy
15 September 1997
288cChange of Particulars
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
88(2)R88(2)R
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Legacy
10 May 1996
88(2)R88(2)R
Legacy
8 January 1996
363x363x
Legacy
6 September 1995
288288
Legacy
1 September 1995
225(1)225(1)
Legacy
29 January 1995
288288
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 December 1994
AAAnnual Accounts
Legacy
16 June 1994
225(2)225(2)
Legacy
28 March 1994
88(2)R88(2)R
Legacy
20 January 1994
288288
Legacy
14 January 1994
363x363x
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Resolution
22 January 1993
RESOLUTIONSResolutions
Resolution
22 January 1993
RESOLUTIONSResolutions
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
363x363x
Accounts With Accounts Type Dormant
18 August 1992
AAAnnual Accounts
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
30 January 1992
288288
Legacy
6 January 1992
363x363x
Legacy
6 January 1992
288288
Legacy
25 November 1991
88(2)R88(2)R
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
88(2)R88(2)R
Legacy
2 August 1991
225(1)225(1)
Legacy
30 January 1991
363x363x
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
288288
Legacy
26 April 1990
288288
Legacy
10 April 1990
288288
Legacy
21 March 1990
363363
Legacy
9 January 1990
288288
Resolution
12 December 1989
RESOLUTIONSResolutions
Legacy
8 December 1989
287Change of Registered Office
Legacy
8 December 1989
224224
Certificate Change Of Name Company
13 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1989
NEWINCIncorporation