Background WavePink WaveYellow Wave

MANORWISE LIMITED (02541227)

MANORWISE LIMITED (02541227) is an active UK company. incorporated on 19 September 1990. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANORWISE LIMITED has been registered for 35 years. Current directors include FAIRHEAD, David Paul.

Company Number
02541227
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORWISE LIMITED

MANORWISE LIMITED is an active company incorporated on 19 September 1990 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANORWISE LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02541227

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 6 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 19 September 1990To: 14 August 2014
Timeline

7 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Mar 16
Director Joined
May 16
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 23 Sept 2003

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 20 Apr 2024

BURROWS, John Arthur

Resigned
Pine Tree Lodge, RadnageHP14 4BY
Secretary
Appointed N/A
Resigned 30 Oct 1995

WAUGH, Graeme Owen

Resigned
Flat 2 Alexander Court, High WycombeHP12 3AB
Secretary
Appointed 30 Oct 1995
Resigned 04 Oct 2000

IJS PROPERTY MANAGEMENT LIMITED

Resigned
49 Castle Street, High WycombeHP13 6RN
Corporate secretary
Appointed 04 Oct 2000
Resigned 23 Sept 2003

BOSHIER, Joanna

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born April 1961
Director
Appointed 05 May 2016
Resigned 15 Apr 2024

BROOKS, Anthony Neville

Resigned
Flat 1 Alexander Court, High WycombeHP12 3AB
Born May 1962
Director
Appointed 13 Aug 1996
Resigned 04 Oct 2000

CAMPBELL, Susan Martha

Resigned
5 Priory Road, BuckinghamshireHP13 6SE
Born November 1961
Director
Appointed 16 Aug 2001
Resigned 19 Sept 2012

MAY, Leslie Herbert

Resigned
25 Ferniefields, High WycombeHP12 4SN
Born June 1922
Director
Appointed N/A
Resigned 26 Oct 1994

POWELL, Sharon Christine

Resigned
Flat 10 Alexander Court, High WycombeHP12 3AB
Born January 1962
Director
Appointed 16 Feb 1995
Resigned 27 Oct 1995

ROONEY, Kerry

Resigned
Flat 1 141-143 Alexandra Court, High WycombeHP12 3AB
Born May 1980
Director
Appointed 04 Aug 2003
Resigned 19 Sept 2005

WATSON, Phillip Henry

Resigned
Flat 11 Alexander Court, High WycombeHP12 3AB
Born March 1964
Director
Appointed 02 Mar 1995
Resigned 25 Aug 2000

WAUGH, Graeme Owen

Resigned
Flat 2 Alexander Court, High WycombeHP12 3AB
Born March 1969
Director
Appointed 30 Oct 1995
Resigned 10 Jul 2003

WILSON, Karl David

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1975
Director
Appointed 07 Dec 2011
Resigned 01 Mar 2016

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company
8 September 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
31 July 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
27 October 1992
88(2)R88(2)R
Legacy
14 October 1992
363b363b
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
14 July 1992
88(2)R88(2)R
Legacy
14 July 1992
88(2)R88(2)R
Legacy
14 July 1992
287Change of Registered Office
Legacy
14 July 1992
288288
Legacy
4 July 1992
363b363b
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Resolution
16 October 1990
RESOLUTIONSResolutions
Incorporation Company
19 September 1990
NEWINCIncorporation