Background WavePink WaveYellow Wave

MANOR ACCOUNTANCY LIMITED (03667556)

MANOR ACCOUNTANCY LIMITED (03667556) is an active UK company. incorporated on 13 November 1998. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MANOR ACCOUNTANCY LIMITED has been registered for 27 years. Current directors include SPURLING, Terry Frank Joel.

Company Number
03667556
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SPURLING, Terry Frank Joel
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR ACCOUNTANCY LIMITED

MANOR ACCOUNTANCY LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MANOR ACCOUNTANCY LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03667556

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 13 November 1998To: 6 March 2017
Timeline

5 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPURLING, Terry Frank Joel

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937
Director
Appointed 14 Nov 2020

SPURLING, Vanessa Ann

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Secretary
Appointed 20 Nov 1998
Resigned 14 Nov 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Nov 1998
Resigned 13 Nov 1998

SPURLING, Stuart Anthony

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 20 Nov 1998
Resigned 14 Nov 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Nov 1998
Resigned 13 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Terry Frank Joel Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 13 Nov 2020

Mr Stuart Anthony Spurling

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 14 Nov 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288cChange of Particulars
Legacy
6 December 2001
288cChange of Particulars
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
287Change of Registered Office
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
88(2)R88(2)R
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Incorporation Company
13 November 1998
NEWINCIncorporation