Background WavePink WaveYellow Wave

MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED (02432352)

MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED (02432352) is an active UK company. incorporated on 13 October 1989. with registered office in Lower Penn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include EDWARDS, Martin, HIGGS, Philip John.

Company Number
02432352
Status
active
Type
ltd
Incorporated
13 October 1989
Age
36 years
Address
The Pastures, Lower Penn, WV4 4UH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDWARDS, Martin, HIGGS, Philip John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED

MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 1989 with the registered office located in Lower Penn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR COURT (SPRINGHILL) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02432352

LTD Company

Age

36 Years

Incorporated 13 October 1989

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 3 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

FBC 122 LIMITED
From: 13 October 1989To: 5 February 1990
Contact
Address

The Pastures Springhill Lane Lower Penn, WV4 4UH,

Previous Addresses

The Smithy Springhill Lane Lower Penn Staffordshire WV4 4UH United Kingdom
From: 14 December 2018To: 8 October 2021
The Smithy Springhill Lane Wolverhampton WV4 4UH England
From: 12 October 2018To: 14 December 2018
Orchard View 4 Manor Court Springhill Lane Wolverhampton West Midlands WV4 4UH
From: 13 October 1989To: 12 October 2018
Timeline

7 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HIGGS, Beverley

Active
Springhill Lane, Lower Penn
Secretary
Appointed 08 Oct 2021

EDWARDS, Martin

Active
Springhill Lane, Lower PennWV4 4UH
Born April 1963
Director
Appointed 08 Oct 2021

HIGGS, Philip John

Active
Springhill Lane, Lower PennWV4 4UH
Born April 1961
Director
Appointed 08 Oct 2021

COLE, Matthew

Resigned
Springhill Lane, Lower PennWV4 4UH
Secretary
Appointed 15 Oct 2019
Resigned 11 Oct 2021

HOWE, Elisabeth

Resigned
Orchard View Manor Court, WoverhamptonWV4 4UH
Secretary
Appointed 16 May 1994
Resigned 01 Oct 2019

MADDOX, Simon Christopher Peter

Resigned
1 Wrottesley Court, WolverhamptonWV8 2HT
Secretary
Appointed N/A
Resigned 16 May 1994

COLE, Matthew Paul

Resigned
The Smithy, Lower PennWV4 4UH
Born January 1974
Director
Appointed 19 Jan 2007
Resigned 11 Oct 2021

HIGGS, Beverley

Resigned
Springhill Lane, Lower PennWV4 4UH
Born December 1957
Director
Appointed 08 Oct 2021
Resigned 08 Oct 2021

HOWE, Elisabeth

Resigned
Orchard View Manor Court, WoverhamptonWV4 4UH
Born November 1961
Director
Appointed 16 May 1994
Resigned 15 Oct 2019

JOHNSTON, Martin Douglas

Resigned
The Beam House, WolverhamptonWV4 4UH
Born July 1942
Director
Appointed 16 May 1994
Resigned 02 Apr 1998

MADDOX, Peter

Resigned
Beech House Farm, WolverhamptonWV6 7BJ
Born October 1935
Director
Appointed N/A
Resigned 16 May 1994

MADDOX, Richard Michael

Resigned
Marley Rose, WolverhamptonWV6 8BB
Born March 1962
Director
Appointed N/A
Resigned 16 May 1994

MADDOX, Simon Christopher Peter

Resigned
1 Wrottesley Court, WolverhamptonWV8 2HT
Born September 1959
Director
Appointed N/A
Resigned 16 May 1994

ROGERS, Graham Alfred

Resigned
The Beam House, WolverhamptonWV4 4UH
Born August 1949
Director
Appointed 15 Feb 2002
Resigned 19 Jan 2007

WILLIAMS, Craig, Dr

Resigned
The Smithy 3 Manor Court, WolverhamptonWV4 4UH
Born July 1962
Director
Appointed 02 Apr 1998
Resigned 15 Feb 2002
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
353353
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
287Change of Registered Office
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Auditors Resignation Company
31 January 1995
AUDAUD
Auditors Resignation Company
27 January 1995
AUDAUD
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Resolution
27 January 1995
RESOLUTIONSResolutions
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
24 November 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
287Change of Registered Office
Legacy
13 December 1991
287Change of Registered Office
Legacy
6 December 1991
88(2)R88(2)R
Legacy
3 September 1991
363aAnnual Return
Legacy
30 July 1990
288288
Memorandum Articles
5 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1990
123Notice of Increase in Nominal Capital
Legacy
29 January 1990
288288
Incorporation Company
13 October 1989
NEWINCIncorporation