Background WavePink WaveYellow Wave

MANOR ASSET MANAGEMENT LTD (03572366)

MANOR ASSET MANAGEMENT LTD (03572366) is an active UK company. incorporated on 29 May 1998. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR ASSET MANAGEMENT LTD has been registered for 27 years. Current directors include BIDWELL, Edward Leonard Francis, BIDWELL, Tobias Thomas.

Company Number
03572366
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIDWELL, Edward Leonard Francis, BIDWELL, Tobias Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR ASSET MANAGEMENT LTD

MANOR ASSET MANAGEMENT LTD is an active company incorporated on 29 May 1998 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR ASSET MANAGEMENT LTD was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03572366

LTD Company

Age

27 Years

Incorporated 29 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 6 July 2012To: 4 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU
From: 8 July 2011To: 6 July 2012
Bateman House 82-88 Hills Road Cambridge CB2 1LQ
From: 29 May 1998To: 8 July 2011
Timeline

5 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Dec 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Jul 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Secretary
Appointed 29 May 1998

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Born April 1969
Director
Appointed 01 Sept 2002

BIDWELL, Tobias Thomas

Active
Craven Road, Nr HungerfordRG17 9DZ
Born May 1971
Director
Appointed 29 May 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 May 1998
Resigned 29 May 1998

BIDWELL, Dominic Edward Charles

Resigned
Wolfe Hall, Bury St. EdmundsIP29 5EZ
Born November 1965
Director
Appointed 01 Jun 2007
Resigned 28 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 May 1998
Resigned 29 May 1998

Persons with significant control

1

5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 May 2018
AAMDAAMD
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
88(2)R88(2)R
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Incorporation Company
29 May 1998
NEWINCIncorporation